Background WavePink WaveYellow Wave

FEATHER HILL FARM LIMITED (11913911)

FEATHER HILL FARM LIMITED (11913911) is an active UK company. incorporated on 29 March 2019. with registered office in Bishop Auckland. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FEATHER HILL FARM LIMITED has been registered for 7 years. Current directors include GRAY, David Andrew, HAYDE, Michael Kennedy, KHOURI, Laura.

Company Number
11913911
Status
active
Type
ltd
Incorporated
29 March 2019
Age
7 years
Address
C/O Gsc Grays Swallow Cottage, Bishop Auckland, DL13 3QF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRAY, David Andrew, HAYDE, Michael Kennedy, KHOURI, Laura
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEATHER HILL FARM LIMITED

FEATHER HILL FARM LIMITED is an active company incorporated on 29 March 2019 with the registered office located in Bishop Auckland. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FEATHER HILL FARM LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11913911

LTD Company

Age

7 Years

Incorporated 29 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

C/O Gsc Grays Swallow Cottage Hamsterley Bishop Auckland, DL13 3QF,

Previous Addresses

C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 29 March 2019To: 5 June 2019
Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Jul 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GRAY, David Andrew

Active
Swallow Cottage, Bishop AucklandDL13 3QF
Born October 1963
Director
Appointed 29 Mar 2019

HAYDE, Michael Kennedy

Active
Swallow Cottage, Bishop AucklandDL13 3QF
Born September 1946
Director
Appointed 29 Mar 2019

KHOURI, Laura

Active
Swallow Cottage, Bishop AucklandDL13 3QF
Born February 1961
Director
Appointed 29 Mar 2019

Persons with significant control

2

Michael Kennedy Hayde

Active
Swallow Cottage, Bishop AucklandDL13 3QF
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019

Laura Khouri

Active
Swallow Cottage, Bishop AucklandDL13 3QF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Memorandum Articles
13 July 2020
MAMA
Resolution
13 July 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 July 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Incorporation Company
29 March 2019
NEWINCIncorporation