UKBizDB.co.uk

HOLDEN PARK PRE-SCHOOL LIMITED

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

This company is commonly known as Holden Park Pre-school Limited. The company was founded 19 years ago and was given the registration number 05314192. The firm's registered office is in BOREHAMWOOD. You can find them at 35 Tempsford Avenue, , Borehamwood, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HOLDEN PARK PRE-SCHOOL LIMITED
Company Number:05314192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:35 Tempsford Avenue, Borehamwood, England, WD6 2PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egoh House, Sevenoaks Road, Pratts Bottom, Orpington, England, BR6 7SE

Secretary03 May 2016Active
Egoh House, Sevenoaks Road, Pratts Bottom, Orpington, England, BR6 7SE

Director03 May 2016Active
17, St. Peters Place, Fleetwood, England, FY7 6EB

Secretary15 December 2004Active
Egoh House, Sevenoaks Road, Pratts Bottom, Orpington, England, BR6 7SE

Director10 August 2020Active
35, Tempsford Avenue, Borehamwood, England, WD6 2PD

Director01 December 2017Active
17, St. Peters Place, Fleetwood, England, FY7 6EB

Director15 December 2004Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director15 December 2004Active

People with Significant Control

Mr Derek Alfred Egoh
Notified on:01 December 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Egoh House, Sevenoaks Road, Orpington, England, BR6 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Temitope Olabisi Egoh
Notified on:29 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Egoh House, Sevenoaks Road, Orpington, England, BR6 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ruth Nash
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Paul Nash
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Change of name

Certificate change of name company.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-01Persons with significant control

Notification of a person with significant control.

Download
2018-01-01Persons with significant control

Change to a person with significant control.

Download
2018-01-01Officers

Appoint person director company with name date.

Download
2018-01-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Address

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

Download
2017-04-05Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.