Background WavePink WaveYellow Wave

HILL FARM AVENUE LIMITED (08038230)

HILL FARM AVENUE LIMITED (08038230) is an active UK company. incorporated on 19 April 2012. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HILL FARM AVENUE LIMITED has been registered for 13 years. Current directors include SLAGEL, Harry, SLAGEL, Lewis.

Company Number
08038230
Status
active
Type
ltd
Incorporated
19 April 2012
Age
13 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SLAGEL, Harry, SLAGEL, Lewis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL FARM AVENUE LIMITED

HILL FARM AVENUE LIMITED is an active company incorporated on 19 April 2012 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HILL FARM AVENUE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08038230

LTD Company

Age

13 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SLAGEL, Harry

Active
Beauchamp Court, BarnetEN5 5TZ
Born November 1993
Director
Appointed 26 Nov 2025

SLAGEL, Lewis

Active
Beauchamp Court, BarnetEN5 5TZ
Born February 1991
Director
Appointed 26 Nov 2025

SLAGEL, Neil Robert

Resigned
13 Spencer Walk, RickmansworthWD3 4EE
Born July 1958
Director
Appointed 19 Apr 2012
Resigned 26 Nov 2025

Persons with significant control

2

Mrs Linda Slagel

Active
13 Spencer Walk, RickmansworthWD3 4EE
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Neil Robert Slagel

Active
13 Spencer Walk, RickmansworthWD3 4EE
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
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
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Incorporation Company
19 April 2012
NEWINCIncorporation