UKBizDB.co.uk

HOLMANS PARK LIMITED

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

This company is commonly known as Holmans Park Limited. The company was founded 12 years ago and was given the registration number 07786201. The firm's registered office is in LONDON. You can find them at 1st Floor, Royal Exchange, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOLMANS PARK LIMITED
Company Number:07786201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, Royal Exchange, London, United Kingdom, EC3V 3LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, The Broadway, Wickford, England, SS11 7AN

Secretary28 February 2018Active
34, The Broadway, Wickford, England, SS11 7AN

Director13 October 2014Active
Crundale House, Crundale, Canterbury, England, CT4 7EH

Director26 September 2011Active

People with Significant Control

John Holman & Sons Limited
Notified on:01 November 2017
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Royal Exchange, London, United Kingdom, EC3V 3LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Valerie Brythonig Holman
Notified on:09 May 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Royal Exchange, London, United Kingdom, EC3V 3LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mcarthur Holman-West
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Royal Exchange, London, United Kingdom, EC3V 3LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Address

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

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Officers

Appoint person secretary company with name date.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.