Warning: file_put_contents(c/8189b2e477b711f0ef028a95d51dd031.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/9b1c4783d4f55eda504d9dbada65d3bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Holyrood Terrace Company Limited, M25 1PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLYROOD TERRACE COMPANY LIMITED

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

This company is commonly known as Holyrood Terrace Company Limited. The company was founded 5 years ago and was given the registration number 11621441. The firm's registered office is in MANCHESTER. You can find them at Auldbank House 424 Bury Old Road, Prestwich, Manchester, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HOLYROOD TERRACE COMPANY LIMITED
Company Number:11621441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Auldbank House 424 Bury Old Road, Prestwich, Manchester, England, M25 1PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Auldbank House, 424 Bury Old Road, Prestwich, Manchester, England, M25 1PR

Director01 November 2018Active
Room 9 Enterprise House, 3 Middleton Road, Manchester, United Kingdom, M8 5DT

Nominee Director14 October 2018Active

People with Significant Control

Cassel & Fletcher Holdings Ltd
Notified on:05 June 2019
Status:Active
Country of residence:England
Address:Auldbank House 424, Bury Old Road, Manchester, England, M25 1PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bernard Olsberg
Notified on:14 October 2018
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Room 9 Enterprise House, 3 Middleton Road, Manchester, United Kingdom, M8 5DT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Change account reference date company current extended.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Address

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

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.