Background WavePink WaveYellow Wave

HOLKER ESTATES CO. LIMITED (00927469)

HOLKER ESTATES CO. LIMITED (00927469) is an active UK company. incorporated on 16 February 1968. with registered office in Kirkby-In-Furness. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HOLKER ESTATES CO. LIMITED has been registered for 58 years. Current directors include CAVENDISH, Lucy Georgiana, CAVENDISH, Richard Hugh Baron, Lord, GIBB, Allen Joseph and 3 others.

Company Number
00927469
Status
active
Type
ltd
Incorporated
16 February 1968
Age
58 years
Address
Cavendish House, Kirkby-In-Furness, LA17 7UN
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
CAVENDISH, Lucy Georgiana, CAVENDISH, Richard Hugh Baron, Lord, GIBB, Allen Joseph, LADY CAVENDISH, Grania Mary, Right Honourable, ROBINSON, Morgan, SIMS, Stuart James
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLKER ESTATES CO. LIMITED

HOLKER ESTATES CO. LIMITED is an active company incorporated on 16 February 1968 with the registered office located in Kirkby-In-Furness. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HOLKER ESTATES CO. LIMITED was registered 58 years ago.(SIC: 68201)

Status

active

Active since 58 years ago

Company No

00927469

LTD Company

Age

58 Years

Incorporated 16 February 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

NEW HOLKER ESTATES COMPANY LIMITED
From: 16 February 1968To: 31 December 1978
Contact
Address

Cavendish House Kirkby-In-Furness, LA17 7UN,

Previous Addresses

21 Buckingham Gate London SW1E 6LS
From: 16 February 1968To: 18 January 2011
Timeline

17 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
Feb 68
Director Joined
Apr 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Jun 17
Owner Exit
Sept 17
Director Left
May 18
Director Joined
Sept 20
Director Joined
Jan 24
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CAVENDISH, Lucy Georgiana

Active
Holker, Grange Over SandsLA11 7PJ
Born September 1973
Director
Appointed 09 Dec 2008

CAVENDISH, Richard Hugh Baron, Lord

Active
Holker Hall, Cark-In-CartmelLA11 7PL
Born November 1941
Director
Appointed N/A

GIBB, Allen Joseph

Active
Kirkby-In-FurnessLA17 7UN
Born March 1966
Director
Appointed 22 Sept 2011

LADY CAVENDISH, Grania Mary, Right Honourable

Active
Holker Hall, Cark-In-CartmelLA11 7PL
Born April 1947
Director
Appointed N/A

ROBINSON, Morgan

Active
Kirkby-In-FurnessLA17 7UN
Born March 1984
Director
Appointed 01 Jan 2024

SIMS, Stuart James

Active
Kirkby-In-FurnessLA17 7UN
Born February 1981
Director
Appointed 02 Sept 2020

RIDDING, Michael Ian

Resigned
Kirkby In FurnessLA17 7UN
Secretary
Appointed 20 Dec 2010
Resigned 13 Jul 2011

CURREY & CO

Resigned
Buckingham Gate, LondonSW1E 6LS
Corporate secretary
Appointed N/A
Resigned 20 Dec 2010

BOSTOCK, Peter Anthony

Resigned
Kirkby-In-FurnessLA17 7UN
Born May 1953
Director
Appointed N/A
Resigned 19 Apr 2018

CAVENDISH, Frederick Richard Toby, The Honorable

Resigned
Holker Hall, Cark-In-CartmelLA11 7PL
Born January 1972
Director
Appointed 31 Jan 1993
Resigned 06 Dec 2010

CLARKSON, Ronald Michael Wensley

Resigned
6 Sutherland Street, LondonSW1V 4LB
Born November 1941
Director
Appointed N/A
Resigned 10 Apr 2004

FOGDEN, Mark

Resigned
Stonyhurst, ClitheroeBB7 9PZ
Born August 1962
Director
Appointed 02 Oct 2008
Resigned 06 Dec 2010

KNIGHT, Dickon Peter Richard

Resigned
Holker Bank, Grange Over SandsLA11 7PJ
Born November 1957
Director
Appointed 27 Jan 1994
Resigned 03 Jun 2007

PEAKE, Duncan Neil

Resigned
Salesbrook Hole Of Ellel, Grange Over SandsLA11 7PJ
Born July 1959
Director
Appointed 02 Jan 2008
Resigned 26 May 2017

RIDDING, Michael Ian

Resigned
Kirkby-In-FurnessLA17 7UN
Born March 1957
Director
Appointed 12 Apr 2010
Resigned 31 May 2011

SCLATER, John Richard

Resigned
Sutton Hall, LewesBN8 5EB
Born July 1940
Director
Appointed N/A
Resigned 06 Dec 2010

SHANAHAN, James Tudor

Resigned
Ashton Farm Martinstown, DorchesterDT2 9HA
Born December 1944
Director
Appointed N/A
Resigned 12 Feb 1993

TAYLOR, Nigel Andrew

Resigned
Foresters Cottage, Cark In CartmelLA11 7PH
Born May 1953
Director
Appointed N/A
Resigned 06 Dec 2010

Persons with significant control

6

1 Active
5 Ceased

Lord Richard Hugh Baron Cavendish

Ceased
Kirkby-In-FurnessLA17 7UN
Born November 1941

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Aug 2023

Lady Grania Mary Cavendish

Ceased
Kirkby-In-FurnessLA17 7UN
Born April 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Aug 2023

Mrs Lucy Georgiana Cavendish

Ceased
Kirkby-In-FurnessLA17 7UN
Born September 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Aug 2023

Mr Allen Joseph Gibb

Ceased
Kirkby-In-FurnessLA17 7UN
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2023

Mr Duncan Neil Peake

Ceased
Kirkby-In-FurnessLA17 7UN
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 May 2017
Cavendish House, Kirkby-In-FurnessLA17 7UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Memorandum Articles
25 July 2023
MAMA
Resolution
25 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Medium
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2011
AA01Change of Accounting Reference Date
Legacy
14 October 2011
MG02MG02
Legacy
12 October 2011
MG01MG01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Medium
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 September 2010
CH04Change of Corporate Secretary Details
Resolution
10 August 2010
RESOLUTIONSResolutions
Legacy
31 July 2010
MG01MG01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Legacy
24 March 2010
MG02MG02
Accounts With Accounts Type Medium
29 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 September 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
11 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 2003
AAAnnual Accounts
Legacy
19 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 December 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 January 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 October 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
25 October 1996
403aParticulars of Charge Subject to s859A
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
29 November 1995
395Particulars of Mortgage or Charge
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
2 September 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
288288
Legacy
17 February 1993
288288
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1992
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
21 August 1991
363(287)363(287)
Accounts With Accounts Type Small
18 February 1991
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
30 August 1990
363363
Legacy
10 April 1990
288288
Accounts With Accounts Type Small
27 February 1990
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
225(1)225(1)
Legacy
1 August 1988
363363
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
24 August 1987
363363
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
363363
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Incorporation Company
16 February 1968
NEWINCIncorporation