Farmhold Investments Limited LONDON


Farmhold Investments started in year 1958 as Private Limited Company with registration number 00600416. The Farmhold Investments company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU. Since July 29, 2014 Farmhold Investments Limited is no longer carrying the name Holborn Links.

At present there are 3 directors in the the company, namely Nicha W., Eliasz E. and Hannah W.. In addition one secretary - Hannah W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Farmhold Investments Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00600416
Date of Incorporation Thu, 13th Mar 1958
Industry Other letting and operating of own or leased real estate
End of financial Year 24th May
Company age 66 years old
Account next due date Sat, 24th Feb 2024 (72 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Nicha W.

Position: Director

Appointed: 25 January 2022

Hannah W.

Position: Secretary

Appointed: 14 October 1999

Eliasz E.

Position: Director

Appointed: 14 October 1999

Hannah W.

Position: Director

Appointed: 14 October 1999

Sarah E.

Position: Secretary

Appointed: 14 October 1999

Resigned: 23 September 2020

Sarah E.

Position: Director

Appointed: 14 October 1999

Resigned: 23 September 2020

John B.

Position: Director

Appointed: 04 November 1998

Resigned: 14 October 1999

Iain H.

Position: Director

Appointed: 31 December 1997

Resigned: 14 October 1999

Philip B.

Position: Director

Appointed: 31 December 1997

Resigned: 31 May 1999

Stuart H.

Position: Secretary

Appointed: 01 May 1995

Resigned: 14 October 1999

Henry F.

Position: Director

Appointed: 01 May 1995

Resigned: 31 July 1997

Alexander W.

Position: Director

Appointed: 01 June 1994

Resigned: 14 October 1999

Alexander C.

Position: Director

Appointed: 01 June 1994

Resigned: 14 October 1999

Robert R.

Position: Director

Appointed: 01 October 1993

Resigned: 04 November 1998

Ronald S.

Position: Director

Appointed: 01 October 1993

Resigned: 30 September 1999

John P.

Position: Director

Appointed: 23 April 1992

Resigned: 14 June 1993

Roy J.

Position: Secretary

Appointed: 23 April 1992

Resigned: 01 May 1995

Hans V.

Position: Director

Appointed: 23 April 1992

Resigned: 31 December 1997

Alexander B.

Position: Director

Appointed: 23 April 1992

Resigned: 31 May 1994

Sydney M.

Position: Director

Appointed: 23 April 1992

Resigned: 14 June 1993

James R.

Position: Director

Appointed: 23 April 1992

Resigned: 01 May 1995

Jonathan S.

Position: Director

Appointed: 23 April 1992

Resigned: 12 August 1993

David S.

Position: Director

Appointed: 23 April 1992

Resigned: 31 May 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Citywise Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Citywise Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3830093
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Holborn Links July 29, 2014
D.o.b.estate May 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, November 2023
Free Download (9 pages)

Company search

Advertisements