HOLKER ESTATES CO. LIMITED

  • Company statusactive
  • Company No00927469
  • Age57 years 5 months Incorporated 16 February 1968
  • Officers6

Address

Cavendish House, Kirkby-In-Furness, Cumbria, LA17 7UN

HOLKER ESTATES CO. LIMITED is an active company incorporated on 16 February 1968 and based in Kirkby-In-Furness, Cumbria. The company was registered 57 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68201 Renting and operating of Housing Association real estate

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Full

6 Months Ago on 06 Jan 2025

Confirmation Statement With No Updates

10 Months Ago on 02 Sep 2024

Appoint Person Director Company With Name Date

1 Year Ago on 03 Jan 2024

Accounts With Accounts Type Full

1 Year Ago on 03 Jan 2024

Confirmation Statement With Updates

1 Year Ago on 06 Sep 2023

Memorandum Articles

2 Years Ago on 25 Jul 2023

Resolution

2 Years Ago on 25 Jul 2023

Accounts With Accounts Type Full

2 Years Ago on 23 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 31 Aug 2022

Accounts With Accounts Type Full

3 Years Ago on 17 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 26 Aug 2021

Accounts With Accounts Type Full

4 Years Ago on 31 Mar 2021

Confirmation Statement With No Updates

4 Years Ago on 02 Sep 2020

Appoint Person Director Company With Name Date

4 Years Ago on 02 Sep 2020

Accounts With Accounts Type Full

5 Years Ago on 17 Dec 2019

Confirmation Statement With No Updates

5 Years Ago on 04 Sep 2019

Accounts With Accounts Type Full

6 Years Ago on 31 Dec 2018

Confirmation Statement With No Updates

6 Years Ago on 03 Sep 2018

Termination Director Company With Name Termination Date

7 Years Ago on 01 Jun 2018

Accounts With Accounts Type Full

7 Years Ago on 05 Jan 2018

Change Person Director Company With Change Date

7 Years Ago on 04 Sep 2017

Confirmation Statement With No Updates

7 Years Ago on 04 Sep 2017

Cessation Of A Person With Significant Control

7 Years Ago on 04 Sep 2017

Termination Director Company With Name Termination Date

8 Years Ago on 06 Jun 2017

Accounts With Accounts Type Full

8 Years Ago on 06 Jan 2017

People

Officers6

Significant control (PSC)5

Officers

NameRoleDate of BirthAppointed
CAVENDISH, Lucy Georgianadirector Sep 197309 Dec 2008
CAVENDISH, Richard Hugh Baron, Lorddirector Nov 194101 Jan 1970
GIBB, Allen Josephdirector Mar 196622 Sept 2011
LADY CAVENDISH, Grania Mary, Right Honourabledirector Apr 194701 Jan 1970
ROBINSON, Morgandirector Mar 198401 Jan 2024
SIMS, Stuart Jamesdirector Feb 198102 Sept 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Duncan Neil Peake Jul 195906 Apr 2016
Lord Richard Hugh Baron Cavendish Nov 194106 Apr 2016
Lady Grania Mary Cavendish Apr 194706 Apr 2016
Mrs Lucy Georgiana Cavendish Sep 197306 Apr 2016
Mr Allen Joseph Gibb Mar 196606 Apr 2016
Holker Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.