UKBizDB.co.uk

HOLDALE PROPERTIES LIMITED

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

This company is commonly known as Holdale Properties Limited. The company was founded 25 years ago and was given the registration number 03778704. The firm's registered office is in LEYTONSTONE. You can find them at First Floor Kirkdale House, Kirkdale Road, Leytonstone, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HOLDALE PROPERTIES LIMITED
Company Number:03778704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor Kirkdale House, Kirkdale Road, Leytonstone, London, E11 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director23 February 2024Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director15 November 2017Active
14 Barnsley Road, Romford, RM3 9LP

Secretary17 October 2006Active
21 Byron Avenue, South Woodford, London, E18 2HH

Secretary14 November 2008Active
59 Canonbury Road, London, N1 2DG

Secretary24 November 1999Active
Decaris Lodge Farm End, Sewardstonebury, London, E4 7QS

Secretary15 July 1999Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Secretary01 July 2010Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Secretary06 March 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 May 1999Active
59 Canonbury Road, London, N1 2DG

Director24 November 1999Active
Abbotsmead 13 East End Road, Finchley, London, N3 3QE

Director15 November 1999Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director07 February 2012Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director18 March 2011Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director24 September 2007Active
Great Oaks, Bury Road Sewardstonebury, London, E4 7QL

Director15 July 1999Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director24 February 2015Active
136 Glengall Road, Woodford Green, IG8 0DS

Director17 October 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 May 1999Active

People with Significant Control

Mr Henry Thomas Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Kirkdale House, Leytonstone, United Kingdom, E11 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-04-07Accounts

Accounts with accounts type small.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type small.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type small.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2020-08-10Resolution

Resolution.

Download
2020-08-10Incorporation

Memorandum articles.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type small.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type small.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type small.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-24Officers

Termination secretary company with name termination date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.