Background WavePink WaveYellow Wave

HOME FARM PROPERTIES LIMITED (03112903)

HOME FARM PROPERTIES LIMITED (03112903) is an active UK company. incorporated on 12 October 1995. 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 PROPERTIES LIMITED has been registered for 30 years. Current directors include ALLENBY, David Malcolm.

Company Number
03112903
Status
active
Type
ltd
Incorporated
12 October 1995
Age
30 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME FARM PROPERTIES LIMITED

HOME FARM PROPERTIES LIMITED is an active company incorporated on 12 October 1995 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 PROPERTIES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03112903

LTD Company

Age

30 Years

Incorporated 12 October 1995

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 19 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 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

LONGPART LIMITED
From: 12 October 1995To: 19 December 1995
Contact
Address

Springfield House Tuckenhay Totnes, TQ9 7EQ,

Previous Addresses

, Springfield House Tuckenhay, Totnes, Devon, TQ9 7EQ, United Kingdom
From: 8 December 2011To: 9 December 2011
, Home Farm, Salisbury Road, Ower, Hampshire, SO51 6AN
From: 12 October 1995To: 8 December 2011
Timeline

10 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Share Issue
Mar 14
Loan Secured
May 15
Loan Secured
May 15
New Owner
Oct 22
Owner Exit
Oct 22
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLENBY, Margaret Catherine

Active
Tuckenhay, TotnesTQ9 7EQ
Secretary
Appointed 03 Aug 2002

ALLENBY, David Malcolm

Active
Tuckenhay, TotnesTQ9 7EQ
Born October 1954
Director
Appointed 23 Oct 1995

ALLENBY, David Malcolm

Resigned
Home Farm, OwerSO51 6AN
Secretary
Appointed 23 Oct 1995
Resigned 03 Aug 2002

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 12 Oct 1995
Resigned 23 Oct 1995

ALLENBY, Sheila Jocelyn Dodd

Resigned
Honingham 27 Velmore Road, EastleighSO53 3HD
Born December 1921
Director
Appointed 23 Oct 1995
Resigned 03 Aug 2002

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 12 Oct 1995
Resigned 23 Oct 1995

Persons with significant control

2

1 Active
1 Ceased

Mr David Malcolm Allenby

Ceased
Tuckenhay, TotnesTQ9 7EQ
Born October 1954

Nature of Control

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

Filing History

105

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
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
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
18 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 August 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company
7 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Capital Name Of Class Of Shares
26 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
26 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Legacy
9 December 2010
MG02MG02
Legacy
25 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
225(1)225(1)
Legacy
15 March 1996
353353
Legacy
15 March 1996
325325
Legacy
15 March 1996
190190
Legacy
15 March 1996
88(2)R88(2)R
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 November 1995
AAAnnual Accounts
Resolution
10 November 1995
RESOLUTIONSResolutions
Legacy
10 November 1995
225(1)225(1)
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
287Change of Registered Office
Memorandum Articles
31 October 1995
MEM/ARTSMEM/ARTS
Resolution
31 October 1995
RESOLUTIONSResolutions
Incorporation Company
12 October 1995
NEWINCIncorporation