HOLDSHARE SECRETARIAL SERVICES LIMITED
Overview
Company Name | HOLDSHARE SECRETARIAL SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02051595 |
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 HOLDSHARE SECRETARIAL SERVICES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HOLDSHARE SECRETARIAL SERVICES LIMITED located?
Registered Office Address | 2 Westfield Business Park Barns Ground Kenn BS21 6UA Clevedon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOLDSHARE SECRETARIAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
WITHY (MAPLE 149) LTD | Nov 20, 2001 | Nov 20, 2001 |
YOUR SUCCESS MAGAZINE LTD. | May 22, 1992 | May 22, 1992 |
SUCCESSFUL PROMOTIONS LIMITED | Sep 02, 1986 | Sep 02, 1986 |
What are the latest accounts for HOLDSHARE SECRETARIAL SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HOLDSHARE SECRETARIAL SERVICES LIMITED?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for HOLDSHARE SECRETARIAL SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Sub-division of shares on Dec 05, 2024 | 4 pages | SH02 | ||
Cessation of Colin Cecil Williams as a person with significant control on Dec 05, 2024 | 1 pages | PSC07 | ||
Notification of Timothy Williams as a person with significant control on Dec 05, 2024 | 2 pages | PSC01 | ||
Notification of Helen Williams as a person with significant control on Dec 05, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Colin Cecil Williams as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Colin Cecil Williams as a secretary on Dec 14, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||
Micro company accounts made up to Mar 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Notification of Colin Cecil Williams as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Dec 23, 2019 | 2 pages | PSC09 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Colin Cecil Williams as a person with significant control on Oct 09, 2019 | 1 pages | PSC07 | ||
Cessation of Timothy Mark Williams as a person with significant control on Oct 09, 2019 | 1 pages | PSC07 | ||
Appointment of Mrs Helen Claire Williams as a director on Oct 09, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Jane Kingsbury as a director on Oct 09, 2019 | 2 pages | AP01 | ||
Who are the officers of HOLDSHARE SECRETARIAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KINGSBURY, Sarah Jane | Director | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | England | British | Accountant | 229723220001 | ||||
WILLIAMS, Helen Claire | Director | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | England | British | Solicitor | 263366120001 | ||||
WILLIAMS, Timothy Mark | Director | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | England | British | Director | 156095620001 | ||||
GOULD, Steven Ashley Fraser | Secretary | 1 Grove Avenue Fishponds BS16 2DJ Bristol Avon | British | 36537100001 | ||||||
OSMANT, Julia | Secretary | 16 Yadley Close BS25 1AU Winscombe Avon | British | Accountant | 69223670001 | |||||
WILLIAMS, Colin Cecil | Secretary | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | British | Accountant | 79074570001 | |||||
HOMER, Pauline | Director | 3 The Inclosures BS24 7EA Weston Super Mare Somerset | British | Ecologist | 94964640001 | |||||
PONSFORD, Frederick William | Director | Westfield Park Barns Ground BS21 6UA Clevedon 2 Somerset Uk | England | British | Accountant | 169320280001 | ||||
POWELL, John | Director | 8 Glentworth Road Redland BS6 7EG Bristol | British | Director | 62303350001 | |||||
WATKINS, Christine | Director | 41 Pollard Road Weston Village BS24 7BZ Weston Super Mare Avon | British | Assistant Team Manager | 99419700001 | |||||
WILLIAMS, Colin Cecil | Director | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | England | British | Chartered Accountant | 79074570001 | ||||
YORK, Garry Stephen | Director | 20 Worle Moor Road Weston Village BS24 7EG Weston Super Mare Avon | British | Civil Servant | 99713060001 |
Who are the persons with significant control of HOLDSHARE SECRETARIAL SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Helen Claire Williams | Dec 05, 2024 | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Timothy Mark Williams | Dec 05, 2024 | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Colin Cecil Williams | Apr 06, 2016 | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Timothy Mark Williams | Apr 06, 2016 | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Colin Cecil Williams | Apr 06, 2016 | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Frederick William Ponsford | Apr 06, 2016 | Westfield Park Barns Ground BS21 6UA Clevedon 2 Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for HOLDSHARE SECRETARIAL SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 09, 2019 | Dec 20, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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