This company is commonly known as Holaw (462) Limited. The company was founded 25 years ago and was given the registration number 03666441. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HOLAW (462) LIMITED |
---|---|---|
Company Number | : | 03666441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Corporate Secretary | 01 May 2012 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 31 March 2022 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 10 May 2021 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 20 December 1998 | Active |
31 Brechin Place, London, SW7 4QD | Corporate Secretary | 12 November 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 November 1998 | Active |
28 Fairlawn Grove, Chiswick, London, W4 5EH | Director | 18 December 2000 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 01 May 2012 | Active |
White Gables 18 Whittington Road, Worcester, WR5 2JU | Director | 18 December 2000 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 08 August 2019 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 11 March 2020 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 October 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 November 1998 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 23 March 2011 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 15 May 2006 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 06 May 2015 | Active |
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET | Director | 20 December 1998 | Active |
3 Lees Place, Mayfair, London, W1K 6LH | Director | 20 December 1998 | Active |
31 Brechin Place, London, SW7 4QD | Corporate Director | 12 November 1998 | Active |
Statedale Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-29 | Accounts | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Officers | Change corporate secretary company with change date. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Change account reference date company current extended. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-18 | Accounts | Legacy. | Download |
2021-08-18 | Other | Legacy. | Download |
2021-08-18 | Other | Legacy. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.