HALLBURN FARM HOLDINGS LIMITED
Overview
Company Name | HALLBURN FARM HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10376531 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HALLBURN FARM HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HALLBURN FARM HOLDINGS LIMITED located?
Registered Office Address | C/O Res Limited, Beaufort Court Egg Farm Lane WD4 8LR Kings Langley Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HALLBURN FARM HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
REG HALLBURN FARM HOLDINGS LIMITED | Sep 15, 2016 | Sep 15, 2016 |
What are the latest accounts for HALLBURN FARM HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HALLBURN FARM HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for HALLBURN FARM HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dr Patrick Jude O’Kane as a director on Mar 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephane Christophe Tetot as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katharina Annalotte Sudeck as a director on Feb 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julia Katharine Rhodes-Journeay as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Feb 20, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on Apr 09, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Apr 10, 2019 | 1 pages | AD01 | ||
Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ United Kingdom to C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Apr 10, 2019 | 1 pages | AD01 | ||
Termination of appointment of Charles Desmond Kyle Reid as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Termination of appointment of Peter George Raftery as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on Dec 19, 2018 | 2 pages | AP01 | ||
Appointment of Mr Stephane Christophe Tetot as a director on Dec 19, 2018 | 2 pages | AP01 | ||
Who are the officers of HALLBURN FARM HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O’KANE, Patrick Jude | Director | WD4 8LR Kings Langley Beaufort Court, Egg Farm Lane Hertfordshire United Kingdom | United Kingdom | British | Company Director | 333331980001 | ||||
SUDECK, Katharina Annalotte | Director | Egg Farm Lane WD4 8LR Kings Langley C/O Res Limited, Beaufort Court Hertfordshire England | United Kingdom | German | Director | 282728180001 | ||||
CROCKFORD, David Edward | Secretary | Upper Edgeborough Road GU1 2BJ Guildford Edgeborough House Surrey United Kingdom | 214214900001 | |||||||
BOOTH, Stephen | Director | Upper Edgeborough Road GU1 2BJ Guildford Edgeborough House Surrey United Kingdom | United Kingdom | British | Development Director | 184176760002 | ||||
COLLINS, Ian Kenneth | Director | Upper Edgeborough Road GU1 2BJ Guildford Edgeborough House Surrey United Kingdom | England | British | Director | 102013910001 | ||||
CROCKFORD, David Edward | Director | Upper Edgeborough Road GU1 2BJ Guildford Edgeborough House Surrey United Kingdom | United Kingdom | British | Director | 125163140001 | ||||
PARTRIDGE, Matthew Richard | Director | Upper Edgeborough Road GU1 2BJ Guildford Edgeborough House Surrey United Kingdom | United Kingdom | British | Development | 123666400001 | ||||
RAFTERY, Peter George, Mr. | Director | Throgmorton Avenue EC2N 2DL London 12 England | United Kingdom | British | Engineer | 138985530001 | ||||
REID, Charles Desmond Kyle | Director | Throgmorton Avenue EC2N 2DL London 12 England | United Kingdom | British | Asset Manager | 188996050001 | ||||
RHODES-JOURNEAY, Julia Katharine, Ms. | Director | Throgmorton Avenue EC2N 2DL London 12 England | United Kingdom | British | Chartered Engineer | 253695170001 | ||||
TETOT, Stephane Christophe | Director | Throgmorton Avenue EC2N 2DL London 12 England | United Kingdom | French | Corporate Financier | 222755960001 | ||||
WANNOP, Simon Thomas | Director | Upper Edgeborough Road GU1 2BJ Guildford Edgeborough House Surrey United Kingdom | Unitied Kingdom | British | Director | 182521950001 | ||||
WHALLEY, Andrew Nicholas | Director | Upper Edgeborough Road GU1 2BJ Guildford Edgeborough House Surrey United Kingdom | United Kingdom | British | Director | 214213270001 |
Who are the persons with significant control of HALLBURN FARM HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tranche 1 Holdings Limited | Feb 17, 2017 | Upper Edgeborough Road GU1 2BJ Guildford Edgeborough House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Andrew Nicholas Whalley | Sep 15, 2016 | Upper Edgeborough Road GU1 2BJ Guildford Edgeborough House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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