Background WavePink WaveYellow Wave

HOLME HOUSE FARM MANAGEMENT COMPANY LIMITED (10663985)

HOLME HOUSE FARM MANAGEMENT COMPANY LIMITED (10663985) is an active UK company. incorporated on 10 March 2017. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOLME HOUSE FARM MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include COONEY, Eamonn Edward, GAMBLE, Gina Elizabeth, SPALDING, Matthew and 1 others.

Company Number
10663985
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
Dickinson Egerton Block Management Unit H6 Premier Way, Elland, HX5 9HF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COONEY, Eamonn Edward, GAMBLE, Gina Elizabeth, SPALDING, Matthew, TEMPEST, Jenna
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLME HOUSE FARM MANAGEMENT COMPANY LIMITED

HOLME HOUSE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 March 2017 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOLME HOUSE FARM MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10663985

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland, HX5 9HF,

Previous Addresses

Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England
From: 18 April 2023To: 21 February 2025
Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England
From: 31 July 2020To: 18 April 2023
Barn 5 Meadow View Piercebridge Darlington DL2 3SY United Kingdom
From: 31 May 2019To: 31 July 2020
Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd United Kingdom
From: 10 March 2017To: 31 May 2019
Timeline

22 key events • 2017 - 2020

Funding Officers Ownership
Director Joined
Mar 17
Director Left
Mar 17
Company Founded
Mar 17
Director Joined
Mar 17
Funding Round
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Owner Exit
May 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Share Issue
Jun 19
Share Issue
Jul 19
Director Joined
Nov 19
Director Left
Jul 20
3
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DICKINSON EGERTON BM SECRETARIAL LIMITED

Active
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 14 Jul 2025

COONEY, Eamonn Edward

Active
Unit H6 Premier Way, EllandHX5 9HF
Born December 1953
Director
Appointed 28 May 2019

GAMBLE, Gina Elizabeth

Active
Unit H6 Premier Way, EllandHX5 9HF
Born December 1989
Director
Appointed 28 May 2019

SPALDING, Matthew

Active
Unit H6 Premier Way, EllandHX5 9HF
Born February 1986
Director
Appointed 28 May 2019

TEMPEST, Jenna

Active
Unit H6 Premier Way, EllandHX5 9HF
Born September 1987
Director
Appointed 23 Oct 2019

DICKINSON EGERTON (RBM) LIMITED

Resigned
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 31 Jul 2020
Resigned 14 Jul 2025

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 10 Mar 2017
Resigned 10 Mar 2017

HARRIMAN, Melanie Kay

Resigned
5 Neville Road, Stockton On TeesTS18 2RD
Born March 1965
Director
Appointed 10 Mar 2017
Resigned 28 May 2019

HARRIMAN, Robert Miles

Resigned
5 Neville Road, Stockton On TeesTS18 2RD
Born May 1995
Director
Appointed 10 Mar 2017
Resigned 28 May 2019

SPALDING, Harriet Frederica

Resigned
Meadow View, PiercebridgeDL2 3SY
Born October 1987
Director
Appointed 28 May 2019
Resigned 31 Jul 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Robert Miles Harriman

Ceased
Meadow View, PiercebridgeDL2 3SY
Born May 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2017
Ceased 28 May 2019

Mrs Melanie Kay Harriman

Ceased
Meadow View, PiercebridgeDL2 3SY
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2017
Ceased 28 May 2019
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2017
Ceased 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 July 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 December 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
29 July 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 June 2019
PSC08Cessation of Other Registrable Person PSC
Capital Alter Shares Redemption Statement Of Capital
10 June 2019
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Incorporation Company
10 March 2017
NEWINCIncorporation