UKBizDB.co.uk

HOLIDAY PROPERTY TRUSTEE LIMITED

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

This company is commonly known as Holiday Property Trustee Limited. The company was founded 39 years ago and was given the registration number 01917120. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOLIDAY PROPERTY TRUSTEE LIMITED
Company Number:01917120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary01 January 1999Active
48, Fletcher Road, Chiswick, United Kingdom, W4 5AS

Director20 March 2015Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director20 March 2015Active
18 Barrule Park, Ramsey, IM8 2BN

Secretary-Active
Marlor House 130 Woodbourne Road, Douglas,

Director04 February 1992Active
6 Hilltop View, Farmhill, Douglas, ISLEMAN

Director10 December 1992Active
6 Hilltop View, Farmhill, Douglas, ISLEMAN

Director-Active
7 Hillersdon Avenue, London, SW13 0EG

Director-Active
Bretney Ballanard Road, Onchan, ISLE MAN

Director-Active
Marina Puente Romano, S/N L-2-1 Ed Lila, Marbella 29600, Spain,

Director-Active
4th Floor, 45 Monmouth Street, London, WC2H 9DG

Director31 October 2018Active
Birchleigh House, Hillberry Road, Onchan, IM3 4EU

Director09 January 2001Active
Myll Cottage, Forest Road, Burley, United Kingdom, BH24 4DE

Director01 November 1996Active
Lauderdale, Strang Road, Union Mills, Isle Of Man, IM4 4NL

Director20 March 2015Active
18 Barrule Park, Ramsey, IM8 2BN

Director04 February 1992Active
Old School House, Rushen, IM9 5LR

Director10 December 1992Active

People with Significant Control

First National Trustee Company (U.K.) Limited
Notified on:18 July 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Quadrangle Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH
Nature of control:
  • Significant influence or control as trust
Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent 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 (6 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type dormant.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Address

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

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-10-16Capital

Capital alter shares redemption statement of capital.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.