Company NameHollben Homes Limited
DirectorNeil Douglas Tiffin
Company StatusActive
Company Number04371902
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 3 months ago)
Previous NameEntrovan Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Douglas Tiffin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBush Mug House Walpole Lane
Swanwick
Southampton
SO31 7AX
Secretary NameEve Tiffin
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleSecretary
Correspondence Address28 Claremont Gardens
Purbrook
Hampshire
PO7 5LL
Secretary NameBrenda Marion Tiffin
NationalityBritish
StatusResigned
Appointed17 January 2004(1 year, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 15 February 2022)
RoleCompany Director
Correspondence Address159 Botley Road
Swanwick
Southampton
SO31 1BW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLaingsmead Farm Steeple Road
Mayland
Chelmsford
CM3 6BB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardMayland
Built Up AreaMayland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Neil Douglas Tiffin
100.00%
Ordinary

Financials

Year2014
Net Worth£19,868
Cash£23,605
Current Liabilities£4,262

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 February 2024 (3 months ago)
Next Return Due26 February 2025 (9 months, 1 week from now)

Charges

31 May 2007Delivered on: 13 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 grove cottages gordon road fareham hampshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 April 2004Delivered on: 21 April 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £100,790.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 4 grove cottages gordon road fareham hampshire t/n HP189405.
Outstanding

Filing History

26 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 October 2019Secretary's details changed for Brenda Marion Tiffin on 14 March 2019 (1 page)
25 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
1 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
15 June 2015Director's details changed for Neil Douglas Tiffin on 1 January 2015 (2 pages)
15 June 2015Director's details changed for Neil Douglas Tiffin on 1 January 2015 (2 pages)
15 June 2015Director's details changed for Neil Douglas Tiffin on 1 January 2015 (2 pages)
15 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
20 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
10 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 August 2010Director's details changed for Neil Douglas Tiffin on 1 January 2010 (2 pages)
27 August 2010Director's details changed for Neil Douglas Tiffin on 1 January 2010 (2 pages)
27 August 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Neil Douglas Tiffin on 1 January 2010 (2 pages)
27 August 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
17 May 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Return made up to 12/02/09; full list of members (3 pages)
30 April 2009Return made up to 12/02/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 28 claremont gardens purbrook waterlooville hampshire PO7 5LL (1 page)
31 March 2009Registered office changed on 31/03/2009 from 28 claremont gardens purbrook waterlooville hampshire PO7 5LL (1 page)
27 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
12 March 2008Return made up to 12/02/08; full list of members (3 pages)
12 March 2008Return made up to 12/02/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
16 March 2007Return made up to 12/02/07; full list of members (2 pages)
16 March 2007Return made up to 12/02/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
28 February 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
6 March 2006Return made up to 12/02/06; full list of members (2 pages)
6 March 2006Return made up to 12/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
5 August 2005Return made up to 12/02/05; full list of members (3 pages)
5 August 2005Return made up to 12/02/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
23 February 2004Return made up to 12/02/04; full list of members (6 pages)
23 February 2004Return made up to 12/02/04; full list of members (6 pages)
9 February 2004New secretary appointed (3 pages)
9 February 2004New secretary appointed (3 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
18 January 2004Ad 21/07/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
18 January 2004Ad 21/07/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
24 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 July 2003Company name changed entrovan LIMITED\certificate issued on 04/07/03 (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 165 beauchamps drive wickford essex SS11 8NS (1 page)
4 July 2003Company name changed entrovan LIMITED\certificate issued on 04/07/03 (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 165 beauchamps drive wickford essex SS11 8NS (1 page)
8 May 2003Return made up to 12/02/03; full list of members (6 pages)
8 May 2003Return made up to 12/02/03; full list of members (6 pages)
10 April 2003Registered office changed on 10/04/03 from: 28 claremont gardens purbrook hampshire PO7 5LL (1 page)
10 April 2003Registered office changed on 10/04/03 from: 28 claremont gardens purbrook hampshire PO7 5LL (1 page)
25 March 2002Registered office changed on 25/03/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
25 March 2002Registered office changed on 25/03/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
12 February 2002Incorporation (9 pages)
12 February 2002Incorporation (9 pages)