UKBizDB.co.uk

HOLTON ROAD 140A LIMITED

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

This company is commonly known as Holton Road 140a Limited. The company was founded 5 years ago and was given the registration number 11663129. The firm's registered office is in CARLISLE. You can find them at Global House, Castle Street, Carlisle, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOLTON ROAD 140A LIMITED
Company Number:11663129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Global House, Castle Street, Carlisle, England, CA3 8SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, Castle Street, Carlisle, England, CA3 8SY

Secretary11 December 2018Active
Global House, Castle Street, Carlisle, England, CA3 8SY

Director19 May 2021Active
Global House, Castle Street, Carlisle, England, CA3 8SY

Director11 December 2018Active
Global House, Castle Street, Carlisle, England, CA3 8SY

Director11 December 2018Active
3rd Floor, 43-45 Dorset Street, London, England, W1U 7NA

Director06 November 2018Active

People with Significant Control

Banbury Street Five Limited
Notified on:19 November 2021
Status:Active
Country of residence:United Kingdom
Address:1, Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Equorium Property Company Limited
Notified on:06 November 2018
Status:Active
Country of residence:Scotland
Address:Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Global Mutual Properties Limited
Notified on:06 November 2018
Status:Active
Country of residence:England
Address:3rd Floor, 43-45 Dorset Street, London, England, W1U 7NA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type dormant.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-02-12Accounts

Change account reference date company current shortened.

Download
2019-01-31Officers

Termination director company.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-14Accounts

Change account reference date company current shortened.

Download
2019-01-07Address

Change registered office address company with date old address new address.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.