This company is commonly known as Holmfield Properties (evington) Limited. The company was founded 60 years ago and was given the registration number 00799717. The firm's registered office is in LEICESTER. You can find them at West Walk Building, 110 Regent Road, Leicester, . This company's SIC code is 41100 - Development of building projects.
Name | : | HOLMFIELD PROPERTIES (EVINGTON) LIMITED |
---|---|---|
Company Number | : | 00799717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1964 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Walk Building, 110 Regent Road, Leicester, LE1 7LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Walk Building, 110 Regent Road, Leicester, LE1 7LT | Director | 22 December 2022 | Active |
32, Ainsdale Road, Leicester, England, LE3 0UA | Director | 06 August 2016 | Active |
23 Main Street, Queniborough, Leicester, LE7 3DB | Secretary | 06 April 2003 | Active |
Blackthorn Point Blackthorn Lane, Oadby, Leicester, LE2 4FA | Secretary | - | Active |
23 Main Street, Queniborough, Leicester, LE7 3DB | Director | 02 February 2004 | Active |
118, Knighton Church Road, Leicester, LE2 3JJ | Director | 04 February 2004 | Active |
Blackthorn Point Blackthorn Lane, Oadby, Leicester, LE2 4FA | Director | - | Active |
94, Letchworth Road, Leicester, LE3 6FH | Director | - | Active |
Edward James Sawday | ||
Notified on | : | 10 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holly Cottage, Lower Cousley Wood, Wadhurst, United Kingdom, TN5 6HE |
Nature of control | : |
|
William Rupert Sawday | ||
Notified on | : | 10 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 94, Letchworth Road, Leicester, England, LE3 6FH |
Nature of control | : |
|
Dr Jonathan Hugh Sawday | ||
Notified on | : | 10 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 1928, Wyoming Street, St Louis, United States, 63118 |
Nature of control | : |
|
Janet Anne Sawday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 94, Letchworth Road, Leicester, England, LE3 6FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-06 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination secretary company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.