UKBizDB.co.uk

ROBERT HOLMES & COMPANY LIMITED

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

This company is commonly known as Robert Holmes & Company Limited. The company was founded 36 years ago and was given the registration number 02145732. The firm's registered office is in TAVISTOCK SQUARE. You can find them at C/o Rayner Essex, Tavistock House South, Tavistock Square, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROBERT HOLMES & COMPANY LIMITED
Company Number:02145732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director04 November 2021Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director14 February 2017Active
4, Camp View, Wimbledon, London, United Kingdom, SW19 4UL

Director-Active
129, Wakehurst Road, London, SW11 6BZ

Secretary31 March 2003Active
24 Ember Farm Way, East Molesey, KT8 0BL

Secretary-Active
Prospect House, 3 Prospect Place, London, SW20 0JP

Director31 March 1998Active
129, Wakehurst Road, London, SW11 6BZ

Director31 March 1998Active
24, Sycamore Road, Wimbledon, London, United Kingdom, SW19 4TP

Director01 May 2014Active
Snettisham Lodge, 28 Parkside Gardens, London, SW19 5ET

Director31 March 1998Active
276 Worple Road, Wimbledon, London, SW20 8RG

Director21 May 2004Active
Summerlea, Coombe Hill Road, Kingston Upon Thames, United Kingdom, KT2 7DY

Director21 May 2004Active
10, Haygarth Place, Wimbledon, United Kingdom, SW19 5BX

Director01 April 1998Active
24 Ember Farm Way, East Molesey, KT8 0BL

Director-Active
The Towers, Strathallan Road, Onchan, ISLE MAN

Director-Active

People with Significant Control

Mr James Dominic Rupert Holmes
Notified on:01 December 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:C/O Rayner Essex, Tavistock Square, WC1H 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Joseph Holmes
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:United Kingdom
Address:13, West Place, London, United Kingdom, SW19 4UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-05-07Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.