Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLTHAM ESTATES LIMITED
Company Information for

HOLTHAM ESTATES LIMITED

5 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RJ,
Company Registration Number
01059848
Private Limited Company
Active

Company Overview

About Holtham Estates Ltd
HOLTHAM ESTATES LIMITED was founded on 1972-06-29 and has its registered office in London. The organisation's status is listed as "Active". Holtham Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLTHAM ESTATES LIMITED
 
Legal Registered Office
5 NORTH END ROAD
GOLDERS GREEN
LONDON
NW11 7RJ
Other companies in NW11
 
Filing Information
Company Number 01059848
Company ID Number 01059848
Date formed 1972-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 14:08:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLTHAM ESTATES LIMITED
The accountancy firm based at this address is MARTIN + HELLER SERVICES LTD
Is this data useful to you?
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.

Company Officers of HOLTHAM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JACK BERGER
Company Secretary 1992-06-21
MICHAEL JACK BERGER
Director 1992-06-21
PETER ALAN GOLDBERGER
Director 1992-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINA GOLDBERGER
Director 1992-06-21 2007-06-29
ADOLPH BERGER
Director 1992-06-21 1998-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JACK BERGER YORKLEY LTD Director 2004-05-22 CURRENT 2004-05-21 Live but Receiver Manager on at least one charge
MICHAEL JACK BERGER DELLCRAFT LTD Director 2001-07-18 CURRENT 2001-07-11 Active
MICHAEL JACK BERGER TALEEN LIMITED Director 1998-04-16 CURRENT 1961-10-04 Active
MICHAEL JACK BERGER CHETPIER LIMITED Director 1992-06-07 CURRENT 1984-11-21 Active
PETER ALAN GOLDBERGER P & M PROPERTIES (UK) LTD Director 1999-12-17 CURRENT 1999-12-13 Active
PETER ALAN GOLDBERGER CASTLEMARSH LIMITED Director 1993-03-01 CURRENT 1984-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-15CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-04-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-02-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-08-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-01-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21DISS40Compulsory strike-off action has been discontinued
2016-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15AR0121/06/16 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0121/06/15 ANNUAL RETURN FULL LIST
2015-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JACK BERGER on 2015-08-10
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN GOLDBERGER / 10/08/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACK BERGER / 10/08/2015
2014-12-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22AA01Previous accounting period shortened from 30/12/13 TO 29/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-07-05AR0121/06/13 FULL LIST
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN GOLDBERGER / 22/05/2013
2012-07-06AR0121/06/12 FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN GOLDBERGER / 18/05/2012
2012-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-21AR0121/06/11 FULL LIST
2010-06-23AR0121/06/10 FULL LIST
2010-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-01363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-28363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR KATHARINA GOLDBERGER
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-03363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-03-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-10363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-03363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-27363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-26363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-09-13363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-18363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-10-02363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-07363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-06363(288)DIRECTOR RESIGNED
1998-07-06363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-15363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1996-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-02363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1995-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-07363sRETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS
1994-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-18363sRETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS
1994-01-18287REGISTERED OFFICE CHANGED ON 18/01/94 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
1993-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-21363xRETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS
1992-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-30363xRETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS
1991-12-17363xRETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS
1991-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-01-15287REGISTERED OFFICE CHANGED ON 15/01/91 FROM: 1 HALLSWELLE PARADE HALLSWELLE ROAD FINCHLEY LONDON NW11 ODL.
1990-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-07-19363RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS
1989-09-28363RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOLTHAM ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLTHAM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-07-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-05-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 749,616
Creditors Due Within One Year 2011-12-31 £ 749,616

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOLTHAM ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,648
Cash Bank In Hand 2011-12-31 £ 3,648
Current Assets 2012-12-31 £ 3,879,279
Current Assets 2011-12-31 £ 3,879,279
Debtors 2012-12-31 £ 3,875,631
Debtors 2011-12-31 £ 3,875,631
Shareholder Funds 2012-12-31 £ 3,129,663
Shareholder Funds 2011-12-31 £ 3,129,663

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLTHAM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLTHAM ESTATES LIMITED
Trademarks
We have not found any records of HOLTHAM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLTHAM ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HOLTHAM ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOLTHAM ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLTHAM ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLTHAM ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.