Background WavePink WaveYellow Wave

FAVERSHAM HOUSE HOLDINGS LIMITED (07415765)

FAVERSHAM HOUSE HOLDINGS LIMITED (07415765) is an active UK company. incorporated on 22 October 2010. with registered office in East Grinstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FAVERSHAM HOUSE HOLDINGS LIMITED has been registered for 15 years. Current directors include ALLUM, Mark David, BAKER, Andrew Robert, BARNES, Amanda Jane Burns and 4 others.

Company Number
07415765
Status
active
Type
ltd
Incorporated
22 October 2010
Age
15 years
Address
Windsor Court, East Grinstead, RH19 1UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLUM, Mark David, BAKER, Andrew Robert, BARNES, Amanda Jane Burns, BENNETT, Ellen Jane, IVES, Philip Thomas Whitton, MYERS, Carl Oscar, ROBERTS, Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAVERSHAM HOUSE HOLDINGS LIMITED

FAVERSHAM HOUSE HOLDINGS LIMITED is an active company incorporated on 22 October 2010 with the registered office located in East Grinstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FAVERSHAM HOUSE HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07415765

LTD Company

Age

15 Years

Incorporated 22 October 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

WYTHBURN CASH MANAGEMENT LIMITED
From: 22 October 2010To: 7 December 2010
Contact
Address

Windsor Court Wood Street East Grinstead, RH19 1UZ,

Previous Addresses

Windsor Court Wood Street East Grinstead West Sussex RH19 1XA England
From: 20 July 2012To: 28 August 2012
232a Addington Road South Croydon Surrey CR2 8LE
From: 10 January 2011To: 20 July 2012
One Vine Street London W1J 0AH United Kingdom
From: 22 October 2010To: 10 January 2011
Timeline

34 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
New Owner
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
May 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Nov 23
Loan Cleared
Sept 24
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

ALLUM, Mark David

Active
Wood Street, East GrinsteadRH19 1UZ
Born December 1987
Director
Appointed 13 Feb 2023

BAKER, Andrew Robert

Active
Wood Street, East GrinsteadRH19 1UZ
Born August 1965
Director
Appointed 01 Mar 2022

BARNES, Amanda Jane Burns

Active
Wood Street, East GrinsteadRH19 1UZ
Born August 1959
Director
Appointed 08 Dec 2010

BENNETT, Ellen Jane

Active
Wood Street, East GrinsteadRH19 1UZ
Born January 1981
Director
Appointed 27 Nov 2017

IVES, Philip Thomas Whitton

Active
Wood Street, East GrinsteadRH19 1UZ
Born May 1966
Director
Appointed 23 Apr 2015

MYERS, Carl Oscar

Active
Wood Street, East GrinsteadRH19 1UZ
Born May 1968
Director
Appointed 08 Dec 2010

ROBERTS, Edward

Active
Wood Street, East GrinsteadRH19 1UZ
Born March 1972
Director
Appointed 13 Nov 2023

BAKER, Mark

Resigned
Wood Street, East GrinsteadRH19 1UZ
Born December 1977
Director
Appointed 06 Jan 2015
Resigned 01 Jun 2018

FAIRCHILD, Robert William

Resigned
Wood Street, East GrinsteadRH19 1UZ
Born June 1951
Director
Appointed 08 Dec 2010
Resigned 20 Mar 2013

HAQUE, Mohammed Naved

Resigned
Wood Street, East GrinsteadRH19 1UZ
Born March 1977
Director
Appointed 28 Jun 2021
Resigned 19 Oct 2022

HENRY, Robert Michael

Resigned
Hollydale Drive, BromleyBR2 8QL
Born February 1954
Director
Appointed 22 Oct 2010
Resigned 08 Dec 2010

HIMUS, Angela

Resigned
Wood Street, East GrinsteadRH19 1UZ
Born March 1960
Director
Appointed 06 Jan 2015
Resigned 28 May 2021

HYAMS, Mitchell Spencer

Resigned
Wood Street, East GrinsteadRH19 1UZ
Born January 1956
Director
Appointed 22 Nov 2019
Resigned 16 Jul 2021

KERRIGAN, Catherine Sarah

Resigned
Forest RowRH18 5HF
Born October 1981
Director
Appointed 27 Nov 2017
Resigned 05 Sept 2019

PRICE, Christopher Charles, Mr.

Resigned
Addington Road, South CroydonCR2 8LE
Born January 1982
Director
Appointed 08 Dec 2010
Resigned 27 Jun 2011

TRAYERS, Christopher Michael

Resigned
Wood Street, East GrinsteadRH19 1UZ
Born October 1956
Director
Appointed 08 Dec 2010
Resigned 05 Oct 2014

TUNG, Min Eric

Resigned
30 Haymarket, LondonSW1Y 4EX
Born August 1961
Director
Appointed 27 Jun 2011
Resigned 12 Feb 2013

WILLIAMS, Jill

Resigned
Wood Street, East GrinsteadRH19 1UZ
Born January 1962
Director
Appointed 08 Dec 2010
Resigned 20 Mar 2013

Persons with significant control

1

Mrs Amanda Jane Burns Barnes

Active
Wood Street, East GrinsteadRH19 1UZ
Born August 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Group
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 September 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Auditors Resignation Company
25 November 2020
AUDAUD
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2017
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Group
12 January 2017
AAMDAAMD
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Group
17 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Capital Name Of Class Of Shares
1 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Move Registers To Sail Company
25 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
20 February 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Auditors Resignation Company
1 March 2012
AUDAUD
Auditors Resignation Company
10 February 2012
AUDAUD
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Resolution
10 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Legacy
15 December 2010
MG01MG01
Certificate Change Of Name Company
7 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
22 October 2010
NEWINCIncorporation