Background WavePink WaveYellow Wave

MIDHURST HOLDINGS LIMITED (06434138)

MIDHURST HOLDINGS LIMITED (06434138) is an active UK company. incorporated on 22 November 2007. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MIDHURST HOLDINGS LIMITED has been registered for 18 years. Current directors include MCCONNELL, Pamela Jane.

Company Number
06434138
Status
active
Type
ltd
Incorporated
22 November 2007
Age
18 years
Address
47 Bedwin Street, Salisbury, SP1 3UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCONNELL, Pamela Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDHURST HOLDINGS LIMITED

MIDHURST HOLDINGS LIMITED is an active company incorporated on 22 November 2007 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MIDHURST HOLDINGS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06434138

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

47 Bedwin Street Salisbury, SP1 3UT,

Previous Addresses

8/9 College Place, London Road Southampton Hampshire SO15 2FF
From: 22 November 2007To: 6 November 2012
Timeline

2 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Apr 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRADBURY ASSOCIATES LIMITED

Active
48 East Street, FarehamPO16 9XS
Corporate secretary
Appointed 18 Feb 2013

MCCONNELL, Pamela Jane

Active
Beacon House, CholdertonSP4 0EW
Born November 1955
Director
Appointed 22 Nov 2007

WG SECRETARIES LIMITED

Resigned
College Place, SouthamptonSO15 2FF
Corporate secretary
Appointed 22 Nov 2007
Resigned 18 Feb 2013

CONSTABLE, Andrew Paul

Resigned
Toot Lane, Stoke-On-TrentST10 4BP
Born July 1959
Director
Appointed 20 Mar 2009
Resigned 21 Mar 2011

MINETT, Arthur Douglas

Resigned
Eriskay Gardens, WestburyBA13 3GH
Born March 1944
Director
Appointed 24 Dec 2007
Resigned 20 Mar 2009

Persons with significant control

1

Ms Pamela Jane Mcconnell

Active
Amesbury Road, SalisburySP4 0EW
Born November 1955

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

57

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
24 December 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 December 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
30 June 2011
AAMDAAMD
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
288cChange of Particulars
Legacy
12 January 2009
225Change of Accounting Reference Date
Legacy
22 December 2008
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
123Notice of Increase in Nominal Capital
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Incorporation Company
22 November 2007
NEWINCIncorporation