Background WavePink WaveYellow Wave

LONGLEAT ESTATE HOLDINGS LIMITED (11600689)

LONGLEAT ESTATE HOLDINGS LIMITED (11600689) is an active UK company. incorporated on 2 October 2018. with registered office in Warminster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONGLEAT ESTATE HOLDINGS LIMITED has been registered for 7 years. Current directors include CATOR, Albemarle John, HERVEY-BATHURST, James Felton Somers, WESTROPP, Anthony Henry.

Company Number
11600689
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
The Estate Office, Warminster, BA12 7NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CATOR, Albemarle John, HERVEY-BATHURST, James Felton Somers, WESTROPP, Anthony Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGLEAT ESTATE HOLDINGS LIMITED

LONGLEAT ESTATE HOLDINGS LIMITED is an active company incorporated on 2 October 2018 with the registered office located in Warminster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONGLEAT ESTATE HOLDINGS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11600689

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

The Estate Office Longleat Warminster, BA12 7NW,

Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
May 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
New Owner
Oct 20
Loan Secured
Feb 22
Loan Secured
Jun 23
Owner Exit
Oct 25
Director Left
Nov 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CATOR, Albemarle John

Active
Longleat, WarminsterBA12 7NW
Born August 1953
Director
Appointed 02 Oct 2018

HERVEY-BATHURST, James Felton Somers

Active
Longleat, WarminsterBA12 7NW
Born December 1949
Director
Appointed 02 Oct 2018

WESTROPP, Anthony Henry

Active
Longleat, WarminsterBA12 7NW
Born December 1944
Director
Appointed 02 Oct 2018

FRANKS, Simon Elliot

Resigned
Longleat, WarminsterBA12 7NW
Born August 1971
Director
Appointed 02 Oct 2018
Resigned 17 Nov 2025

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 02 Oct 2018
Resigned 02 Oct 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 02 Oct 2018
Resigned 02 Oct 2018

Persons with significant control

5

3 Active
2 Ceased

Simon Franks

Ceased
Longleat, WarminsterBA12 7NW
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018
Ceased 19 Dec 2024
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2018
Ceased 02 Oct 2018

Mr Anthony Henry Westropp

Active
Longleat, WarminsterBA12 7NW
Born December 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 02 Oct 2018

Mr Albemarle John Cator

Active
Longleat, WarminsterBA12 7NW
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018

James Felton Somers Hervey-Bathurst

Active
Longleat, WarminsterBA12 7NW
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Incorporation Company
2 October 2018
NEWINCIncorporation