This company is commonly known as Holmeside Limited. The company was founded 27 years ago and was given the registration number 03271883. The firm's registered office is in WHITLEY BAY. You can find them at 23 Muirfield, , Whitley Bay, Tyne & Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOLMESIDE LIMITED |
---|---|---|
Company Number | : | 03271883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Muirfield, Whitley Bay, Tyne & Wear, United Kingdom, NE25 9HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Muirfield, Whitley Bay, United Kingdom, NE25 9HY | Secretary | 09 October 2018 | Active |
Green Rigg, 2a Chase Road, Upper Welland, Malvern, England, WR14 4JY | Director | 25 November 2019 | Active |
13, Westgate, North Berwick, Scotland, EH39 4AE | Director | 09 October 2018 | Active |
89 Millview Drive, Tynemouth, North Shields, NE30 2QJ | Secretary | 31 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 October 1996 | Active |
27 Brierdene Road, Whitley Bay, NE26 4NP | Director | 01 March 2000 | Active |
61, Stanningley Road, Leeds, England, LS12 3NW | Director | 09 October 2018 | Active |
Green Rigg Chase Road, Upper Welland, Malvern, WR14 4JY | Director | 01 March 2000 | Active |
5 Four Winds Place, Ontario, Dundas, Canada, | Director | 01 March 2000 | Active |
15 Beaumont Drive, Whitley Bay, NE25 9UT | Director | 31 October 1996 | Active |
1 Maddison Gardens, Seghill, Cramlington, NE23 7SX | Director | 01 March 2000 | Active |
Mr Michael Atkinson | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89, 89 Millview Drive, North Shields, United Kingdom, NE30 2QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Officers | Appoint person secretary company with name date. | Download |
2018-10-25 | Officers | Termination secretary company with name termination date. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.