Background WavePink WaveYellow Wave

HOLDHURST FARM ESTATE LIMITED (06119015)

HOLDHURST FARM ESTATE LIMITED (06119015) is an active UK company. incorporated on 20 February 2007. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. HOLDHURST FARM ESTATE LIMITED has been registered for 19 years. Current directors include EGGLENTON, Melvyn John, JAMES, Fawn Ilona, JAMES, John and 1 others.

Company Number
06119015
Status
active
Type
ltd
Incorporated
20 February 2007
Age
19 years
Address
Level 8, Ilona Rose House Level 8, Ilona Rose House, London, W1D 4AL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
EGGLENTON, Melvyn John, JAMES, Fawn Ilona, JAMES, John, O'SULLIVAN, Luke James Roderic
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDHURST FARM ESTATE LIMITED

HOLDHURST FARM ESTATE LIMITED is an active company incorporated on 20 February 2007 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. HOLDHURST FARM ESTATE LIMITED was registered 19 years ago.(SIC: 01110)

Status

active

Active since 19 years ago

Company No

06119015

LTD Company

Age

19 Years

Incorporated 20 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

PAUL RAYMOND PROPERTY DEVELOPMENT LTD
From: 20 February 2007To: 13 July 2011
Contact
Address

Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London, W1D 4AL,

Previous Addresses

58 Wardour Street London W1D 4JQ England
From: 13 June 2017To: 6 May 2022
Portand House 12-13 Greek Street London W1D 4DL
From: 26 November 2012To: 13 June 2017
2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom
From: 10 May 2011To: 26 November 2012
Queens House 1 Leicester Place London WC2H 7BP United Kingdom
From: 20 February 2007To: 10 May 2011
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Apr 10
Director Joined
Sept 12
Director Joined
Aug 14
Director Joined
Aug 15
Director Left
May 25
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

O'SULLIVAN, Luke James Roderic

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Secretary
Appointed 25 Apr 2025

EGGLENTON, Melvyn John

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born February 1957
Director
Appointed 14 Sept 2012

JAMES, Fawn Ilona

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born January 1986
Director
Appointed 22 Aug 2014

JAMES, John

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born March 1953
Director
Appointed 08 Jan 2009

O'SULLIVAN, Luke James Roderic

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born September 1981
Director
Appointed 13 Jan 2026

JAMES, John

Resigned
Stanners Hill House, WokingGU24 8JE
Secretary
Appointed 08 Jan 2009
Resigned 01 Jun 2011

WARDEN, John Blackie

Resigned
7 Guilford Road, LeicesterLE2 2RD
Secretary
Appointed 20 Feb 2007
Resigned 08 Jan 2009

WOOD, Rachel

Resigned
Level 8, Ilona Rose House, LondonW1D 4AL
Secretary
Appointed 01 Jul 2011
Resigned 25 Apr 2025

QUINN, Mark Philip Wyndham

Resigned
Mounts Hill House, WindsorSL4 4RH
Born June 1964
Director
Appointed 20 Feb 2007
Resigned 31 Mar 2010

WARDEN, John Blackie

Resigned
7 Guilford Road, LeicesterLE2 2RD
Born April 1945
Director
Appointed 20 Feb 2007
Resigned 08 Jan 2009

WOOD, Rachel

Resigned
Level 8, Ilona Rose House, LondonW1D 4AL
Born May 1976
Director
Appointed 01 Aug 2015
Resigned 25 Apr 2025

Persons with significant control

1

Greek Street, LondonW1D 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
18 November 2011
AA01Change of Accounting Reference Date
Resolution
20 September 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
13 July 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 July 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
4 December 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
23 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 February 2007
NEWINCIncorporation