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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 01 January 1999 | Active |
48, Fletcher Road, Chiswick, United Kingdom, W4 5AS | Director | 20 March 2015 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 20 March 2015 | Active |
18 Barrule Park, Ramsey, IM8 2BN | Secretary | - | Active |
Marlor House 130 Woodbourne Road, Douglas, | Director | 04 February 1992 | Active |
6 Hilltop View, Farmhill, Douglas, ISLEMAN | Director | 10 December 1992 | Active |
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 | Director | 31 October 2018 | Active |
Birchleigh House, Hillberry Road, Onchan, IM3 4EU | Director | 09 January 2001 | Active |
Myll Cottage, Forest Road, Burley, United Kingdom, BH24 4DE | Director | 01 November 1996 | Active |
Lauderdale, Strang Road, Union Mills, Isle Of Man, IM4 4NL | Director | 20 March 2015 | Active |
18 Barrule Park, Ramsey, IM8 2BN | Director | 04 February 1992 | Active |
Old School House, Rushen, IM9 5LR | Director | 10 December 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.