UKBizDB.co.uk

DAVID HOLMAN HOLDINGS LIMITED

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

This company is commonly known as David Holman Holdings Limited. The company was founded 45 years ago and was given the registration number 01392226. The firm's registered office is in EAST GRINSTEAD. You can find them at Chance House, Pips, Lewes Road, East Grinstead, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:DAVID HOLMAN HOLDINGS LIMITED
Company Number:01392226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Chance House, Pips, Lewes Road, East Grinstead, England, RH19 3TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chance House, Pips, Lewes Road, East Grinstead, England, RH19 3TB

Director23 June 2014Active
Chance House, Pips, Lewes Road, East Grinstead, England, RH19 3TB

Director01 October 2016Active
Chance House, Pips, Lewes Road, East Grinstead, England, RH19 3TB

Director23 June 2014Active
Flat 26 24 Wapping Wall, London, E1W 3SE

Secretary31 August 2007Active
42 Mayfair Gardens, Woodford Green, IG8 9AB

Secretary-Active
19 Glenton Close, Rise Park, Romford, RM1 4AN

Secretary01 March 1995Active
6th Floor, 22 Billiter Street, London, EC3M 2RY

Secretary01 September 2009Active
35 Turpins Chase, Welwyn, AL6 0RP

Secretary08 January 1992Active
Oak Lodge, Rawreth Lane, Rayleigh, SS6 9PX

Secretary01 January 1997Active
69 Hemnall Street, Epping, CM16 4LZ

Secretary28 September 2001Active
6th Floor, 22 Billiter Street, London, EC3M 2RY

Director18 February 2008Active
London Underwriting Centre, 3 Minster Court, Mincing Lane, London, England, EC3R 7DD

Director-Active
Rickarton House, Stonehaven, AB39 3SU

Director-Active
61a Thornhill Square, London, N1 1BE

Director30 August 1994Active

People with Significant Control

Mr Michael Jesse Holman
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Chance House, Pips, Lewes Road, East Grinstead, England, RH19 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type group.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type group.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Address

Change registered office address company with date old address new address.

Download
2018-10-03Accounts

Accounts with accounts type group.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type group.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2016-10-14Officers

Appoint person director company with name date.

Download
2016-10-11Accounts

Accounts with accounts type group.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-03-21Address

Change registered office address company with date old address new address.

Download
2015-10-26Accounts

Accounts with accounts type group.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type group.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.