Over The Hill Farmsteading Ltd

General information

Name:

Over The Hill Farmsteading Limited

Office Address:

Care Of Jfs Torbitt, 58 Durham Road Birtley DH3 2QJ Chester Le Street

Number: 07704111

Incorporation date: 2011-07-13

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Over The Hill Farmsteading Ltd was set up as Private Limited Company, that is registered in Care Of Jfs Torbitt, 58 Durham Road, Birtley in Chester Le Street. The main office's zip code is DH3 2QJ. The firm operates since 2011-07-13. The business registration number is 07704111. The firm's SIC code is 68320 meaning Management of real estate on a fee or contract basis. The business latest accounts describe the period up to 2022-07-31 and the latest annual confirmation statement was released on 2023-07-13.

Kerry S. and John G. are the firm's directors and have been monitoring progress towards achieving the objectives and policies for one year.

Executives with significant control over the firm are: Wendy B.. Richard B.. Ragen O..

Financial data based on annual reports

Company staff

Kerry S.

Role: Director

Appointed: 08 June 2023

Latest update: 20 March 2024

John G.

Role: Director

Appointed: 18 July 2021

Latest update: 20 March 2024

People with significant control

Wendy B.
Notified on 20 September 2022
Nature of control:
right to manage directors
Richard B.
Notified on 20 September 2022
Nature of control:
right to manage directors
Ragen O.
Notified on 18 June 2021
Nature of control:
right to manage directors
Darren O.
Notified on 18 June 2021
Nature of control:
right to manage directors
Adam B.
Notified on 21 August 2020
Nature of control:
right to manage directors
Alison G.
Notified on 14 July 2017
Nature of control:
right to manage directors
Kerry S.
Notified on 14 July 2017
Nature of control:
right to manage directors
Peter O.
Notified on 14 July 2017
Nature of control:
right to manage directors
John A.
Notified on 24 May 2018
Nature of control:
right to manage directors
Trevor S.
Notified on 14 July 2017
Nature of control:
right to manage directors
Malcolm D.
Notified on 14 July 2017
Nature of control:
right to manage directors
John G.
Notified on 14 July 2017
Nature of control:
right to manage directors
Anthony C.
Notified on 14 July 2017
Ceased on 20 September 2022
Nature of control:
right to manage directors
Daryl F.
Notified on 14 July 2017
Ceased on 18 June 2021
Nature of control:
right to manage directors
Marian L.
Notified on 1 February 2019
Ceased on 21 August 2020
Nature of control:
right to manage directors
Gary L.
Notified on 14 July 2017
Ceased on 1 February 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2011-07-13
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 14 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31/07/2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31/07/2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31/07/2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on July 31, 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Similar companies nearby

Closest companies