UKBizDB.co.uk

HOLMLEIGH HOMES LTD

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

This company is commonly known as Holmleigh Homes Ltd. The company was founded 9 years ago and was given the registration number 09546738. The firm's registered office is in SOUTH TOTTENHAM. You can find them at 115 Craven Park Road, , South Tottenham, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOLMLEIGH HOMES LTD
Company Number:09546738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:115 Craven Park Road, South Tottenham, London, England, N15 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Craven Park Road, South Tottenham, England, N15 6BL

Director01 May 2021Active
115, Craven Park Road, London, England, N15 6BL

Director01 May 2021Active
115, Craven Park Road, South Tottenham, England, N15 6BL

Director17 April 2018Active
115, Craven Park Road, South Tottenham, England, N15 6BL

Director16 April 2015Active

People with Significant Control

Mr Berish Weiser
Notified on:01 May 2023
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:115, Craven Park Road, South Tottenham, England, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Israel Erlich
Notified on:28 June 2018
Status:Active
Date of birth:July 1978
Nationality:Israeli
Country of residence:England
Address:115, Craven Park Road, South Tottenham, England, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Chaya Weiser
Notified on:17 April 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:115, Craven Park Road, South Tottenham, England, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Israel Erlich
Notified on:17 April 2018
Status:Active
Date of birth:July 1978
Nationality:Israeli
Country of residence:England
Address:115, Craven Park Road, South Tottenham, England, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Chaya Weiser
Notified on:01 April 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:135 Holmleigh Road, Stamford Hill, United Kingdom, N16 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-26Accounts

Change account reference date company previous shortened.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Change account reference date company previous shortened.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Change account reference date company previous shortened.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Capital

Capital allotment shares.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.