This company is commonly known as Holland Estates (blandford) Limited. The company was founded 60 years ago and was given the registration number 00761151. The firm's registered office is in BLANDFORD FORUM. You can find them at Badger House, Salisbury Road, Blandford Forum, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOLLAND ESTATES (BLANDFORD) LIMITED |
---|---|---|
Company Number | : | 00761151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1963 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Badger House, Salisbury Road, Blandford Forum, Dorset, DT11 7QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Badger House, Salisbury Road, Blandford Forum, DT11 7QD | Director | 10 December 2015 | Active |
Badger House, Salisbury Road, Blandford Forum, DT11 7QD | Director | 10 December 2015 | Active |
Larksmead 101 Salisbury Road, Blandford Forum, DT11 7SW | Secretary | - | Active |
Badger House, Salisbury Road, Blandford Forum, England, DT11 7QD | Secretary | 25 January 2015 | Active |
Arrowsmith Court, 10 Station Approach, Broadstone, BH18 8AX | Director | - | Active |
Larksmead 101 Salisbury Road, Blandford Forum, DT11 7SW | Director | - | Active |
Larksmead 101 Salisbury Road, Blandford Forum, DT11 7SW | Director | - | Active |
15 Moor Road, Broadstone, BH18 8AZ | Director | - | Active |
11 Beaucroft Road, Wimborne, BH21 2QW | Director | - | Active |
Badger House, Salisbury Road, Blandford Forum, DT11 7QD | Director | 10 December 2015 | Active |
Holland Estates (Blandford) Holdings Limited | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond Point, Richmond Hill, Bournemouth, England, BH2 6LR |
Nature of control | : |
|
Mrs Suzette Carole Street | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Mrs Rachael Anne Joseph | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Mrs Sara Jane Bennett | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Mr Barrie George Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Mr David Andrew Parfitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Mr Owen William Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1930 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Resolution | Resolution. | Download |
2023-11-09 | Incorporation | Memorandum articles. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-12-18 | Capital | Capital allotment shares. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.