UKBizDB.co.uk

REGISTERED HOLDINGS LIMITED

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

This company is commonly known as Registered Holdings Limited. The company was founded 60 years ago and was given the registration number 00761826. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REGISTERED HOLDINGS LIMITED
Company Number:00761826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1963
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary15 March 2013Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Secretary03 August 1992Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director31 August 1993Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director-Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director-Active
Ground Floor, 30 City Road, London, EC1Y 2AB

Corporate Director19 July 2005Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary-Active
74 Tunbury Avenue, Chatham, ME5 9HY

Secretary-Active
Holborn Hall, Sixth Floor 100 Grays Inn Road, London, WC1X 8BY

Secretary19 March 1996Active
54 Gordon Avenue, Stanmore, HA7 3QH

Director19 March 1996Active
15 Crooked Usage, Finchley, London, N3 3HD

Director19 March 1996Active
74 Tunbury Avenue, Chatham, ME5 9HY

Director-Active
Clive House, Old Brewery Mews, London, NW3

Director-Active
5 Moreland Close, London, NW11

Director19 March 1996Active

People with Significant Control

Mr Mark Andrew Pears
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr David Alan Pears
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Michael Howard Shaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:51, Sheldon Avenue, London, United Kingdom, N6 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Trevor Steven Pears
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

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

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type group.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type group.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type group.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type group.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type group.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type group.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption full.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Accounts

Accounts with accounts type total exemption full.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption full.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts with accounts type total exemption full.

Download
2013-03-19Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.