This company is commonly known as Holmes Street Property Limited. The company was founded 36 years ago and was given the registration number 02145122. The firm's registered office is in ESHER. You can find them at 27 Douglas Road, , Esher, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HOLMES STREET PROPERTY LIMITED |
---|---|---|
Company Number | : | 02145122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Douglas Road, Esher, Surrey, KT10 8BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Douglas Road, Esher, England, KT10 8BA | Secretary | 03 February 1995 | Active |
27, Douglas Road, Esher, England, KT10 8BA | Director | - | Active |
1 Sunny Brow Cottage, Brow Lane, Staveley, LA8 9PH | Secretary | - | Active |
1 Sunny Brow Cottage, Brow Lane, Staveley, LA8 9PH | Director | - | Active |
Taylor Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 27, Douglas Road, Esher, United Kingdom, KT10 8BA |
Nature of control | : |
|
Simon Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Douglas Road, Esher, United Kingdom, KT10 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Change person secretary company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-23 | Gazette | Gazette filings brought up to date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Gazette | Gazette notice compulsory. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Address | Change registered office address company with date old address new address. | Download |
2017-01-22 | Officers | Change person director company with change date. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.