UKBizDB.co.uk

HOLME HOUSE FARM MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holme House Farm Management Company Limited. The company was founded 7 years ago and was given the registration number 10663985. The firm's registered office is in ELLAND. You can find them at Unit A5 Old Power Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HOLME HOUSE FARM MANAGEMENT COMPANY LIMITED
Company Number:10663985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit A5 Old Power Way, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Corporate Secretary31 July 2020Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director28 May 2019Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director28 May 2019Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director28 May 2019Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director23 October 2019Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director10 March 2017Active
Mandale House, 5 Neville Road, North Tees Industrial Estate, Stockton On Tees, United Kingdom, TS18 2RD

Director10 March 2017Active
Mandale House, 5 Neville Road, North Tees Industrial Estate, Stockton On Tees, United Kingdom, TS18 2RD

Director10 March 2017Active
5, Meadow View, Piercebridge, United Kingdom, DL2 3SY

Director28 May 2019Active

People with Significant Control

Mrs Melanie Kay Harriman
Notified on:10 March 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Barn 5, Meadow View, Piercebridge, United Kingdom, DL2 3SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Miles Harriman
Notified on:10 March 2017
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:Barn 5, Meadow View, Piercebridge, United Kingdom, DL2 3SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Muckle Director Limited
Notified on:10 March 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Officers

Change corporate secretary company with change date.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Change corporate secretary company with change date.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Change account reference date company current shortened.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-07-31Officers

Appoint corporate secretary company with name date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Second filing of director appointment with name.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-07-29Capital

Capital alter shares redemption statement of capital.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2019-06-10Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-10Capital

Capital alter shares redemption statement of capital.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.