Company NameHolmes Roofing Southern Limited
Company StatusActive
Company Number11194670
CategoryPrivate Limited Company
Incorporation Date8 February 2018(6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Holmes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMrs Annelesley Holmes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(1 day after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMs Louise Emily Stone
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(1 day after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 March 2024 (4 days ago)
Next Return Due8 April 2025 (1 year from now)

Filing History

6 December 2023Cessation of Louise Emily Stone as a person with significant control on 6 December 2023 (1 page)
6 December 2023Cessation of Michael Holmes as a person with significant control on 6 December 2023 (1 page)
15 June 2023Total exemption full accounts made up to 28 February 2023 (15 pages)
12 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 28 February 2022 (15 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 28 February 2021 (15 pages)
29 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
16 June 2020Director's details changed for Ms Louise Emily Stone on 12 June 2020 (2 pages)
16 June 2020Change of details for Mr Michael Holmes as a person with significant control on 12 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Michael Holmes on 12 June 2020 (2 pages)
16 June 2020Change of details for Ms Louise Emily Stone as a person with significant control on 12 June 2020 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 29 February 2020 (14 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
27 February 2018Notification of Annelesley Holmes as a person with significant control on 9 February 2018 (2 pages)
22 February 2018Appointment of Ms Louise Emily Stone as a director on 9 February 2018 (2 pages)
22 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 1
(3 pages)
22 February 2018Notification of Louise Stone as a person with significant control on 9 February 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
22 February 2018Appointment of Mrs Annelesley Holmes as a director on 9 February 2018 (2 pages)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 1
(24 pages)