UKBizDB.co.uk

HOLMCROFT & STONE LTD

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

This company is commonly known as Holmcroft & Stone Ltd. The company was founded 11 years ago and was given the registration number 08489989. The firm's registered office is in BORDON. You can find them at Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOLMCROFT & STONE LTD
Company Number:08489989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Martinique House C/o Top Branch Partners, Hampshire Road, Bordon, Hampshire, England, GU35 0HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Martinique House, C/O Top Branch Partners, Hampshire Road, Bordon, England, GU35 0HJ

Secretary31 March 2014Active
Martinique House, C/O Top Branch Partners, Hampshire Road, Bordon, England, GU35 0HJ

Director03 April 2023Active
Martinique House, C/O Top Branch Partners, Hampshire Road, Bordon, England, GU35 0HJ

Secretary16 April 2013Active
Martinique House, C/O Top Branch Partners, Hampshire Road, Bordon, England, GU35 0HJ

Director16 April 2013Active
Martinique House, C/O Top Branch Partners, Hampshire Road, Bordon, England, GU35 0HJ

Director27 November 2020Active
161, Lancaster Road, Enfield, England, EN2 0JN

Director16 April 2013Active
84, Fox Lane, London, England, N13 4AX

Director16 April 2013Active

People with Significant Control

Mr Toby George Luxford
Notified on:18 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Martinique House, C/O Top Branch Partners, Bordon, England, GU35 0HJ
Nature of control:
  • Right to appoint and remove directors
Mr Brian Edmund Stephen Lewis
Notified on:18 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:161 Lancaster Road, Enfield, England, EN2 0JN
Nature of control:
  • Right to appoint and remove directors
Mr Robin Edward Luxford
Notified on:18 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:82 Ferme Park Road, London, United Kingdom, N8 9SD
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2020-11-29Address

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

Download
2020-11-28Officers

Appoint person director company with name date.

Download
2020-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.