UKBizDB.co.uk

HOLDING PROPERTY PARTNERS LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 9 Newspaper House, Tannery Lane, Penketh, Warrington, England, WA5 2UD

Director12 July 2018Active
Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, England, PR8 1DQ

Director08 February 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Address

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

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-13Resolution

Resolution.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.