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.
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 | : |
|
Registered Address | : | 2 Triton Square, Regent's Place, London, NW1 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 28 August 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 09 August 2023 | Active |
C/O Wilmington Trust Sp Services (London) Limited, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 01 November 2017 | Active |
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Corporate Director | 09 February 1999 | Active |
Abbey National House 2, Triton Square, Regents Place, London, NW1 3AN | Corporate Secretary | 30 September 2008 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 09 February 1999 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 29 December 1998 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 31 December 2021 | Active |
Doddinghurst Road, Brentwood, CM15 9EH | Director | 28 July 2006 | Active |
182 Turney Road, London, SE21 7JL | Director | 18 June 1999 | Active |
3 Wolsey Road, London, N1 4QH | Director | 27 January 1999 | Active |
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 09 January 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 23 May 2003 | Active |
77 Ronalds Road, London, N5 1XB | Director | 27 January 1999 | Active |
154 Nether Street, West Finchley, London, N3 1PG | Director | 05 November 2007 | Active |
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 12 April 2000 | Active |
The Kennels Bells Yew Green, Frant, Tunbridge Wells, TN3 9AX | Director | 09 February 1999 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 07 April 2016 | Active |
Brevitts Farmhouse, Back Street, Thornborough, MK18 2DH | Director | 20 August 2001 | Active |
9 Crofters View, Little Wenlock, Telford, TF6 5AU | Director | 20 October 2000 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Director | 29 December 1998 | Active |
12 Gun Wharf, 130 Wapping High Street, London, E1W 2NH | Director | 10 November 2006 | Active |
50 High Street, Roade, Northampton, NN7 2NW | Director | 09 February 1999 | Active |
31 Glebe Avenue, Enfield, EN2 8NZ | Director | 06 August 2002 | Active |
14 St Marys Court, Tingewick, Buckingham, MK18 4RE | Director | 29 December 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-14 | Incorporation | Memorandum articles. | Download |
2024-01-14 | Resolution | Resolution. | Download |
2024-01-04 | Change of constitution | Statement of companys objects. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Accounts | Accounts with accounts type full. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.