UKBizDB.co.uk

HOLDSHARE MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Holdshare Management Services Limited. The company was founded 36 years ago and was given the registration number 02271705. The firm's registered office is in CLEVEDON. You can find them at 2 Westfield Business Park Barns Ground, Kenn, Clevedon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HOLDSHARE MANAGEMENT SERVICES LIMITED
Company Number:02271705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Westfield Business Park Barns Ground, Kenn, Clevedon, England, BS21 6UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 High Street, Yatton, BS49 4JA

Secretary31 October 2003Active
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director09 October 2019Active
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director07 March 1997Active
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director09 October 2019Active
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director01 April 2003Active
1 Grove Avenue, Fishponds, Bristol, BS16 2DJ

Secretary-Active
The Gables The Square, Winscombe, BS25 1BS

Secretary07 March 1997Active
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director01 April 2012Active
8 Glentworth Road, Redland, Bristol, BS6 7EG

Director-Active

People with Significant Control

Mr Colin Cecil Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:2 Westfield Business Park, Barns Ground, Clevedon, England, BS21 6UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Cecil Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:2 Westfield Business Park, Barns Ground, Clevedon, England, BS21 6UA
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 (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
2024-01-31Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Address

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

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.