UKBizDB.co.uk

B.C. HOLT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.c. Holt Limited. The company was founded 24 years ago and was given the registration number 03976766. The firm's registered office is in COLCHESTER. You can find them at Colwyn House, Sheepen Place, Colchester, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:B.C. HOLT LIMITED
Company Number:03976766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Colwyn House, Sheepen Place, Colchester, Essex, United Kingdom, CO3 3LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Director25 November 2021Active
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Director01 February 2018Active
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Director21 May 2021Active
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Director01 February 2018Active
90 Cliffe Way, Warwick, CV34 5JG

Secretary26 February 2003Active
Tower House, Hill Wootton, Warwick, CV35 7PP

Secretary19 April 2000Active
13 Warwick Road, Kenilworth, Warwickshire, CV8 1HD

Secretary01 March 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 April 2000Active
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Director09 July 2015Active
Tower House, Hill Wootton, Warwick, CV35 7PP

Director19 April 2000Active
7 John Nash Square, Kenilworth, CV8 1RJ

Director19 April 2000Active
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD

Director01 February 2018Active
Berrington Lodge, Lordings Lane, West Chiltington, England, RH20 2QU

Director04 February 2019Active
1 Garway Close, Leamington Spa, CV32 6LH

Director19 April 2000Active
Colwyn House, Sheepen Place, Colchester, England, CO3 3LD

Director01 February 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 April 2000Active

People with Significant Control

Spicerhaart Group Limited
Notified on:01 February 2018
Status:Active
Country of residence:England
Address:Colwyn House, Sheepen Place, Colchester, England, CO3 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Clifford Holt
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:13, Warwick Road, Kenilworth, England, CV8 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Alexandra Marguerite Holt
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:13, Warwick Road, Kenilworth, England, CV8 1HD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-06-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Change account reference date company previous shortened.

Download
2019-02-05Accounts

Accounts with accounts type small.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.