UKBizDB.co.uk

HOLYMOOR DEVELOPMENTS LIMITED

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

This company is commonly known as Holymoor Developments Limited. The company was founded 23 years ago and was given the registration number 04206419. The firm's registered office is in CHESTERFIELD. You can find them at Little Beck Pocknedge Lane, Holymoorside, Chesterfield, Derbyshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HOLYMOOR DEVELOPMENTS LIMITED
Company Number:04206419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Little Beck Pocknedge Lane, Holymoorside, Chesterfield, Derbyshire, England, S42 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Beck, Pocknedge Lane, Holymoorside, Chesterfield, England, S42 7HL

Secretary26 April 2001Active
Little Beck, Pocknedge Lane, Holymoorside, Chesterfield, England, S42 7HL

Director26 April 2001Active
Little Beck, Pocknedge Lane, Holymoorside, Chesterfield, England, S42 7HL

Director26 April 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 April 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 April 2001Active

People with Significant Control

Mrs Maria Coates
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Little Beck, Pocknedge Lane, Chesterfield, England, S42 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Coates
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Little Beck, Pocknedge Lane, Chesterfield, England, S42 7HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Officers

Change person secretary company with change date.

Download
2015-09-10Officers

Change person director company with change date.

Download
2015-09-10Officers

Change person director company with change date.

Download
2015-09-07Address

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

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.