Company NameHolmes Land Holdings Limited
DirectorsJonathan Robert Holmes and John Henry Holmes
Company StatusActive
Company Number04258693
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Previous NamesSuper Six Horseracing Lottery Limited and Thoroughbred Classic Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2010(8 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Hall Mews Moulsham Hall Lane
Great Leighs
Chelmsford
CM3 1PZ
Director NameMr John Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMoulsham Hall Mews Moulsham Hall Lane
Great Leighs
Chelmsford
CM3 1PZ
Director NameJohn Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCo Director
Correspondence AddressThe Pavillion
Essex Showground, Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1QP
Secretary NameSharon Elizabeth Soar
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleAdministrator
Correspondence Address6 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMoulsham Hall Mews Moulsham Hall Lane
Great Leighs
Chelmsford
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Jill Turner
99.00%
Ordinary
1 at £1Jonathan R. Holmes
1.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

15 December 2022Delivered on: 5 January 2023
Persons entitled: E-Money Capital LTD

Classification: A registered charge
Particulars: All that freehold land on the. South east side of. Blackley lane. Great leighs. Registered under title number EX426554.
Outstanding
15 December 2022Delivered on: 21 December 2022
Persons entitled: E-Money Capital LTD

Classification: A registered charge
Particulars: 2.1 .1 by way of legal mortgage, all freehold & leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures)and fixed plants and machinery from time to time on that property;. 2.1.1) by way of a fixed charge, all estates or interests freehold & leasehold property of the company (not being property charged by clause 2.1.1) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) & fixed plan & machinery from time to time on that property;.
Outstanding

Filing History

28 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
5 January 2023Registration of charge 042586930002, created on 15 December 2022 (24 pages)
21 December 2022Registration of charge 042586930001, created on 15 December 2022 (14 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
22 March 2022Company name changed thoroughbred classic LTD.\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
(3 pages)
22 March 2022Registered office address changed from East Wing Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ to Moulsham Hall Mews Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ on 22 March 2022 (1 page)
22 March 2022Appointment of Mr John Henry Holmes as a director on 22 March 2022 (2 pages)
8 October 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
2 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
8 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
24 November 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 24 November 2011 (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Company name changed super six horseracing lottery LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
19 October 2010Change of name notice (1 page)
19 October 2010Change of name notice (1 page)
19 October 2010Company name changed super six horseracing lottery LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
11 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
6 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 April 2010Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
7 April 2010Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
6 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 April 2010Termination of appointment of John Holmes as a director (1 page)
6 April 2010Termination of appointment of John Holmes as a director (1 page)
21 September 2009Return made up to 25/07/09; full list of members (3 pages)
21 September 2009Return made up to 25/07/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 March 2009Appointment terminated secretary sharon soar (1 page)
12 March 2009Appointment terminated secretary sharon soar (1 page)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2005Return made up to 25/07/05; full list of members (3 pages)
10 August 2005Return made up to 25/07/05; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 September 2004Return made up to 25/07/04; full list of members (6 pages)
14 September 2004Return made up to 25/07/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
29 August 2003Ad 01/07/02--------- £ si 98@1 (2 pages)
29 August 2003Ad 01/07/02--------- £ si 98@1 (2 pages)
29 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
16 August 2002Return made up to 25/07/02; full list of members (6 pages)
16 August 2002Return made up to 25/07/02; full list of members (6 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
25 July 2001Incorporation (20 pages)
25 July 2001Incorporation (20 pages)