Active
Company Information for HOLGATE SECURITIES LIMITED
C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE, 2 CRAY ROAD, SIDCUP, KENT, DA14 5DA,
|
Company Registration Number
00568539
Private Limited Company
Active |
Company Name | |
---|---|
HOLGATE SECURITIES LIMITED | |
Legal Registered Office | |
C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA Other companies in DA14 | |
Company Number | 00568539 | |
---|---|---|
Company ID Number | 00568539 | |
Date formed | 1956-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 06:22:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VIRGINIA ROY DARLEY |
||
HENRY CYRIL HOLGATE DARLEY |
||
VIRGINIA ROY DARLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER HENRY HOLGATE DARLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES | |
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES | |
Amended account full exemption | ||
AAMD | Amended account full exemption | |
05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VIRGINIA ROY DARLEY on 2019-11-05 | |
CH01 | Director's details changed for Mr Henry Cyril Holgate Darley on 2019-11-05 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HENRY HOLGATE DARLEY | |
AP01 | DIRECTOR APPOINTED SARAH LOUISE ROY SEE | |
AP01 | DIRECTOR APPOINTED MR ANDREW MURRAY HOLGATE DARLEY | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES | |
PSC04 | Change of details for Mr Henry Cyril Holgate Darley as a person with significant control on 2019-11-04 | |
CH01 | Director's details changed for Virginia Roy Darley on 2019-11-04 | |
PSC04 | Change of details for Mr Henry Cyril Holgate Darley as a person with significant control on 2019-11-04 | |
CH01 | Director's details changed for Virginia Roy Darley on 2019-11-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VIRGINIA ROY DARLEY on 2019-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 1670000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1670000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Virginia Roy Darley on 2016-01-29 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 1670000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1670000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
MR05 | ||
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1670000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/11 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM C/O VANTIS, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA | |
AR01 | 30/11/09 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: C/O VANTIS MCBRIDES NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES14 | £1665000 27/03/06 | |
123 | £ NC 5000/1670000 27/03/06 | |
122 | CONSO 27/03/06 | |
RES04 | NC INC ALREADY ADJUSTED 27/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CONSOLIDATION 27/03/06 | |
88(2)R | AD 27/03/06--------- £ SI 1665000@1=1665000 £ IC 5000/1670000 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363a | RETURN MADE UP TO 30/11/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
363a | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
363a | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/99 FROM: SQUERRYES OAST CHURCH ROAD OTHAM MAIDSTONE KENT ME18 8SB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363x | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/93 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/94 FROM: 52 ST MARGARETS STREET ROCHESTER KENT ME1 1TY | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLGATE SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HOLGATE SECURITIES LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |