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.
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 | : |
|
Registered Address | : | Chance House, Pips, Lewes Road, East Grinstead, England, RH19 3TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chance House, Pips, Lewes Road, East Grinstead, England, RH19 3TB | Director | 23 June 2014 | Active |
Chance House, Pips, Lewes Road, East Grinstead, England, RH19 3TB | Director | 01 October 2016 | Active |
Chance House, Pips, Lewes Road, East Grinstead, England, RH19 3TB | Director | 23 June 2014 | Active |
Flat 26 24 Wapping Wall, London, E1W 3SE | Secretary | 31 August 2007 | Active |
42 Mayfair Gardens, Woodford Green, IG8 9AB | Secretary | - | Active |
19 Glenton Close, Rise Park, Romford, RM1 4AN | Secretary | 01 March 1995 | Active |
6th Floor, 22 Billiter Street, London, EC3M 2RY | Secretary | 01 September 2009 | Active |
35 Turpins Chase, Welwyn, AL6 0RP | Secretary | 08 January 1992 | Active |
Oak Lodge, Rawreth Lane, Rayleigh, SS6 9PX | Secretary | 01 January 1997 | Active |
69 Hemnall Street, Epping, CM16 4LZ | Secretary | 28 September 2001 | Active |
6th Floor, 22 Billiter Street, London, EC3M 2RY | Director | 18 February 2008 | Active |
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 | Director | 30 August 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type group. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type group. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type group. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type group. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type group. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Accounts | Accounts with accounts type group. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type group. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-14 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Accounts | Accounts with accounts type group. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Officers | Change person director company with change date. | Download |
2016-03-21 | Address | Change registered office address company with date old address new address. | Download |
2015-10-26 | Accounts | Accounts with accounts type group. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-08 | Accounts | Accounts with accounts type group. | Download |
2014-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.