Background WavePink WaveYellow Wave

HILL FARM MAINTENANCE LIMITED (06496002)

HILL FARM MAINTENANCE LIMITED (06496002) is an active UK company. incorporated on 6 February 2008. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). HILL FARM MAINTENANCE LIMITED has been registered for 18 years. Current directors include SLAGEL, Harry.

Company Number
06496002
Status
active
Type
ltd
Incorporated
6 February 2008
Age
18 years
Address
1 Beauchamp Court, Victors Way, Hertfordshire, EN5 5TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
SLAGEL, Harry
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL FARM MAINTENANCE LIMITED

HILL FARM MAINTENANCE LIMITED is an active company incorporated on 6 February 2008 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). HILL FARM MAINTENANCE LIMITED was registered 18 years ago.(SIC: 46499)

Status

active

Active since 18 years ago

Company No

06496002

LTD Company

Age

18 Years

Incorporated 6 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PETITE STAR PRODUCTS ( UK ) LTD
From: 6 February 2008To: 4 June 2015
Contact
Address

1 Beauchamp Court, Victors Way Barnet Hertfordshire, EN5 5TZ,

Timeline

5 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Apr 10
Director Joined
Jun 15
Director Left
Jun 15
New Owner
Dec 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SLAGEL, Harry

Active
10 Victors Way, BarnetEN5 5TZ
Born November 1993
Director
Appointed 01 Jun 2015

SLAGEL, Michael

Resigned
26 Fallowfield, StanmoreHA7 3DF
Secretary
Appointed 06 Feb 2008
Resigned 01 Jun 2015

SLAGEL, Neil Robert

Resigned
Sandalwood, RickmansworthWD3 4EE
Born July 1958
Director
Appointed 06 Feb 2008
Resigned 01 Jun 2015

Persons with significant control

2

Miss Olivia Francesca Marcus

Active
Permain Close, RadlettWD7 9DR
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2022

Mr Harry Slagel

Active
10 Victors Way, BarnetEN5 5TZ
Born November 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Certificate Change Of Name Company
4 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Incorporation Company
6 February 2008
NEWINCIncorporation