This company is commonly known as Holywell Park Holdings Limited. The company was founded 20 years ago and was given the registration number 05078405. The firm's registered office is in CHESTERFIELD. You can find them at 91-97 Saltergate, , Chesterfield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HOLYWELL PARK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05078405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2004 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91-97 Saltergate, Chesterfield, England, S40 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91-97, Saltergate, Chesterfield, England, S40 1LA | Director | 27 February 2020 | Active |
17, Techelet Mordechai St., Jerusalem 94467, Israel, | Director | 01 September 2017 | Active |
Riverside Cottage, Forstal Road, Sandling, ME14 3AS | Secretary | 13 April 2005 | Active |
The Coach House Meopham Court, Meopham, DA13 0AA | Secretary | 19 March 2004 | Active |
Holywell Park Farm, Rosemary Lane, Hodsoll Street, Sevenoaks, United Kingdom, TN15 7JX | Secretary | 04 December 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 March 2004 | Active |
Riverside Cottage, Forstal Road, Sandling, ME14 3AS | Director | 19 March 2004 | Active |
Redmond, High Trees Road, Reigate, England, RH2 7EN | Director | 01 September 2017 | Active |
Holywell Park Farm, Rosemary Lane, Hodsoll Street, Sevenoaks, TN15 7JX | Director | 19 March 2004 | Active |
The Coach House Meopham Court, Meopham, DA13 0AA | Director | 19 March 2004 | Active |
The Coach House Meopham Court, Wrotham Road Meopham, Gravesend, DA13 0AA | Director | 19 March 2004 | Active |
127, Melton Road, Sprotbrough, Doncaster, England, DN5 7NS | Director | 01 September 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 March 2004 | Active |
Alma Care Homes Holywell Limited | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 91-97, Saltergate, Chesterfield, England, S40 1LA |
Nature of control | : |
|
Mr Gary Gordon Stickings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cedars, Cedar Park Road, Redditch, England, B97 6HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Miscellaneous | Legacy. | Download |
2018-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.