UKBizDB.co.uk

HOLDER HOUSE GARDEN COMMUNITY INTEREST COMPANY

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

This company is commonly known as Holder House Garden Community Interest Company. The company was founded 15 years ago and was given the registration number 06660797. The firm's registered office is in NORTH SHIELDS. You can find them at 29 Howard Street, , North Shields, Tyne And Wear. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HOLDER HOUSE GARDEN COMMUNITY INTEREST COMPANY
Company Number:06660797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:29 Howard Street, North Shields, Tyne And Wear, NE30 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Scarborough Parade, Hebburn, England, NE31 2AL

Director01 October 2019Active
2, Scarborough Parade, Hebburn, England, NE31 2AL

Director01 July 2016Active
2, Scarborough Parade, Hebburn, England, NE31 2AL

Director31 August 2022Active
2, Scarborough Parade, Hebburn, England, NE31 2AL

Director04 October 2019Active
29, Howard Street, North Shields, England, NE30 1AR

Secretary24 November 2011Active
1 Church View, Earsdon, Whitley Bay, NE25 9LP

Secretary30 July 2008Active
29, Howard Street, North Shields, NE30 1AR

Director25 April 2017Active
29, Howard Street, North Shields, England, NE30 1AR

Director24 November 2011Active
29, Howard Street, North Shields, England, NE30 1AR

Director06 July 2012Active
14, North View, Jarrow, NE32 5JQ

Director30 July 2008Active
29, Howard Street, North Shields, England, NE30 1AR

Director23 April 2012Active
29, Howard Street, North Shields, England, NE30 1AR

Director06 July 2012Active
29, Howard Street, North Shields, NE30 1AR

Director25 April 2017Active
29, Howard Street, North Shields, NE30 1AR

Director25 April 2017Active

People with Significant Control

Ann Marie Pape
Notified on:01 August 2017
Status:Active
Date of birth:September 1961
Nationality:British
Address:29, Howard Street, North Shields, NE30 1AR
Nature of control:
  • Significant influence or control
Mr Ian Arthurs
Notified on:01 August 2017
Status:Active
Date of birth:January 1962
Nationality:British
Address:29, Howard Street, North Shields, NE30 1AR
Nature of control:
  • Significant influence or control
Mr Frederick James Thompson
Notified on:01 August 2017
Status:Active
Date of birth:May 1949
Nationality:British
Address:29, Howard Street, North Shields, NE30 1AR
Nature of control:
  • Significant influence or control
Mrs Susan Thompson
Notified on:01 August 2017
Status:Active
Date of birth:June 1953
Nationality:British
Address:29, Howard Street, North Shields, NE30 1AR
Nature of control:
  • Significant influence or control
Mr Chris Convery
Notified on:01 July 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:2, Scarborough Parade, Hebburn, England, NE31 2AL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Address

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

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.