UKBizDB.co.uk

HOLAW (462) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Corporate Secretary01 May 2012Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director31 March 2022Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director10 May 2021Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary20 December 1998Active
31 Brechin Place, London, SW7 4QD

Corporate Secretary12 November 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 November 1998Active
28 Fairlawn Grove, Chiswick, London, W4 5EH

Director18 December 2000Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director01 May 2012Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director18 December 2000Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director08 August 2019Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director11 March 2020Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director26 October 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 November 1998Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director23 March 2011Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director15 May 2006Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director06 May 2015Active
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET

Director20 December 1998Active
3 Lees Place, Mayfair, London, W1K 6LH

Director20 December 1998Active
31 Brechin Place, London, SW7 4QD

Corporate Director12 November 1998Active

People with Significant Control

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:
  • 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 (6 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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Address

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

Download
2022-07-25Officers

Change corporate secretary company with change date.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Change account reference date company current extended.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-18Accounts

Legacy.

Download
2021-08-18Other

Legacy.

Download
2021-08-18Other

Legacy.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.