Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAR HILLS ESTATES LIMITED
Company Information for

FAR HILLS ESTATES LIMITED

THE FARM OFFICE, LAMBERHURST FARM DARGATE, FAVERSHAM, KENT, ME13 9ED,
Company Registration Number
00322725
Private Limited Company
Active

Company Overview

About Far Hills Estates Ltd
FAR HILLS ESTATES LIMITED was founded on 1937-01-04 and has its registered office in Faversham. The organisation's status is listed as "Active". Far Hills Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FAR HILLS ESTATES LIMITED
 
Legal Registered Office
THE FARM OFFICE
LAMBERHURST FARM DARGATE
FAVERSHAM
KENT
ME13 9ED
Other companies in ME13
 
Filing Information
Company Number 00322725
Company ID Number 00322725
Date formed 1937-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 21:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAR HILLS ESTATES 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 FAR HILLS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP JOHN LHERMETTE
Company Secretary 1992-01-25
ALLAN JOHN PIERRE LHERMETTE
Director 1992-01-25
CHRISTINE MARY LHERMETTE
Director 1992-01-25
MARC PIERRE LHERMETTE
Director 1992-01-25
PHILLIP JOHN LHERMETTE
Director 1992-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANNE LHERMETTE
Director 1992-01-25 2017-09-13
PIERRE MARIE LUCIEN LHERMETTE
Director 1992-01-25 2009-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN JOHN PIERRE LHERMETTE SKYVIEW TOWER SYSTEMS LIMITED Director 2016-05-19 CURRENT 2012-01-30 Active
ALLAN JOHN PIERRE LHERMETTE MEDIAWEB GLOBAL LIMITED Director 2008-04-07 CURRENT 2008-04-07 Active
MARC PIERRE LHERMETTE GYROCRAFT LIMITED Director 2003-09-08 CURRENT 2003-09-08 Active - Proposal to Strike off
MARC PIERRE LHERMETTE TERRAFIRMA DEVELOPMENTS LIMITED Director 1993-12-09 CURRENT 1993-12-09 Active
PHILLIP JOHN LHERMETTE BRITISH SMALL ANIMAL VETERINARY ASSOCIATION Director 2004-04-04 CURRENT 1993-07-20 Active
PHILLIP JOHN LHERMETTE PROACTA LIMITED Director 1998-07-03 CURRENT 1998-07-03 Active - Proposal to Strike off

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
2024-01-25Director's details changed for Christine Mary Lhermette on 2024-01-24
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-01-25CH01Director's details changed for Christine Mary Lhermette on 2024-01-24
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-08-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CH01Director's details changed for Mr Allan John Pierre Lhermette on 2021-07-28
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-10-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-06-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CH01Director's details changed for Christine Mary Hunt on 2017-11-15
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 20000
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE LHERMETTE
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 20000
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-29AR0125/01/16 ANNUAL RETURN FULL LIST
2015-07-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-18AR0125/01/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-13AR0125/01/14 ANNUAL RETURN FULL LIST
2013-08-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/13 FROM St James's House, 8 Overcliffe Gravesend Kent DA11 0HJ
2013-02-11AR0125/01/13 ANNUAL RETURN FULL LIST
2012-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0125/01/12 ANNUAL RETURN FULL LIST
2011-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0125/01/11 ANNUAL RETURN FULL LIST
2010-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-05-21CH01Director's details changed for Alan John Pierre Lhermette on 2010-05-18
2010-02-04AR0125/01/10 ANNUAL RETURN FULL LIST
2009-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE LHERMETTE
2009-02-11363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-15363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ
2005-11-25RES04£ NC 20000/55000 03/09/
2005-11-25123NC INC ALREADY ADJUSTED 03/09/05
2005-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-25RES13RE-DES SHARES 03/09/05
2005-11-25RES13RE-DES SHARES/DIVIDED 01/09/05
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-13363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-20RES12VARYING SHARE RIGHTS AND NAMES
2003-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-26363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-12-23363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-16363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-28363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-03363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-12363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-12363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-11363sRETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS
1995-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-16363sRETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1995-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-27AUDAUDITOR'S RESIGNATION
1994-02-27287REGISTERED OFFICE CHANGED ON 27/02/94 FROM: C/O ROWLAND HALL & CO 36 HARMER STREET GRAVESEND KENT DA12 2AX
1994-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-20363sRETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS
1993-11-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-05363sRETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FAR HILLS ESTATES LIMITED 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 FAR HILLS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE MORTGAGE 1962-10-22 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FAR HILLS ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of FAR HILLS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAR HILLS ESTATES LIMITED
Trademarks
We have not found any records of FAR HILLS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAR HILLS ESTATES LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as FAR HILLS ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FAR HILLS ESTATES LIMITED 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 FAR HILLS ESTATES LIMITED 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 FAR HILLS ESTATES LIMITED 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.