Background WavePink WaveYellow Wave

HENRY ADAMS HOLIDAY COTTAGES LIMITED (08732408)

HENRY ADAMS HOLIDAY COTTAGES LIMITED (08732408) is an active UK company. incorporated on 15 October 2013. with registered office in Storrington. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. HENRY ADAMS HOLIDAY COTTAGES LIMITED has been registered for 12 years. Current directors include FARREN-NIX, Laura Jane, JORDAN, Philip Henry Farncombe, WIGGETT, Ian John.

Company Number
08732408
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
Mulberry House, Storrington, RH20 4DJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
FARREN-NIX, Laura Jane, JORDAN, Philip Henry Farncombe, WIGGETT, Ian John
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY ADAMS HOLIDAY COTTAGES LIMITED

HENRY ADAMS HOLIDAY COTTAGES LIMITED is an active company incorporated on 15 October 2013 with the registered office located in Storrington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. HENRY ADAMS HOLIDAY COTTAGES LIMITED was registered 12 years ago.(SIC: 55209)

Status

active

Active since 12 years ago

Company No

08732408

LTD Company

Age

12 Years

Incorporated 15 October 2013

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 28 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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

ASK HENRY LIMITED
From: 26 February 2016To: 14 January 2020
HENRY ADAMS RESIDENTIAL LETTINGS LIMITED
From: 15 October 2013To: 26 February 2016
Contact
Address

Mulberry House The Square Storrington, RH20 4DJ,

Timeline

3 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Sept 20
Loan Secured
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FARREN-NIX, Laura Jane

Active
8 The Square, StorringtonRH20 4DJ
Born March 1987
Director
Appointed 01 Sept 2020

JORDAN, Philip Henry Farncombe

Active
The Square, StorringtonRH20 4DJ
Born September 1958
Director
Appointed 15 Oct 2013

WIGGETT, Ian John

Active
The Square, StorringtonRH20 4DJ
Born January 1982
Director
Appointed 15 Oct 2013

Persons with significant control

1

Baffins Lane, Chichester

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

30

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Resolution
14 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
14 January 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Incorporation Company
15 October 2013
NEWINCIncorporation