UKBizDB.co.uk

SECUREHOLD INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm House, Lenchwick, Evesham, WR11 4TG

Secretary17 October 1997Active
Harvest Cottage, Dorsington, Stratford-Upon-Avon, England, CV37 8AR

Director15 February 2008Active
Church Cottage, Thurshelton, Lewdown, England, EX20 4QY

Director15 February 2008Active
The Granary, Manor Farm House, Lenchwick, Evesham, England, WR11 4TG

Director06 January 2020Active
Manor Farm House, Lenchwick, Evesham, WR11 4TG

Director01 February 2002Active
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

Director15 February 2008Active
Manor Farm House, Lenchwick, Evesham, WR11 4TG

Director01 October 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Resolution

Resolution.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-01-27Incorporation

Memorandum articles.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-19Capital

Legacy.

Download
2019-12-19Capital

Capital statement capital company with date currency figure.

Download
2019-12-19Insolvency

Legacy.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.