UKBizDB.co.uk

HOLLAND ESTATES (BLANDFORD) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Badger House, Salisbury Road, Blandford Forum, Dorset, DT11 7QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Badger House, Salisbury Road, Blandford Forum, DT11 7QD

Director10 December 2015Active
Badger House, Salisbury Road, Blandford Forum, DT11 7QD

Director10 December 2015Active
Larksmead 101 Salisbury Road, Blandford Forum, DT11 7SW

Secretary-Active
Badger House, Salisbury Road, Blandford Forum, England, DT11 7QD

Secretary25 January 2015Active
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

Director10 December 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Resolution

Resolution.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.