Background WavePink WaveYellow Wave

OLD KING STREET FARM LIMITED (05343236)

OLD KING STREET FARM LIMITED (05343236) is an active UK company. incorporated on 26 January 2005. with registered office in Hereford. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. OLD KING STREET FARM LIMITED has been registered for 21 years. Current directors include DEWAR, Robert Ernest, HUNTLEY, Amanda.

Company Number
05343236
Status
active
Type
ltd
Incorporated
26 January 2005
Age
21 years
Address
Old King Street Farm, Hereford, HR2 0HB
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
DEWAR, Robert Ernest, HUNTLEY, Amanda
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD KING STREET FARM LIMITED

OLD KING STREET FARM LIMITED is an active company incorporated on 26 January 2005 with the registered office located in Hereford. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. OLD KING STREET FARM LIMITED was registered 21 years ago.(SIC: 51101)

Status

active

Active since 21 years ago

Company No

05343236

LTD Company

Age

21 Years

Incorporated 26 January 2005

Size

N/A

Accounts

ARD: 6/2

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 November 2026
Period: 1 February 2025 - 6 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Old King Street Farm Ewyas Harold Hereford, HR2 0HB,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNTLEY, Amanda

Active
Old King Street Farm, Ewyas HaroldHR2 0HB
Secretary
Appointed 26 Jan 2005

DEWAR, Robert Ernest

Active
Old King Street Farm, Ewyas HaroldHR2 0HB
Born September 1960
Director
Appointed 26 Jan 2005

HUNTLEY, Amanda

Active
Old King Street Farm, Ewyas HaroldHR2 0HB
Born August 1961
Director
Appointed 26 Jan 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Jan 2005
Resigned 26 Jan 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Jan 2005
Resigned 26 Jan 2005

Persons with significant control

1

Miss Amanda Huntley

Active
Ewyas Harold, HerefordHR2 0HB
Born August 1961

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

53

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts Amended With Made Up Date
28 November 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
88(2)R88(2)R
Incorporation Company
26 January 2005
NEWINCIncorporation