Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTLANDS FARM LTD
Company Information for

EASTLANDS FARM LTD

AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR,
Company Registration Number
03847271
Private Limited Company
Active

Company Overview

About Eastlands Farm Ltd
EASTLANDS FARM LTD was founded on 1999-09-23 and has its registered office in Worthing. The organisation's status is listed as "Active". Eastlands Farm Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EASTLANDS FARM LTD
 
Legal Registered Office
AMELIA HOUSE
CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR
Other companies in BN11
 
Filing Information
Company Number 03847271
Company ID Number 03847271
Date formed 1999-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTLANDS FARM LTD
The accountancy firm based at this address is SHEILA M LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTLANDS FARM LTD

Current Directors
Officer Role Date Appointed
MARGARET ROSAMOND NEWTON HARTNETT
Company Secretary 2003-12-16
DAVID WILLIAM HARTNETT
Director 1999-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
LEE GOOSSENS
Company Secretary 1999-11-03 2003-12-16
LEE GOOSSENS
Director 1999-11-03 2003-12-16
STARTCO LIMITED
Nominated Secretary 1999-09-23 1999-11-03
NEWCO LIMITED
Nominated Director 1999-09-23 1999-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM HARTNETT GO ASSETS LIMITED Director 2013-04-05 CURRENT 2004-12-02 Dissolved 2015-01-06
DAVID WILLIAM HARTNETT COUNTRY CLUBS (UK) LIMITED Director 2010-05-28 CURRENT 2009-12-15 Active
DAVID WILLIAM HARTNETT COUNTRY CLUB AND LEISURE LIMITED Director 2010-05-28 CURRENT 2009-12-10 Active
DAVID WILLIAM HARTNETT GRANARY INVESTMENTS LTD Director 2005-08-12 CURRENT 2005-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25Director's details changed for Miss Sarah Rosamond Hartnett on 2023-10-13
2023-09-29CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-05Change of details for Dr David William Hartnett as a person with significant control on 2022-05-16
2022-10-05CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-05PSC04Change of details for Dr David William Hartnett as a person with significant control on 2022-05-16
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HARTNETT
2022-07-22AP01DIRECTOR APPOINTED MR EDWARD THOMAS HARTNETT
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2018-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-05-16PSC04PSC'S CHANGE OF PARTICULARS / MRS MARGARET ROSAMOND NEWTON HARTNETT / 30/04/2018
2018-05-16PSC04PSC'S CHANGE OF PARTICULARS / DR DAVID WILLIAM HARTNETT / 30/04/2018
2018-05-15PSC04PSC'S CHANGE OF PARTICULARS / MRS MARGARET ROSAMOND NEWTON HARTNETT / 30/04/2018
2018-05-15PSC04PSC'S CHANGE OF PARTICULARS / DR DAVID WILLIAM HARTNETT / 30/04/2018
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-02SH02Sub-division of shares on 2018-04-16
2018-04-27RES13Resolutions passed:
  • Sub-division of ordinary share capital 16/04/2018
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ROSAMOND NEWTON HARTNETT
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET ROSAMOND NEWTON HARTNETT on 2015-09-24
2015-09-24CH01Director's details changed for Dr David William Hartnett on 2011-09-23
2014-12-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0123/09/14 ANNUAL RETURN FULL LIST
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-03AR0123/09/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0123/09/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0123/09/11 ANNUAL RETURN FULL LIST
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-02AR0123/09/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WILLIAM HARTNETT / 23/09/2010
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSAMOND NEWTON HARTNETT / 23/09/2010
2009-11-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-21AR0123/09/09 FULL LIST
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP
2008-11-06353LOCATION OF REGISTER OF MEMBERS
2008-11-06288cSECRETARY'S CHANGE OF PARTICULARS / MARGARET HARTNETT / 23/09/2008
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HARTNETT / 23/09/2008
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-10-17363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-07225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-11363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-01-19169£ IC 2/1 16/12/03 £ SR 1@1=1
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-14288aNEW SECRETARY APPOINTED
2003-10-03363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-12363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-07-13395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-14SRES01ALTERARTICLES09/12/99
1999-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-10288bDIRECTOR RESIGNED
1999-11-10287REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP
1999-11-10288bSECRETARY RESIGNED
1999-11-08CERTNMCOMPANY NAME CHANGED HOECROFT PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/11/99
1999-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EASTLANDS FARM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTLANDS FARM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-07-13 Outstanding HSBC BANK PLC
DEBENTURE 2001-03-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTLANDS FARM LTD

Intangible Assets
Patents
We have not found any records of EASTLANDS FARM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EASTLANDS FARM LTD
Trademarks
We have not found any records of EASTLANDS FARM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTLANDS FARM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EASTLANDS FARM LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EASTLANDS FARM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTLANDS FARM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTLANDS FARM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.