UKBizDB.co.uk

HOLMES HOLDINGS LIMITED

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

This company is commonly known as Holmes Holdings Limited. The company was founded 25 years ago and was given the registration number 03689577. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOLMES HOLDINGS LIMITED
Company Number:03689577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Triton Square, Regent's Place, London, NW1 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director09 August 2023Active
C/O Wilmington Trust Sp Services (London) Limited, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director01 November 2017Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Corporate Director09 February 1999Active
Abbey National House 2, Triton Square, Regents Place, London, NW1 3AN

Corporate Secretary30 September 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary09 February 1999Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary29 December 1998Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2021Active
Doddinghurst Road, Brentwood, CM15 9EH

Director28 July 2006Active
182 Turney Road, London, SE21 7JL

Director18 June 1999Active
3 Wolsey Road, London, N1 4QH

Director27 January 1999Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director09 January 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 May 2003Active
77 Ronalds Road, London, N5 1XB

Director27 January 1999Active
154 Nether Street, West Finchley, London, N3 1PG

Director05 November 2007Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director12 April 2000Active
The Kennels Bells Yew Green, Frant, Tunbridge Wells, TN3 9AX

Director09 February 1999Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director07 April 2016Active
Brevitts Farmhouse, Back Street, Thornborough, MK18 2DH

Director20 August 2001Active
9 Crofters View, Little Wenlock, Telford, TF6 5AU

Director20 October 2000Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Director29 December 1998Active
12 Gun Wharf, 130 Wapping High Street, London, E1W 2NH

Director10 November 2006Active
50 High Street, Roade, Northampton, NN7 2NW

Director09 February 1999Active
31 Glebe Avenue, Enfield, EN2 8NZ

Director06 August 2002Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director29 December 1998Active

People with Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on:24 January 2017
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Santander Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Significant influence or control

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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-14Incorporation

Memorandum articles.

Download
2024-01-14Resolution

Resolution.

Download
2024-01-04Change of constitution

Statement of companys objects.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-05-03Accounts

Accounts with accounts type full.

Download
2017-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.