Background WavePink WaveYellow Wave

HARTNELLS FARM MANAGEMENT COMPANY LIMITED (11724075)

HARTNELLS FARM MANAGEMENT COMPANY LIMITED (11724075) is an active UK company. incorporated on 12 December 2018. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. HARTNELLS FARM MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BEVIS, Harlan, BUCKLE, Damon John, CHILCOTT, Ian John and 2 others.

Company Number
11724075
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2018
Age
7 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEVIS, Harlan, BUCKLE, Damon John, CHILCOTT, Ian John, HARRIS, Stacey Marie, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTNELLS FARM MANAGEMENT COMPANY LIMITED

HARTNELLS FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 December 2018 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARTNELLS FARM MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11724075

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BEVIS, Harlan

Active
Fulford, YorkYO19 4FE
Born June 1961
Director
Appointed 17 Oct 2023

BUCKLE, Damon John

Active
Fulford, YorkYO19 4FE
Born June 1973
Director
Appointed 16 Nov 2021

CHILCOTT, Ian John

Active
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 01 Dec 2025

HARRIS, Stacey Marie

Active
Fulford, YorkYO19 4FE
Born June 1981
Director
Appointed 16 Nov 2021

HEATHCOTE, Daniel Mark

Active
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 29 May 2019

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 12 Dec 2018
Resigned 07 Dec 2023

CHILCOTT, Ian John

Resigned
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 12 Dec 2018
Resigned 01 Dec 2025

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 29 May 2019
Resigned 05 Aug 2021

LEE, Ryan Scott

Resigned
Fulford, YorkYO19 4FE
Born August 1976
Director
Appointed 16 Nov 2021
Resigned 17 Oct 2023

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 12 Dec 2018
Resigned 29 May 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Robert James Leslie Hart

Ceased
Fulford, YorkYO19 4FE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019
Ceased 05 Aug 2021

Mr Daniel Mark Heathcote

Active
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Right to appoint and remove directors
Notified 12 Dec 2018
Ceased 11 Jun 2019

Mr Ian John Chilcott

Active
Fulford, YorkYO19 4FE
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

35

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Incorporation Company
12 December 2018
NEWINCIncorporation