UKBizDB.co.uk

HOLDVILLE LIMITED

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

This company is commonly known as Holdville Limited. The company was founded 35 years ago and was given the registration number 02328974. The firm's registered office is in . You can find them at 4 Quex Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOLDVILLE LIMITED
Company Number:02328974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Quex Road, London, NW6 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Princes Park Avenue, London, NW11 0JR

Director12 April 2010Active
5, Leeside Crescent, London, NW11 0DA

Director09 July 2019Active
65, Gresham Gardens, London, NW11 8PA

Director01 January 2009Active
90, Princes Park Avenue, London, NW11 0JX

Director01 January 2009Active
90, Princes Park Avenue, London, United Kingdom, NW11 0JX

Director13 January 2019Active
66, Rechov Sharrett, Tel Aviv North, Israel,

Director01 January 2009Active
20, Middleton Road, London, NW11 7NS

Director13 January 2019Active
20 Middleton Road, London, NW11 7NS

Secretary-Active
4 Quex Road, London, NW6 4PJ

Director-Active
20, Middleton Road, London, NW11 7NS

Director13 January 2019Active
20 Middleton Road, London, NW11 7NS

Director-Active
20 Middleton Road, London, NW11 7NS

Director-Active

People with Significant Control

Naomi Brenig
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:4, Quex Road, London, England, NW6 4PJ
Nature of control:
  • Significant influence or control as trust
Helen Rokach
Notified on:06 April 2016
Status:Active
Date of birth:July 1922
Nationality:British
Country of residence:United Kingdom
Address:4, Quex Road, London, United Kingdom, NW6 4PJ
Nature of control:
  • Significant influence or control as trust
Norman Rokach
Notified on:06 April 2016
Status:Active
Date of birth:June 1923
Nationality:British
Country of residence:United Kingdom
Address:4, Quex Road, London, United Kingdom, NW6 4PJ
Nature of control:
  • Significant influence or control as trust
Miriam Feingold
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:4, Quex Road, London, United Kingdom, NW6 4PJ
Nature of control:
  • Significant influence or control as trust
Anita Gefilhaus
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:4, Quex Road, London, United Kingdom, NW6 4PJ
Nature of control:
  • Significant influence or control as trust
Esther Hoffman
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:4, Quex Road, London, United Kingdom, NW6 4PJ
Nature of control:
  • Significant influence or control as trust

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
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.