UKBizDB.co.uk

HOLYROOD HOUSING LIMITED

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

This company is commonly known as Holyrood Housing Limited. The company was founded 20 years ago and was given the registration number 04887490. The firm's registered office is in DERBYSHIRE. You can find them at 49 Queen Street, Derby, Derbyshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HOLYROOD HOUSING LIMITED
Company Number:04887490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:49 Queen Street, Derby, Derbyshire, DE1 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Queen Street, Derby, Derbyshire, DE1 3DE

Director25 February 2014Active
18 Holyrood Close, Spondon, Derby, DE21 7QB

Director04 September 2003Active
49 Queen Street, Derby, Derbyshire, DE1 3DE

Director26 January 2024Active
14 Holyrood Close, Spondon, Derby, DE21 7QB

Director23 October 2007Active
18 Brackley Drive, Spondon, Derby, DE21 7SA

Director04 September 2003Active
Grange Farm, Grange Court, Main Street, Egginton, Derby, England, DE65 6HR

Director28 December 2014Active
Grange Farm, Grange Court, Main Street, Egginton, Derby, England, DE65 6HR

Director28 December 2014Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary04 September 2003Active
Station House 91 Station Road, Chellaston, Derby, DE73 5TA

Secretary04 September 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director04 September 2003Active
6 Holyrood Close, Spondon, Derby, DE21 7QB

Director04 September 2003Active
16 Holyrood Close, Spondon, Derby, DE21 7QB

Director23 August 2005Active
8 Lawnside, Spondon, Derby, DE21 7DY

Director04 September 2003Active
32 Willowfields, Hilton, Derby, DE65 5GU

Director26 October 2004Active
3 Caernarvon Close, Spondon, Derby, DE21 7RF

Director04 September 2003Active
Station House 91 Station Road, Chellaston, Derby, DE73 5TA

Director04 September 2003Active

People with Significant Control

Mr Leslie William Earp
Notified on:04 September 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:49 Queen Street, Derbyshire, DE1 3DE
Nature of control:
  • Significant influence or control

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
2024-01-26Officers

Appoint person director company with name date.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Officers

Appoint person director company with name date.

Download
2015-01-05Officers

Appoint person director company with name date.

Download
2014-12-08Officers

Change person director company with change date.

Download
2014-12-05Officers

Appoint person director company with name date.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.