UKBizDB.co.uk

HOLDENHURST PROPERTIES LIMITED

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

This company is commonly known as Holdenhurst Properties Limited. The company was founded 42 years ago and was given the registration number 01606296. The firm's registered office is in RINGWOOD. You can find them at 1a Kingsbury's Lane, , Ringwood, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOLDENHURST PROPERTIES LIMITED
Company Number:01606296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1a Kingsbury's Lane, Ringwood, Hampshire, United Kingdom, BH24 1EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Kingsbury's Lane, Ringwood, United Kingdom, BH24 1EL

Director03 March 2022Active
164, Holdenhurst Road, Bournemouth, England, BH8 8AS

Secretary19 October 2013Active
64 Southwick Road, Southbourne, Bournemouth, BH6 5PT

Secretary28 November 2006Active
47 Meon Road, Bournemouth, BH7 6PP

Secretary-Active
80 Marshwood Avenue, Poole, BH17 9EP

Secretary22 July 2004Active
164, Holdenhurst Road, Bournemouth, United Kingdom, BH8 8AS

Secretary01 April 2018Active
43a Frederica Road, Bournemouth, BH9 2LY

Secretary21 November 2007Active
26 Livingstone Road, Bournemouth, BH5 2AS

Secretary20 April 1999Active
17 Cleveland Gardens, Bournemouth, BH1 4QF

Director-Active
115 Corhampton Road, Bournemouth, BH6 5NZ

Director20 April 1999Active
137b Southcote Road, Bournemouth, BH1 3SW

Director20 April 1999Active
164, Holdenhurst Road, Bournemouth, England, BH8 8AS

Director01 April 2017Active
111 Mossley Avenue, Wallis Down, Poole, BH12 5DB

Director27 April 1994Active
207 Ashley Road, Bournemouth, BH1 4NL

Director27 April 1994Active
115 Headswell Avenue, Bournemouth, BH10 6LA

Director-Active
164, Holdenhurst Road, Bournemouth, United Kingdom, BH8 8AS

Director15 April 2020Active
164, Holdenhurst Road, Bournemouth, United Kingdom, BH8 8AS

Director15 April 2020Active
78 Wakely Road, Bournemouth, BH11 9EF

Director-Active
88 Petersfield Road, Bournemouth, BH7 6QN

Director06 April 1993Active
47 Meon Road, Bournemouth, BH7 6PP

Director20 April 1999Active
164, Holdenhurst Road, Bournemouth, United Kingdom, BH8 8AS

Director03 April 2018Active
15 Sheringham Road, Poole, BH12 1NR

Director27 April 1994Active
42 Weymans Avenue, Kinson, Bournemouth, BH10 7JP

Director20 April 1999Active
33 Holdenhurst Avenue, Bournemouth, BH7 6QZ

Director06 April 1993Active
29 Stokewood Road, Bournemouth, BH3 7NB

Director06 April 1993Active
4 Verity Crescent, Poole, BH17 8TH

Director20 April 2006Active
7, St. Albans Road, Bournemouth, England, BH8 9EP

Director16 May 2013Active
3 Haydon Road, Branksome Park, Poole, BH13 6JB

Director23 June 2005Active
3 Haydon Road, Branksome Park, Poole, BH13 6JB

Director20 April 1999Active
5 Bourne Banks, 20 Branksome Wood Road, Bournemouth, BH4 9JT

Director20 April 2006Active
21 Bunting Road, Ferndown, BH22 9QZ

Director27 April 1994Active
22 Firs Glen Road, Bournemouth, BH9 2LS

Director-Active
26 Livingstone Road, Bournemouth, BH5 2AS

Director20 April 1999Active
26 Livingstone Road, Bournemouth, BH5 2AS

Director-Active
33 Thornbury Road, Bournemouth, BH6 4HU

Director-Active

People with Significant Control

United Taxis Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:149b, Lions Lane, Ringwood, England, BH24 2HJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Officers

Termination director company with name termination date.

Download
2020-04-26Officers

Appoint person director company with name date.

Download
2020-04-26Officers

Termination director company with name termination date.

Download
2020-04-26Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Address

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

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Address

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

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Appoint person secretary company with name date.

Download
2018-05-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.