HOLFORD ESTATES LIMITED
Overview
| Company Name | HOLFORD ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01181406 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLFORD ESTATES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOLFORD ESTATES LIMITED located?
| Registered Office Address | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOLFORD ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAMWORTH TUBE PRODUCTS LIMITED | Aug 20, 1974 | Aug 20, 1974 |
What are the latest accounts for HOLFORD ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOLFORD ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for HOLFORD ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Luke Robert Grant as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Kerry Anne Edwards as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
Confirmation statement made on Apr 19, 2025 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 11 pages | AA | ||
legacy | 276 pages | PARENT_ACC | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 11 pages | AA | ||
legacy | 240 pages | PARENT_ACC | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Luke Grant on Feb 28, 2021 | 2 pages | CH01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 11 pages | AA | ||
legacy | 196 pages | PARENT_ACC | ||
Who are the officers of HOLFORD ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Adrian | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 227931940001 | |||||
| EDWARDS, Kerry Anne | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | United Kingdom | British | 330322980001 | |||||
| AFFORD, Helen Louise | Secretary | Lower Harlestone Lower Harlestone NN7 4EP Northampton 36 United Kingdom | British | 136462130001 | ||||||
| BOWER, Joanne Carol | Secretary | 4 Riland Road Sutton Coldfield B75 7AT Birmingham West Midlands | British | 69187740003 | ||||||
| FRITH, Leslie Peter | Secretary | 60 Ryknild Street WS14 9XP Lichfield Staffordshire | British | 159516290001 | ||||||
| PAWAR, Kamaljit | Secretary | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | 190695520001 | |||||||
| SEGAL, James | Secretary | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | 207740440001 | |||||||
| SMART, John Thomas | Secretary | 54 Stirling Road B73 6PS Sutton Coldfield West Midlands | British | 10274100001 | ||||||
| SMART, John Thomas | Secretary | 54 Stirling Road B73 6PS Sutton Coldfield West Midlands | British | 10274100001 | ||||||
| THOMPSON, Nicole Dominique | Secretary | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | British | 141004700007 | ||||||
| WHITE, Catherine Jean | Secretary | Ogley Hay Cottage Barn Farm Cranebrook Lane Hilton WS14 0EZ Lichfield Staffordshire | British | 36834720003 | ||||||
| AFFORD, Helen Louise | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 136462130002 | |||||
| EMSON, Alan Leslie | Director | 93 Fitz Roy Avenue Harborne B17 8RG Birmingham West Midlands | British | 10739830001 | ||||||
| EVANS, Stuart | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 137616750001 | |||||
| FRITH, Leslie Peter | Director | 60 Ryknild Street WS14 9XP Lichfield Staffordshire | Uk | British | 159516290001 | |||||
| GARRY, Richard Jon | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 162654700001 | |||||
| GILLARD, Thomas James | Director | 5 Ferndale Drive CV8 2PF Kenilworth Warwickshire | British | 1660090001 | ||||||
| GRANT, Luke Robert | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 280404140001 | |||||
| GUEST, Ben | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 196396990001 | |||||
| HEATH, Adam | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 266569180001 | |||||
| HOMER, Peter Wilfred | Director | Flat 12 Trident Close Penns Lane Walmley B76 1LF Sutton Coldfield West Midlands | British | 29318450001 | ||||||
| JACKSON, Andrew William Tom | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 237331000001 | |||||
| JONES, Barry | Director | Turra Murra 1 The Cobbles Wylde Green B72 1XE Birmingham | United Kingdom | British | 85793880001 | |||||
| MCKONE, Sally Ann | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 178868320001 | |||||
| MORGAN, Joanne Carol | Director | 105 Antrobus Road Sutton Coldfield B73 5EL Birmingham West Midlands | British | 69187740007 | ||||||
| RONALD, Ivan Edward | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 159007200001 | |||||
| SHAW, Graham Martin | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 261471770001 | |||||
| SLACK, Trevor John | Director | Rivendell Venn Lane WR6 6XY Wichenford Worcester | British | 20492670001 | ||||||
| TAYLOR, Gordon Lindsay | Director | Bevere Knoll Bevere Lane Bevere WR3 7RQ Worcester Worcestershire | British | 45203590001 | ||||||
| WHEELHOUSE, Victoria Margaret | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 164361630001 |
Who are the persons with significant control of HOLFORD ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imi Property Investments Limited | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0