Background WavePink WaveYellow Wave

HOLTSMERE END FARM LIMITED (03425883)

HOLTSMERE END FARM LIMITED (03425883) is an active UK company. incorporated on 28 August 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOLTSMERE END FARM LIMITED has been registered for 28 years. Current directors include FAITH, John Stephen, VAN REYK, Philip Owen.

Company Number
03425883
Status
active
Type
ltd
Incorporated
28 August 1997
Age
28 years
Address
7 Dacre Street, London, SW1H 0DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAITH, John Stephen, VAN REYK, Philip Owen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLTSMERE END FARM LIMITED

HOLTSMERE END FARM LIMITED is an active company incorporated on 28 August 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOLTSMERE END FARM LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03425883

LTD Company

Age

28 Years

Incorporated 28 August 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

7 Dacre Street London, SW1H 0DJ,

Previous Addresses

, 85 Gracechurch Street, London, EC3V 0AA, England
From: 28 February 2020To: 27 April 2022
, Holtsmere End Farm House, Redbourn, St Albans, Hertfordshire, AL3 7AW
From: 28 August 1997To: 28 February 2020
Timeline

9 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Aug 97
Loan Secured
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Oct 20
Director Joined
May 22
Director Left
May 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FAITH, John Stephen

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948
Director
Appointed 28 Apr 2022

VAN REYK, Philip Owen

Active
Dacre Street, LondonSW1H 0DJ
Born September 1958
Director
Appointed 19 Feb 2020

CORBETT, Virginia Moore

Resigned
Holtsmere End Farm, St AlbansAL3 7AW
Secretary
Appointed 28 Aug 1997
Resigned 19 Feb 2020

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 28 Aug 1997
Resigned 28 Aug 1997

CORBETT, Gerald Michael Nolan

Resigned
Holtsmere End Lane, St. AlbansAL3 7AW
Born September 1951
Director
Appointed 28 Aug 1997
Resigned 26 Oct 2020

CORBETT, Virginia Moore

Resigned
Holtsmere End Farm, St AlbansAL3 7AW
Born July 1952
Director
Appointed 28 Aug 1997
Resigned 19 Feb 2020

FAITH, John Stephen

Resigned
Dacre Street, LondonSW1H 0DJ
Born March 1948
Director
Appointed 19 Feb 2020
Resigned 28 Apr 2022

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 28 Aug 1997
Resigned 28 Aug 1997

Persons with significant control

2

1 Active
1 Ceased
Gracechurch Street, LondonEC3V 0AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2020

Mr Gerald Michael Nolan Corbett

Ceased
Holtsmere End Farm House, St AlbansAL3 7AW
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2016
Ceased 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Legacy
21 January 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
15 February 2023
PARENT_ACCPARENT_ACC
Legacy
15 February 2023
GUARANTEE2GUARANTEE2
Legacy
15 February 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
GUARANTEE2GUARANTEE2
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
30 June 1999
225Change of Accounting Reference Date
Legacy
9 December 1998
88(2)R88(2)R
Legacy
8 December 1998
353353
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
30 October 1997
287Change of Registered Office
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Incorporation Company
28 August 1997
NEWINCIncorporation