Background WavePink WaveYellow Wave

HOLKHAM PROPERTY COMPANY LIMITED (04104751)

HOLKHAM PROPERTY COMPANY LIMITED (04104751) is an active UK company. incorporated on 9 November 2000. with registered office in Wells Next The Sea. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOLKHAM PROPERTY COMPANY LIMITED has been registered for 25 years. Current directors include COKE, Thomas Edward, The Earl Of Leicester, MITCHELL, Peter Charles, TYCE, Luke Charles.

Company Number
04104751
Status
active
Type
ltd
Incorporated
9 November 2000
Age
25 years
Address
Holkham Estate Office, Wells Next The Sea, NR23 1AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COKE, Thomas Edward, The Earl Of Leicester, MITCHELL, Peter Charles, TYCE, Luke Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLKHAM PROPERTY COMPANY LIMITED

HOLKHAM PROPERTY COMPANY LIMITED is an active company incorporated on 9 November 2000 with the registered office located in Wells Next The Sea. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOLKHAM PROPERTY COMPANY LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04104751

LTD Company

Age

25 Years

Incorporated 9 November 2000

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 18 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Holkham Estate Office Holkham Wells Next The Sea, NR23 1AB,

Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Nov 15
Loan Secured
Dec 16
Director Joined
May 21
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 24
Loan Secured
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COKE, Thomas Edward, The Earl Of Leicester

Active
Holkham Estate Office, Wells Next The SeaNR23 1AB
Born July 1965
Director
Appointed 09 Nov 2000

MITCHELL, Peter Charles

Active
Holkham Estate Office, Wells Next The SeaNR23 1AB
Born May 1966
Director
Appointed 01 May 2021

TYCE, Luke Charles

Active
Holkham Estate Office, Wells Next The SeaNR23 1AB
Born September 1979
Director
Appointed 18 Nov 2024

GLEDSON, Richard Robert

Resigned
The Old Rectory, Wells Next The SeaNR23 1NH
Secretary
Appointed 09 Nov 2000
Resigned 27 Mar 2009

MORRELL, Neil

Resigned
Holkham Estate Office, Wells Next The SeaNR23 1AB
Secretary
Appointed 01 Feb 2010
Resigned 01 May 2021

WYARD, Michael

Resigned
Holkham Estate Office, Wells Next The SeaNR23 1AB
Secretary
Appointed 27 Mar 2009
Resigned 31 Jan 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Nov 2000
Resigned 09 Nov 2000

COKE, Edward Douglas, Rt Hon

Resigned
Holkham Estate Office, Wells Next The SeaNR23 1AB
Born May 1936
Director
Appointed 09 Nov 2000
Resigned 25 Apr 2015

DUCKWORTH-CHAD, Anthony Nicholas George

Resigned
Pynkney Hall, Kings LynnPE31 6TF
Born November 1942
Director
Appointed 09 Nov 2000
Resigned 24 Nov 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Nov 2000
Resigned 09 Nov 2000

Persons with significant control

4

3 Active
1 Ceased
Holkham Estate, Wells-Next-The-SeaNR23 1AB

Nature of Control

Significant influence or control as trust
Notified 06 Jan 2023
Holkham Estate, Wells-Next-The-SeaNR23 1AB

Nature of Control

Significant influence or control as trust
Notified 06 Jan 2023

Mr Anthony Nicholas George Duckworth-Chad

Ceased
East Rudham, Kings Lynn
Born November 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Nov 2023

The Earl Of Leicester Thomas Edward Coke

Active
Holkham Estate Office, Wells Next The SeaNR23 1AB
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Resolution
9 January 2025
RESOLUTIONSResolutions
Memorandum Articles
9 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
16 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
403b403b
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Auditors Resignation Company
16 May 2005
AUDAUD
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
13 November 2003
363aAnnual Return
Legacy
20 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
30 November 2001
363aAnnual Return
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
353353
Legacy
19 February 2001
288cChange of Particulars
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
287Change of Registered Office
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
17 January 2001
88(2)R88(2)R
Memorandum Articles
17 January 2001
MEM/ARTSMEM/ARTS
Resolution
17 January 2001
RESOLUTIONSResolutions
Incorporation Company
9 November 2000
NEWINCIncorporation