Company NameHoldhurst Farm Estate Limited
Company StatusActive
Company Number06119015
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Previous NamePaul Raymond Property Development Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr John James
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(1 year, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Secretary NameMrs Rachel Wood
StatusCurrent
Appointed01 July 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMr Melvyn John Egglenton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMs Fawn Ilona James
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMs Rachel Wood
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMr Mark Philip Wyndham Quinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMounts Hill House
Mounts Hill Winkfield
Windsor
Berkshire
SL4 4RH
Director NameMr John Blackie Warden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Secretary NameMr John Blackie Warden
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Secretary NameMr John James
NationalityBritish
StatusResigned
Appointed08 January 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanners Hill House
Chertsey Road, Chobham
Woking
Surrey
GU24 8JE

Location

Registered AddressLevel 8, Ilona Rose House Level 8, Ilona Rose House
Manette Street
London
W1D 4AL
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Soho Estates Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£269,000
Gross Profit-£49,000
Net Worth-£384,000
Cash£29,000
Current Liabilities£18,285,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

16 October 2020Full accounts made up to 31 March 2020 (19 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 31 March 2019 (20 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 August 2018Full accounts made up to 31 March 2018 (18 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (17 pages)
15 August 2017Full accounts made up to 31 March 2017 (17 pages)
13 June 2017Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (21 pages)
18 October 2016Full accounts made up to 31 March 2016 (21 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
19 August 2015Full accounts made up to 31 March 2015 (13 pages)
19 August 2015Full accounts made up to 31 March 2015 (13 pages)
5 August 2015Appointment of Mrs Rachel Wood as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mrs Rachel Wood as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mrs Rachel Wood as a director on 1 August 2015 (2 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
10 October 2014Full accounts made up to 31 March 2014 (13 pages)
10 October 2014Full accounts made up to 31 March 2014 (13 pages)
22 August 2014Appointment of Miss Fawn Ilona James as a director on 22 August 2014 (2 pages)
22 August 2014Appointment of Miss Fawn Ilona James as a director on 22 August 2014 (2 pages)
21 February 2014Director's details changed for Mr John James on 1 January 2014 (2 pages)
21 February 2014Director's details changed for Mr John James on 1 January 2014 (2 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Director's details changed for Mr John James on 1 January 2014 (2 pages)
26 September 2013Full accounts made up to 31 March 2013 (13 pages)
26 September 2013Full accounts made up to 31 March 2013 (13 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 November 2012Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page)
18 October 2012Full accounts made up to 31 March 2012 (13 pages)
18 October 2012Full accounts made up to 31 March 2012 (13 pages)
17 September 2012Appointment of Melvyn Egglenton as a director (2 pages)
17 September 2012Appointment of Melvyn Egglenton as a director (2 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
18 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
18 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share warrant issued in respect of one £1 ord share 16/08/2011
(13 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share warrant issued in respect of one £1 ord share 16/08/2011
(13 pages)
27 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
27 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
13 July 2011Company name changed paul raymond property development LTD\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2011Company name changed paul raymond property development LTD\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
13 July 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
12 July 2011Termination of appointment of John James as a secretary (1 page)
12 July 2011Termination of appointment of John James as a secretary (1 page)
10 May 2011Registered office address changed from Queens House 1 Leicester Place London WC2H 7BP United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Queens House 1 Leicester Place London WC2H 7BP United Kingdom on 10 May 2011 (1 page)
31 March 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
31 March 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
8 April 2010Termination of appointment of Mark Quinn as a director (1 page)
8 April 2010Termination of appointment of Mark Quinn as a director (1 page)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 2 archer street, piccadilly london england W1D 7AW (1 page)
25 February 2009Registered office changed on 25/02/2009 from 2 archer street, piccadilly london england W1D 7AW (1 page)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Appointment terminated director and secretary john warden (1 page)
23 January 2009Accounts for a dormant company made up to 28 February 2008 (4 pages)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Accounts for a dormant company made up to 28 February 2008 (4 pages)
23 January 2009Appointment terminated director and secretary john warden (1 page)
22 January 2009Return made up to 20/02/08; full list of members (5 pages)
22 January 2009Director and secretary appointed john james (2 pages)
22 January 2009Return made up to 20/02/08; full list of members (5 pages)
22 January 2009Director and secretary appointed john james (2 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2007Incorporation (17 pages)
20 February 2007Incorporation (17 pages)