UKBizDB.co.uk

HOLYWELL PARK HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:91-97 Saltergate, Chesterfield, England, S40 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91-97, Saltergate, Chesterfield, England, S40 1LA

Director27 February 2020Active
17, Techelet Mordechai St., Jerusalem 94467, Israel,

Director01 September 2017Active
Riverside Cottage, Forstal Road, Sandling, ME14 3AS

Secretary13 April 2005Active
The Coach House Meopham Court, Meopham, DA13 0AA

Secretary19 March 2004Active
Holywell Park Farm, Rosemary Lane, Hodsoll Street, Sevenoaks, United Kingdom, TN15 7JX

Secretary04 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 March 2004Active
Riverside Cottage, Forstal Road, Sandling, ME14 3AS

Director19 March 2004Active
Redmond, High Trees Road, Reigate, England, RH2 7EN

Director01 September 2017Active
Holywell Park Farm, Rosemary Lane, Hodsoll Street, Sevenoaks, TN15 7JX

Director19 March 2004Active
The Coach House Meopham Court, Meopham, DA13 0AA

Director19 March 2004Active
The Coach House Meopham Court, Wrotham Road Meopham, Gravesend, DA13 0AA

Director19 March 2004Active
127, Melton Road, Sprotbrough, Doncaster, England, DN5 7NS

Director01 September 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type audited abridged.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type audited abridged.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type audited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type audited abridged.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type audited abridged.

Download
2020-07-14Address

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

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-12-06Address

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

Download
2019-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Miscellaneous

Legacy.

Download
2018-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Accounts

Accounts with accounts type audited abridged.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.