Background WavePink WaveYellow Wave

LONGLEAT ESTATE HOLDINGS TWO LIMITED (13813992)

LONGLEAT ESTATE HOLDINGS TWO LIMITED (13813992) is an active UK company. incorporated on 22 December 2021. with registered office in Warminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LONGLEAT ESTATE HOLDINGS TWO LIMITED has been registered for 4 years. Current directors include CATOR, Albemarle John, HERVEY-BATHURST, James Felton Somers, WESTROPP, Anthony Henry.

Company Number
13813992
Status
active
Type
ltd
Incorporated
22 December 2021
Age
4 years
Address
The Estate Office, Warminster, BA12 7NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CATOR, Albemarle John, HERVEY-BATHURST, James Felton Somers, WESTROPP, Anthony Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGLEAT ESTATE HOLDINGS TWO LIMITED

LONGLEAT ESTATE HOLDINGS TWO LIMITED is an active company incorporated on 22 December 2021 with the registered office located in Warminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LONGLEAT ESTATE HOLDINGS TWO LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13813992

LTD Company

Age

4 Years

Incorporated 22 December 2021

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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Estate Office Longleat Warminster, BA12 7NW,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Feb 22
New Owner
Nov 25
New Owner
Nov 25
Director Left
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CATOR, Albemarle John

Active
Longleat, WarminsterBA12 7NW
Born August 1953
Director
Appointed 22 Dec 2021

HERVEY-BATHURST, James Felton Somers

Active
Longleat, WarminsterBA12 7NW
Born December 1949
Director
Appointed 22 Dec 2021

WESTROPP, Anthony Henry

Active
Longleat, WarminsterBA12 7NW
Born December 1944
Director
Appointed 22 Dec 2021

FRANKS, Simon Elliot

Resigned
Longleat, WarminsterBA12 7NW
Born August 1971
Director
Appointed 22 Dec 2021
Resigned 17 Nov 2025

Persons with significant control

3

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 22 Dec 2021

Mr Anthony Henry Westropp

Active
Longleat, WarminsterBA12 7NW
Born December 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Dec 2021

Mr James Felton Somers Hervey-Bathurst

Active
Longleat, WarminsterBA12 7NW
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Incorporation Company
22 December 2021
NEWINCIncorporation