Company NameFeather Hill Farm Limited
Company StatusActive
Company Number11913911
CategoryPrivate Limited Company
Incorporation Date29 March 2019(5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Andrew Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gsc Grays Swallow Cottage
Hamsterley
Bishop Auckland
County Durham
DL13 3QF
Director NameMichael Kennedy Hayde
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2019(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Gsc Grays Swallow Cottage
Hamsterley
Bishop Auckland
County Durham
DL13 3QF
Director NameLaura Khouri
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2019(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressC/O Gsc Grays Swallow Cottage
Hamsterley
Bishop Auckland
County Durham
DL13 3QF

Location

Registered AddressC/O Gsc Grays Swallow Cottage
Hamsterley
Bishop Auckland
County Durham
DL13 3QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishHamsterley
WardEvenwood
Built Up AreaHamsterley (nr Witton-le-Wear)

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
12 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
7 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
13 July 2020Change of share class name or designation (2 pages)
13 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 2020Particulars of variation of rights attached to shares (3 pages)
13 July 2020Memorandum and Articles of Association (17 pages)
13 July 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 1,740,002
(4 pages)
23 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 June 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
5 June 2019Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Gsc Grays Swallow Cottage Hamsterley Bishop Auckland County Durham DL13 3QF on 5 June 2019 (1 page)
29 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-29
  • GBP 2
(20 pages)