Background WavePink WaveYellow Wave

HENRY ADAMS MIDHURST LIMITED (08063211)

HENRY ADAMS MIDHURST LIMITED (08063211) is an active UK company. incorporated on 10 May 2012. with registered office in Pulborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HENRY ADAMS MIDHURST LIMITED has been registered for 13 years. Current directors include JORDAN, Philip Henry Farncombe, WIGGETT, Ian John.

Company Number
08063211
Status
active
Type
ltd
Incorporated
10 May 2012
Age
13 years
Address
Mulberry House 8 The Square, Pulborough, RH20 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JORDAN, Philip Henry Farncombe, WIGGETT, Ian John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY ADAMS MIDHURST LIMITED

HENRY ADAMS MIDHURST LIMITED is an active company incorporated on 10 May 2012 with the registered office located in Pulborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HENRY ADAMS MIDHURST LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08063211

LTD Company

Age

13 Years

Incorporated 10 May 2012

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 30 July 2025 (9 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 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

COUNTRY AND COASTAL LETTINGS LIMITED
From: 10 May 2012To: 30 March 2022
Contact
Address

Mulberry House 8 The Square Storrington Pulborough, RH20 4DJ,

Previous Addresses

Stansted House Stansted Park Rowlands Castle Rowlands Castle Hampshire PO9 6DX
From: 10 June 2019To: 4 October 2021
8 South Street Emsworth Hampshire PO10 7EH
From: 26 April 2015To: 10 June 2019
Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN
From: 10 May 2012To: 26 April 2015
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 13
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
May 22
Owner Exit
May 22
Funding Round
May 22
Funding Round
May 22
New Owner
Jul 25
Director Left
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
2
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JORDAN, Philip Henry Farncombe

Active
8 The Square, PulboroughRH20 4DJ
Born September 1958
Director
Appointed 01 Apr 2022

WIGGETT, Ian John

Active
8 The Square, PulboroughRH20 4DJ
Born January 1982
Director
Appointed 30 Sept 2021

HAZLE, David William

Resigned
South Street, EmsworthPO10 7EH
Born April 1941
Director
Appointed 30 Mar 2016
Resigned 30 Sept 2021

HAZLE, Samantha Jane

Resigned
South Street, EmsworthPO10 7EH
Born May 1976
Director
Appointed 30 Mar 2016
Resigned 30 Sept 2021

HIBBERD, Chloe Ursula

Resigned
South Street, EmsworthPO10 7EH
Born December 1976
Director
Appointed 10 May 2012
Resigned 05 Apr 2016

HIBBERD, Simon

Resigned
South Street, EmsworthPO10 7EH
Born June 1972
Director
Appointed 17 Apr 2013
Resigned 05 Apr 2016

MARTIN, Francis William Dimitri

Resigned
8 The Square, PulboroughRH20 4DJ
Born January 1963
Director
Appointed 01 Apr 2022
Resigned 02 Apr 2026

MARTIN, Sally

Resigned
8 The Square, PulboroughRH20 4DJ
Born January 1965
Director
Appointed 01 Apr 2022
Resigned 02 Apr 2026

Persons with significant control

7

2 Active
5 Ceased

Henry Adams Lettings Limited

Active
The Square, StorringtonRH20 4DJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Apr 2026

Henry Adams Llp

Active
The Square, StorringtonRH20 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2026

Mr Francis William Dimitri Martin

Ceased
8 The Square, PulboroughRH20 4DJ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2022
Ceased 02 Apr 2026

Mrs Sally Martin

Ceased
8 The Square, PulboroughRH20 4DJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2022
Ceased 02 Apr 2026
8 The Square, PulboroughRH20 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2021
Ceased 12 Apr 2022

Ms Samantha Jane Hazle

Ceased
Rowlands Castle, Rowlands CastlePO9 6DX
Born May 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mr David William Hazle

Ceased
Rowlands Castle, Rowlands CastlePO9 6DX
Born April 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Resolution
16 May 2022
RESOLUTIONSResolutions
Memorandum Articles
16 May 2022
MAMA
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company
13 May 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Incorporation Company
10 May 2012
NEWINCIncorporation