This company is commonly known as Holding Property Partners Ltd. The company was founded 7 years ago and was given the registration number 10609130. The firm's registered office is in MERSEYSIDE, SOUTHPORT. You can find them at Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOLDING PROPERTY PARTNERS LTD |
---|---|---|
Company Number | : | 10609130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2017 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, England, PR8 1DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 9 Newspaper House, Tannery Lane, Penketh, Warrington, England, WA5 2UD | Director | 12 July 2018 | Active |
Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, England, PR8 1DQ | Director | 08 February 2017 | Active |
Lara Greaves | ||
Notified on | : | 23 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 9 Newspaper House, Tannery Lane, Warrington, England, WA5 2UD |
Nature of control | : |
|
Mr Anthony Edwards | ||
Notified on | : | 12 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 9 Newspaper House, Tannery Lane, Warrington, England, WA5 2UD |
Nature of control | : |
|
Miss Lara Greaves | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, England, PR8 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-13 | Resolution | Resolution. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.