Holker Estates Co. Limited KIRKBY-IN-FURNESS


Holker Estates started in year 1968 as Private Limited Company with registration number 00927469. The Holker Estates company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Kirkby-in-furness at Cavendish House. Postal code: LA17 7UN.

The firm has 6 directors, namely Morgan R., Stuart S. and Allen G. and others. Of them, Grania L., Richard C. have been with the company the longest, being appointed on 23 August 1991 and Morgan R. has been with the company for the least time - from 1 January 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael R. who worked with the the firm until 13 July 2011.

Holker Estates Co. Limited Address / Contact

Office Address Cavendish House
Town Kirkby-in-furness
Post code LA17 7UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00927469
Date of Incorporation Fri, 16th Feb 1968
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Morgan R.

Position: Director

Appointed: 01 January 2024

Stuart S.

Position: Director

Appointed: 02 September 2020

Allen G.

Position: Director

Appointed: 22 September 2011

Lucy C.

Position: Director

Appointed: 09 December 2008

Grania L.

Position: Director

Appointed: 23 August 1991

Richard C.

Position: Director

Appointed: 23 August 1991

Peter B.

Position: Director

Resigned: 19 April 2018

Michael R.

Position: Secretary

Appointed: 20 December 2010

Resigned: 13 July 2011

Michael R.

Position: Director

Appointed: 12 April 2010

Resigned: 31 May 2011

Mark F.

Position: Director

Appointed: 02 October 2008

Resigned: 06 December 2010

Duncan P.

Position: Director

Appointed: 02 January 2008

Resigned: 26 May 2017

Dickon K.

Position: Director

Appointed: 27 January 1994

Resigned: 03 June 2007

Frederick C.

Position: Director

Appointed: 31 January 1993

Resigned: 06 December 2010

John S.

Position: Director

Appointed: 23 August 1991

Resigned: 06 December 2010

Ronald C.

Position: Director

Appointed: 23 August 1991

Resigned: 10 April 2004

Nigel T.

Position: Director

Appointed: 23 August 1991

Resigned: 06 December 2010

James S.

Position: Director

Appointed: 23 August 1991

Resigned: 12 February 1993

Currey & Co

Position: Corporate Secretary

Appointed: 23 August 1991

Resigned: 20 December 2010

People with significant control

The list of PSCs who own or control the company consists of 6 names. As BizStats identified, there is Richard C. This PSC. The second one in the PSC register is Allen G. This PSC has significiant influence or control over the company,. The third one is Grania C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC .

Richard C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Allen G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Grania C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Lucy C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Holker Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01515256
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Duncan P.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 3rd, January 2024
Free Download (33 pages)

Company search

Advertisements