Background WavePink WaveYellow Wave

HFFB LIMITED (04439617)

HFFB LIMITED (04439617) is an active UK company. incorporated on 15 May 2002. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HFFB LIMITED has been registered for 23 years. Current directors include FARRINGTON, Diana Donne, Lady, FARRINGTON, Henry William, Sir.

Company Number
04439617
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
The Cottage Castle, Taunton, TA4 2TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FARRINGTON, Diana Donne, Lady, FARRINGTON, Henry William, Sir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HFFB LIMITED

HFFB LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HFFB LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04439617

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

The Cottage Castle Wiveliscombe Taunton, TA4 2TJ,

Previous Addresses

The Cottage, the Cottage Castle Wiveliscombe, Taunton Somerset TA4 2TJ United Kingdom
From: 25 May 2021To: 13 September 2021
The Cottage Wiveliscombe Taunton Somerset TA4 2TJ England
From: 25 May 2021To: 25 May 2021
The Cottage Castle Wiveliscombe Taunton Devon TA4 2TJ
From: 31 October 2014To: 25 May 2021
Unit 2 Old Brewery Road Wiveliscombe Taunton Somerset TA4 2PW
From: 23 May 2013To: 31 October 2014
C/O Mr Anthony Porter, Amherst & Shapland Unit 2 Old Brewery Road Wiveliscombe Taunton Somerset TA4 2PW England
From: 6 December 2012To: 23 May 2013
12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
From: 15 May 2002To: 6 December 2012
Timeline

3 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
May 02
New Owner
Sept 21
Funding Round
Sept 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FARRINGTON, Diana Donne, Lady

Active
Castle, WiveliscombeTA4 2TJ
Secretary
Appointed 15 May 2002

FARRINGTON, Diana Donne, Lady

Active
Castle, WiveliscombeTA4 2TJ
Born April 1953
Director
Appointed 21 Jul 2005

FARRINGTON, Henry William, Sir

Active
Wiveliscombe, TauntonTA4 2TJ
Born March 1951
Director
Appointed 15 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

Persons with significant control

2

Lady Diana Donne Farrington

Active
Castle, TauntonTA4 2TJ
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2021

Sir Henry William Farrington

Active
Castle, TauntonTA4 2TJ
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
29 August 2006
123Notice of Increase in Nominal Capital
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
225Change of Accounting Reference Date
Legacy
15 May 2002
288bResignation of Director or Secretary
Incorporation Company
15 May 2002
NEWINCIncorporation