UKBizDB.co.uk

HOLMES MITCHELL PROPERTIES LIMITED

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

This company is commonly known as Holmes Mitchell Properties Limited. The company was founded 20 years ago and was given the registration number 04910717. The firm's registered office is in LIVERPOOL. You can find them at Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOLMES MITCHELL PROPERTIES LIMITED
Company Number:04910717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pygons Hill House, Pygons Hill Lane, Liverpool, England, L31 4JE

Secretary24 September 2003Active
Pygons Hill House, Pygons Hill Lane, Liverpool, England, L31 4JE

Director24 September 2003Active
8 Trap Hill, Formby, L37 2LU

Director24 September 2003Active

People with Significant Control

Mr Simon Holmes
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Pygons Hill House, Pygons Hill Lane, Liverpool, England, L31 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Jane Holmes
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Pygons Hill House, Pygons Hill Lane, Liverpool, England, L31 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr John David Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:8, Trap Hill, Liverpool, England, L37 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:8, Trap Hill, Liverpool, England, L37 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person secretary company with change date.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.