This company is commonly known as Holyfield Estates Limited. The company was founded 27 years ago and was given the registration number 03287630. The firm's registered office is in OXFORD. You can find them at Holyfield House, 1 Walton Well, Road, Walton Street, Oxford, . This company's SIC code is 68310 - Real estate agencies.
Name | : | HOLYFIELD ESTATES LIMITED |
---|---|---|
Company Number | : | 03287630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holyfield House, 1 Walton Well, Road, Walton Street, Oxford, OX2 6ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chesterton Faringdon Road, Abingdon, OX14 1BD | Secretary | 04 December 1996 | Active |
Holyfield House, 1 Walton Well, Road, Walton Street, Oxford, OX2 6ED | Director | 09 November 2023 | Active |
Applegarth Reading Road, Harwell, Didcot, OX11 0LN | Director | 04 December 1996 | Active |
Dales, Faringdon Road, Abingdon-On-Thames, England, OX14 1BG | Director | 15 November 2019 | Active |
Chesterton Faringdon Road, Abingdon, OX14 1BD | Director | 04 December 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 December 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 December 1996 | Active |
Dales, Faringdon Road, Abingdon, OX14 1BG | Director | 04 December 1996 | Active |
Holyfield Holdings Limited | ||
Notified on | : | 18 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Walton Well Road, Oxford, England, OX2 6ED |
Nature of control | : |
|
Mr Simon Charles Merrifield | ||
Notified on | : | 17 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 The Chambers, Vineyard, Abingdon, England, OX14 3PX |
Nature of control | : |
|
Mr Edward David John Thomas | ||
Notified on | : | 17 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 The Chambers, Vineyard, Abingdon, England, OX14 3PX |
Nature of control | : |
|
Holyfield Holdings Limited | ||
Notified on | : | 21 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Holyfield House, 1 Walton Well Road, Oxford, United Kingdom, OX2 6ED |
Nature of control | : |
|
Holyfield Properties Limited | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Holyfield House, 1 Walton Well Road, Oxford, United Kingdom, OX2 6ED |
Nature of control | : |
|
Mr Edward David John Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Address | : | Holyfield House, 1 Walton Well, Oxford, OX2 6ED |
Nature of control | : |
|
Mr Simon Charles Merrifield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Holyfield House, 1 Walton Well, Oxford, OX2 6ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Change of name | Certificate change of name company. | Download |
2021-11-23 | Change of name | Change of name notice. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Capital | Capital alter shares subdivision. | Download |
2018-09-19 | Resolution | Resolution. | Download |
2018-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.