Background WavePink WaveYellow Wave

HOME FARM ESTATES LIMITED (01735098)

HOME FARM ESTATES LIMITED (01735098) is an active UK company. incorporated on 29 June 1983. with registered office in Totnes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOME FARM ESTATES LIMITED has been registered for 42 years. Current directors include ALLENBY, David Malcolm, ALLENBY, Margaret Catherine.

Company Number
01735098
Status
active
Type
ltd
Incorporated
29 June 1983
Age
42 years
Address
Springfield House, Totnes, TQ9 7EQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLENBY, David Malcolm, ALLENBY, Margaret Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME FARM ESTATES LIMITED

HOME FARM ESTATES LIMITED is an active company incorporated on 29 June 1983 with the registered office located in Totnes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOME FARM ESTATES LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01735098

LTD Company

Age

42 Years

Incorporated 29 June 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

CALLMINK LIMITED
From: 29 June 1983To: 13 October 1995
Contact
Address

Springfield House Tuckenhay Totnes, TQ9 7EQ,

Previous Addresses

Home Farm Salisbury Road Ower Hampshire SO51 6AN
From: 29 June 1983To: 29 June 2011
Timeline

5 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Jun 83
Director Joined
Apr 16
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALLENBY, Margaret Catherine

Active
Tuckenhay, TotnesTQ9 7EQ
Secretary
Appointed 22 Feb 2007

ALLENBY, David Malcolm

Active
Tuckenhay, TotnesTQ9 7EQ
Born October 1954
Director
Appointed N/A

ALLENBY, Margaret Catherine

Active
Tuckenhay, TotnesTQ9 7EQ
Born September 1957
Director
Appointed 02 Apr 2016

ALLENBY, David Malcolm

Resigned
Home Farm, OwerSO51 6AN
Secretary
Appointed N/A
Resigned 22 Feb 2007

ALLENBY, Sheila Jocelyn Dodd

Resigned
Honingham 27 Velmore Road, EastleighSO53 3HD
Born December 1921
Director
Appointed N/A
Resigned 03 Aug 2002

HATCH, Jocelyn Elizabeth

Resigned
49 Common Road, EastleighSO53 1HG
Born September 1948
Director
Appointed N/A
Resigned 22 Feb 2007

Persons with significant control

3

2 Active
1 Ceased

Mr David Malcolm Allenby

Ceased
Tuckenhay, TotnesTQ9 7EQ
Born October 1954

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2016
Ceased 01 Oct 2016

Mr David Malcolm Allenby

Active
Tuckenhay, TotnesTQ9 7EQ
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr James David Allenby

Active
Tuckenhay, TotnesTQ9 7EQ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
9 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Legacy
11 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Legacy
25 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Legacy
4 September 1995
287Change of Registered Office
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1992
AAAnnual Accounts
Legacy
20 August 1991
287Change of Registered Office
Legacy
20 August 1991
363aAnnual Return
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
6 July 1990
363363
Accounts With Accounts Type Small
18 June 1990
AAAnnual Accounts
Legacy
1 August 1989
395Particulars of Mortgage or Charge
Legacy
10 July 1989
225(1)225(1)
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Accounts With Accounts Type Small
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
11 December 1987
288288
Legacy
11 May 1987
363363
Accounts With Accounts Type Small
11 May 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 June 1986
AAAnnual Accounts
Legacy
21 May 1986
363363
Legacy
21 May 1986
287Change of Registered Office
Incorporation Company
29 June 1983
NEWINCIncorporation