Company NameEynsford Holdings Limited
DirectorsRobert Frederick Alexander and Stuart Francis Alexander
Company StatusActive
Company Number01978286
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Frederick Alexander
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFurlongs Farm
Sparepenny Lane Eynsford
Dartford
Kent
DA4 0JJ
Secretary NameMr Robert Frederick Alexander
NationalityBritish
StatusCurrent
Appointed14 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurlongs Farm
Sparepenny Lane Eynsford
Dartford
Kent
DA4 0JJ
Director NameMr Stuart Francis Alexander
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Eynsford
Dartford
Kent
DA4 0AE
Director NameDiana Jane Alexander
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 20 December 2012)
RoleHousewife
Correspondence AddressMeadow View Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0HZ
Director NameJames Robert Alexander
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 26 October 2008)
RoleFarmer
Correspondence AddressMeadow View Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0HZ
Director NameJames Allan Alexander
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 4 months after company formation)
Appointment Duration30 years, 4 months (resigned 26 October 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Eynsford
Dartford
Kent
DA4 0AE

Contact

Telephone01322 862222
Telephone regionDartford

Location

Registered AddressHome Farm
Eynsford
Kent
DA4 0AE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford
Address Matches3 other UK companies use this postal address

Shareholders

2.2k at £1Trustees Of J.a. Alexander No. 2 Discretionary Settlement
4.45%
Ordinary A
2.2k at £1Trustees Of R.f. Alexander No. 2 Discretionary Settlement
4.45%
Ordinary A
2.2k at £1Trustees Of James Alexander Discretionary Settlement
4.31%
Ordinary A
19k at £1James Allan Alexander
38.00%
Ordinary A
19k at £1Robert Frederick Alexander
38.00%
Ordinary A
2k at £1Trustees Of Robert Frederick Alexander Discretionary Settlement
3.90%
Ordinary A
1.8k at £1Trustees Of Robert Frederick Alexander No 3 Discretionary Settlement
3.65%
Ordinary A
1.6k at £1Trustees Of James Allan Alexander No 3 Discretionary Settlement
3.24%
Ordinary A
1 at £1James Allan Alexander & Sarah Jill Alexander
0.00%
Ordinary B
1 at £1Robert Frederick Alexander & Caroline Susan Alexander
0.00%
Ordinary C

Financials

Year2014
Turnover£14,054
Net Worth£455,677
Cash£15
Current Liabilities£3,982

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

21 September 1987Delivered on: 3 October 1987
Satisfied on: 21 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The farm messuage and land in the parishes of eynsford and lullingstone kent k/a home farm eynsford aforesaid and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1987Delivered on: 3 October 1987
Satisfied on: 21 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The eynsford mount estate kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1987Delivered on: 3 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hulberry farm, hulberry, eynsford kent title no:- k 89706, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 October 2023Registration of charge 019782860004, created on 20 October 2023 (38 pages)
27 October 2023Registration of charge 019782860005, created on 20 October 2023 (35 pages)
27 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 January 2023Satisfaction of charge 1 in full (1 page)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 November 2021Cessation of Robert Frederick Alexander as a person with significant control on 26 October 2021 (1 page)
26 November 2021Notification of Alexander Farming Ltd as a person with significant control on 26 October 2021 (2 pages)
26 November 2021Appointment of Mr Stuart Francis Alexander as a director on 26 October 2021 (2 pages)
26 November 2021Termination of appointment of James Allan Alexander as a director on 26 October 2021 (1 page)
26 November 2021Cessation of James Allan Alexander as a person with significant control on 26 October 2021 (1 page)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
27 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (9 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (9 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,000
(8 pages)
1 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,000
(8 pages)
10 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
10 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(7 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(7 pages)
19 March 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 March 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(7 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(7 pages)
11 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
11 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 December 2012Termination of appointment of Diana Alexander as a director (1 page)
20 December 2012Termination of appointment of Diana Alexander as a director (1 page)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
1 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 June 2009Return made up to 14/06/09; full list of members (5 pages)
26 June 2009Return made up to 14/06/09; full list of members (5 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 February 2009Appointment terminated director james alexander (1 page)
23 February 2009Appointment terminated director james alexander (1 page)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Return made up to 14/06/08; full list of members (5 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
20 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 June 2006Return made up to 14/06/06; full list of members (3 pages)
29 June 2006Return made up to 14/06/06; full list of members (3 pages)
3 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 July 2005Return made up to 14/06/05; full list of members (4 pages)
15 July 2005Return made up to 14/06/05; full list of members (4 pages)
7 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 June 2004Return made up to 14/06/04; full list of members (3 pages)
25 June 2004Return made up to 14/06/04; full list of members (3 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 July 2003Return made up to 14/06/03; full list of members (9 pages)
10 July 2003Return made up to 14/06/03; full list of members (9 pages)
8 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 July 2002Return made up to 14/06/02; full list of members (9 pages)
2 July 2002Return made up to 14/06/02; full list of members (9 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 July 2001Return made up to 14/06/01; full list of members (8 pages)
18 July 2001Return made up to 14/06/01; full list of members (8 pages)
13 April 2001Full accounts made up to 31 December 2000 (9 pages)
13 April 2001Full accounts made up to 31 December 2000 (9 pages)
3 August 2000Return made up to 14/06/00; full list of members (8 pages)
3 August 2000Return made up to 14/06/00; full list of members (8 pages)
13 April 2000Full accounts made up to 31 December 1999 (9 pages)
13 April 2000Full accounts made up to 31 December 1999 (9 pages)
13 July 1999Return made up to 14/06/99; no change of members (4 pages)
13 July 1999Return made up to 14/06/99; no change of members (4 pages)
8 April 1999Full accounts made up to 31 December 1998 (9 pages)
8 April 1999Full accounts made up to 31 December 1998 (9 pages)
23 July 1998Return made up to 14/06/98; full list of members (6 pages)
23 July 1998Return made up to 14/06/98; full list of members (6 pages)
1 June 1998Particulars of contract relating to shares (3 pages)
1 June 1998Particulars of contract relating to shares (3 pages)
1 June 1998Ad 31/03/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
1 June 1998Ad 31/03/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1998Ad 31/03/98--------- £ si 4000@1=4000 £ ic 21000/25000 (2 pages)
28 April 1998Ad 31/03/98--------- £ si 4000@1=4000 £ ic 21000/25000 (2 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1998Full accounts made up to 31 December 1997 (6 pages)
14 April 1998Full accounts made up to 31 December 1997 (6 pages)
6 August 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1997Full accounts made up to 31 December 1996 (6 pages)
24 April 1997Full accounts made up to 31 December 1996 (6 pages)
25 June 1996Return made up to 14/06/96; full list of members (6 pages)
25 June 1996Return made up to 14/06/96; full list of members (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (6 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1995Return made up to 14/06/95; no change of members (4 pages)
21 June 1995Return made up to 14/06/95; no change of members (4 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 January 1986Incorporation (13 pages)
16 January 1986Incorporation (13 pages)