This company is commonly known as Securehold Investments Limited. The company was founded 34 years ago and was given the registration number 02412582. The firm's registered office is in EVESHAM. You can find them at The Granary Manor Farm House, Lenchwick, Evesham, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SECUREHOLD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02412582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Granary Manor Farm House, Lenchwick, Evesham, Worcestershire, England, WR11 4TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Farm House, Lenchwick, Evesham, WR11 4TG | Secretary | 17 October 1997 | Active |
Harvest Cottage, Dorsington, Stratford-Upon-Avon, England, CV37 8AR | Director | 15 February 2008 | Active |
Church Cottage, Thurshelton, Lewdown, England, EX20 4QY | Director | 15 February 2008 | Active |
The Granary, Manor Farm House, Lenchwick, Evesham, England, WR11 4TG | Director | 06 January 2020 | Active |
Manor Farm House, Lenchwick, Evesham, WR11 4TG | Director | 01 February 2002 | Active |
West Walk House, 99 Princess Road East, Leicester, LE1 7LF | Secretary | - | Active |
2 Tanwood Close, Callow Hill, Redditch, B97 5YU | Director | - | Active |
134, Victoria Rise, London, United Kingdom, SW4 0NW | Director | 15 February 2008 | Active |
Manor Farm House, Lenchwick, Evesham, WR11 4TG | Director | 01 October 1993 | Active |
Securehold Holdings Limited | ||
Notified on | : | 17 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, Two Colton Square, Leicester, England, LE1 1QH |
Nature of control | : |
|
Mr Adam Robert Joseph Styler | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Granary, Manor Farm House, Evesham, England, WR11 4TG |
Nature of control | : |
|
Mr Robert Alfred Edmund Styler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Farm House, Lenchwick, Evesham, England, WR11 4TG |
Nature of control | : |
|
Mrs Josephine Ann Styler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Farm House, Lenchwick, Evesham, England, WR11 4TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Incorporation | Memorandum articles. | Download |
2020-01-02 | Resolution | Resolution. | Download |
2019-12-19 | Capital | Legacy. | Download |
2019-12-19 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-19 | Insolvency | Legacy. | Download |
2019-12-19 | Resolution | Resolution. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.