Active
Company Information for HOLBORN PROPERTIES (UK) LIMITED
1 SUTHERLAND ROAD, SOUTHAMPTON, SO16 8GA,
|
Company Registration Number
05340023
Private Limited Company
Active |
Company Name | |
---|---|
HOLBORN PROPERTIES (UK) LIMITED | |
Legal Registered Office | |
1 SUTHERLAND ROAD SOUTHAMPTON SO16 8GA Other companies in SW6 | |
Company Number | 05340023 | |
---|---|---|
Company ID Number | 05340023 | |
Date formed | 2005-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 17:06:56 |
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 |
---|---|---|
SASHA NICOLE WYBOURNE |
||
SIMON GILES LAWRENCE |
||
PETER HOWARD MADDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAPHNE MAUREEN ELLEN LAWRENCE |
Company Secretary | ||
PETER WILLIAM FREDERICK LAWRENCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PWFL LIMITED | Director | 2018-06-07 | CURRENT | 2009-10-14 | Active | |
ALTERNATIVE CRUISE PARKING LIMITED | Director | 2018-02-12 | CURRENT | 2015-03-13 | Active | |
HARGREAVES (TRADING GROUP) LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
HARGREAVES (TRADING PROPERTY) LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
CHARLEMAINE ESTATES LIMITED | Director | 2016-08-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
WARSASH PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 2006-11-06 | Active | |
TINY TOES (SOUTHAMPTON) LTD | Director | 2015-11-21 | CURRENT | 2015-08-08 | Active | |
HARGREAVES (HOLDINGS) LIMITED | Director | 2015-01-22 | CURRENT | 1993-08-02 | Active | |
BARONCHART LIMITED | Director | 2013-10-26 | CURRENT | 2013-09-19 | Dissolved 2016-05-03 | |
MULBERRY PARK LIMITED | Director | 2013-08-15 | CURRENT | 2001-08-21 | Dissolved 2014-04-01 | |
SOUTHERN AGRICULTURE LIMITED | Director | 2011-09-04 | CURRENT | 2011-07-06 | Dissolved 2016-05-24 | |
SOUTHERN AGRICULTURE (2005) LIMITED | Director | 2011-09-04 | CURRENT | 2005-10-18 | Active - Proposal to Strike off | |
GOODWYNS LIMITED | Director | 2011-09-04 | CURRENT | 1998-05-08 | Active | |
06995745 LIMITED | Director | 2010-01-10 | CURRENT | 2009-08-20 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS SASHA NICOLE LEWIS | ||
Change of details for Sasha Nicole Lewis as a person with significant control on 2023-03-28 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD MADDEN | ||
CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
PSC07 | CESSATION OF PETER WILLIAM FREDERICK LAWRENCE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Sasha Nicole Lewis as a person with significant control on 2022-02-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SASHA NICOLE LEWIS on 2020-02-17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASHA NICOLE LEWIS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM FREDERICK LAWRENCE | |
PSC07 | CESSATION OF SASHA WYBORNE AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/20 FROM C/O C/O Wyatt York House 1 Seagrave Road Fulham London SW6 1RP | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SASHA NICOLE WYBOURNE on 2020-02-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER HOWARD MADDEN | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/13 FROM Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SASHA NICOLE WYBOURNE on 2011-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GILES LAWRENCE / 24/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE | |
RES01 | ADOPT ARTICLES 05/11/2007 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE / 25/01/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SASHA WYBOURNE / 25/01/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTS WD3 1DD | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | FAIRBAIRN PRIVATE BANK (IOM) LIMITED | |
LEGAL CHARGE | Outstanding | FAIRBAIRN PRIVATE BANK (IOM) LIMITED | |
LEGAL CHARGE | Outstanding | FAIRBAIRN PRIVATE BANK (IOM) LIMITED |
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 HOLBORN PROPERTIES (UK) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HOLBORN PROPERTIES (UK) 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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HOLBORN PROPERTIES (UK) LIMITED | Event Date | 2012-01-31 |
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. |