UKBizDB.co.uk

HOLDSHARE SECRETARIAL SERVICES LIMITED

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

This company is commonly known as Holdshare Secretarial Services Limited. The company was founded 37 years ago and was given the registration number 02051595. 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 98000 - Residents property management.

Company Information

Name:HOLDSHARE SECRETARIAL SERVICES LIMITED
Company Number:02051595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

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
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Secretary16 December 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

Director18 January 2000Active
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

Director16 December 2003Active
1 Grove Avenue, Fishponds, Bristol, BS16 2DJ

Secretary-Active
16 Yadley Close, Winscombe, BS25 1AU

Secretary18 January 2000Active
3 The Inclosures, Weston Super Mare, BS24 7EA

Director27 November 2003Active
2, Westfield Park, Barns Ground, Clevedon, Uk, BS21 6UA

Director08 May 2012Active
8 Glentworth Road, Redland, Bristol, BS6 7EG

Director-Active
41 Pollard Road, Weston Village, Weston Super Mare, BS24 7BZ

Director22 July 2004Active
20 Worle Moor Road, Weston Village, Weston Super Mare, BS24 7EG

Director22 July 2004Active

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:
  • Voting rights 25 to 50 percent
Mr Timothy Mark Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:2 Westfield Business Park, Barns Ground, Clevedon, England, BS21 6UA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Frederick William Ponsford
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:2, Westfield Park, Clevedon, BS21 6UA
Nature of control:
  • Voting rights 25 to 50 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 (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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons 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
2018-12-31Address

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

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.