FARMHOLD INVESTMENTS LIMITED

FARMHOLD INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFARMHOLD INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00600416
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FARMHOLD INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FARMHOLD INVESTMENTS LIMITED located?

    Registered Office Address
    New Burlington House
    1075 Finchley Road
    NW11 0PU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FARMHOLD INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLBORN LINKS LIMITEDMay 24, 1996May 24, 1996
    D.O.B.ESTATE LIMITEDMar 13, 1958Mar 13, 1958

    What are the latest accounts for FARMHOLD INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FARMHOLD INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for FARMHOLD INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Apr 23, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Previous accounting period shortened from May 24, 2024 to Mar 31, 2024

    1 pagesAA01

    Statement of capital on Oct 18, 2024

    • Capital: GBP 16.30983
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 18/10/2024
    RES13

    Statement of capital on Oct 18, 2024

    • Capital: GBP 16.30983
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 18, 2024

    • Capital: GBP 1,630,983
    3 pagesSH01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Nicha Weiss on Mar 28, 2024

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Previous accounting period extended from Nov 24, 2022 to May 24, 2023

    1 pagesAA01

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2021

    18 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Nicha Weiss as a director on Jan 25, 2022

    2 pagesAP01

    Accounts for a small company made up to Nov 30, 2020

    17 pagesAA

    Previous accounting period shortened from Nov 25, 2020 to Nov 24, 2020

    1 pagesAA01

    Previous accounting period shortened from Nov 26, 2020 to Nov 25, 2020

    1 pagesAA01

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Who are the officers of FARMHOLD INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEISS, Hannah Zelda
    141b Upper Clapton Road
    E5 9DB London
    Secretary
    141b Upper Clapton Road
    E5 9DB London
    British11085550001
    ENGLANDER, Eliasz
    136 Clapton Common
    E5 9AR London
    Director
    136 Clapton Common
    E5 9AR London
    EnglandBritish9809950001
    WEISS, Hannah Zelda
    141b Upper Clapton Road
    E5 9DB London
    Director
    141b Upper Clapton Road
    E5 9DB London
    United KingdomBritish11085550001
    WEISS, Nicha
    New Burlington House
    1075 Finchley Road
    NW11 0PU London
    Director
    New Burlington House
    1075 Finchley Road
    NW11 0PU London
    United KingdomBritish31922420002
    ENGLANDER, Sarah
    136 Clapton Common
    E5 9AR London
    Secretary
    136 Clapton Common
    E5 9AR London
    British9809940001
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    British3175210001
    JOHNSON, Roy Sidney
    Melford
    Clatterford End Fyfield
    CM5 0RD Ongar
    Essex
    Secretary
    Melford
    Clatterford End Fyfield
    CM5 0RD Ongar
    Essex
    British2995190001
    BELL, Alexander Scott
    28 East Barnton Avenue
    EH4 6AQ Edinburgh
    Midlothian
    Director
    28 East Barnton Avenue
    EH4 6AQ Edinburgh
    Midlothian
    British802090001
    BROWN, Philip David Harold
    4 Parfour Drive
    CR8 5HJ Kenley
    Surrey
    Director
    4 Parfour Drive
    CR8 5HJ Kenley
    Surrey
    British36949510001
    BYWATER, John Andrew
    10 Park Edge
    HG2 8JU Harrogate
    North Yorkshire
    Director
    10 Park Edge
    HG2 8JU Harrogate
    North Yorkshire
    British71820020002
    CROMBIE, Alexander Maxwell, Sir
    Greenore Ancrum Road
    EH22 3AJ Dalkeith
    Director
    Greenore Ancrum Road
    EH22 3AJ Dalkeith
    British144639880001
    ENGLANDER, Sarah
    136 Clapton Common
    E5 9AR London
    Director
    136 Clapton Common
    E5 9AR London
    EnglandBritish9809940001
    FLINT, Henry Lawrence
    Martins High Street
    Porton
    SP4 0LH Salisbury
    Wiltshire
    Director
    Martins High Street
    Porton
    SP4 0LH Salisbury
    Wiltshire
    British55752780001
    HARRIS, Iain Farlane Sim
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    Director
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    EnglandBritish56363000001
    MASON, Sydney
    Bolney Court Bolney Road
    Lower Shiplake
    RG9 3NR Henley On Thames
    Oxfordshire
    Director
    Bolney Court Bolney Road
    Lower Shiplake
    RG9 3NR Henley On Thames
    Oxfordshire
    British2995200001
    PARRY, John Richard
    High Barn The Paddocks
    Dog Kennel Lane
    WD3 5EE Chorleywood
    Hertfordshire
    Director
    High Barn The Paddocks
    Dog Kennel Lane
    WD3 5EE Chorleywood
    Hertfordshire
    British2995850001
    RICHARDS, Robert John Godwin
    Lowfields Heather Close
    KT20 6NY Kingswood
    Surrey
    Director
    Lowfields Heather Close
    KT20 6NY Kingswood
    Surrey
    British36764280001
    RIDDELL, James Henry
    Leefdaal 25 Malmains Way
    BR3 2SA Beckenham
    Kent
    Director
    Leefdaal 25 Malmains Way
    BR3 2SA Beckenham
    Kent
    British46079010001
    SCOTT, Jonathan Michael Douglas
    Darroch Harrow Road West
    RH4 3BA Dorking
    Surrey
    Director
    Darroch Harrow Road West
    RH4 3BA Dorking
    Surrey
    British8895890001
    SIMPSON, David Macdonald
    6 Cumlodden Avenue
    EH12 6DR Edinburgh
    Midlothian
    Director
    6 Cumlodden Avenue
    EH12 6DR Edinburgh
    Midlothian
    British452090001
    SPINNEY, Ronald Richard
    The Wedge 3a Eliot Place
    SE3 0QL London
    Director
    The Wedge 3a Eliot Place
    SE3 0QL London
    British2317690002
    VOGT, Hans Rainer
    Moor Farm
    Marsh Green
    TN8 5RA Edenbridge
    Kent
    Director
    Moor Farm
    Marsh Green
    TN8 5RA Edenbridge
    Kent
    British2995230001
    WATT, Alexander Peter
    Greyfriars Whim Road
    EH31 2BD Gullane
    East Lothian
    Director
    Greyfriars Whim Road
    EH31 2BD Gullane
    East Lothian
    UkBritish452100002

    Who are the persons with significant control of FARMHOLD INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    United Kingdom
    Apr 06, 2016
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3830093
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0