UKBizDB.co.uk

HOLMDENE INVESTMENTS LIMITED

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

This company is commonly known as Holmdene Investments Limited. The company was founded 62 years ago and was given the registration number 00701466. The firm's registered office is in WINCHESTER. You can find them at 64 Quarry Road, , Winchester, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOLMDENE INVESTMENTS LIMITED
Company Number:00701466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1961
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:64 Quarry Road, Winchester, Hampshire, SO23 0JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Quarry Road, Winchester, SO23 0JS

Secretary01 November 2004Active
64, Quarry Road, Winchester, United Kingdom, SO23 0JS

Director13 June 2007Active
64, Quarry Road, Winchester, SO23 0JS

Director27 July 2018Active
64, Quarry Road, Winchester, England, SO23 0JS

Director07 December 2009Active
Brackenholme Warren Hill Lane, Leiston Road, Aldeburgh, IP15 5QB

Secretary-Active
First Floor Battle House, 1 East Barnet Road, New Barnet, EN4 8RR

Corporate Secretary08 October 1999Active
Brackenholme, Warren Hill Lane Leiston Road, Aldeburgh, IP15 5QB

Director03 April 2003Active
Brackenholme Warren Hill Lane, Leiston Road, Aldeburgh, IP15 5QB

Director-Active
Brackenholme Warren Hill Lane, Leiston Road, Aldeburgh, IP15 5QB

Director-Active

People with Significant Control

Dominick Giles George
Notified on:03 July 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:64, Quarry Road, Winchester, United Kingdom, SO23 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Sebastian George
Notified on:03 July 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:64, Quarry Road, Winchester, United Kingdom, SO23 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominick Giles George
Notified on:15 September 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:64, Quarry Road, Winchester, SO23 0JS
Nature of control:
  • Significant influence or control
Mrs Sara Alison George
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:64, Quarry Road, Winchester, SO23 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Officers

Change person director company with change date.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.