Company NameHoletown Properties Limited
DirectorAdam William James Webb
Company StatusActive
Company Number11570178
CategoryPrivate Limited Company
Incorporation Date14 September 2018(5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Adam William James Webb
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(same day as company formation)
RoleTennis Coach
Country of ResidenceUnited Kingdom
Correspondence Address33 Fairlands Avenue
Buckhurst Hill
IG9 5TF
Secretary NameMr Adam William James Webb
StatusCurrent
Appointed14 September 2018(same day as company formation)
RoleCompany Director
Correspondence Address33 Fairlands Avenue
Buckhurst Hill
IG9 5TF

Location

Registered Address34 Hills Road
Buckhurst Hill
Essex
IG9 5RS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

15 July 2022Delivered on: 18 July 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 79 burns avenue. Chadwell heath. Romford. RM6 4DG.
Outstanding
14 July 2020Delivered on: 17 July 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 79 burns avenue chadwell heath romford RM6 4DG land registry number EGL318815.
Outstanding
14 July 2020Delivered on: 15 July 2020
Satisfied on: 21 July 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 79 burns avenue chadwell heath romford RM6 4DG land registry number EGL318815.
Fully Satisfied

Filing History

18 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
30 October 2023Unaudited abridged accounts made up to 28 February 2023 (6 pages)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
18 July 2022Registration of charge 115701780003, created on 15 July 2022 (4 pages)
1 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
13 December 2021Registered office address changed from 33 Fairlands Avenue Buckhurst Hill IG9 5TF United Kingdom to 34 Hills Road Buckhurst Hill Essex IG9 5RS on 13 December 2021 (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
30 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 July 2020Satisfaction of charge 115701780001 in full (1 page)
17 July 2020Registration of charge 115701780002, created on 14 July 2020 (4 pages)
15 July 2020Registration of charge 115701780001, created on 14 July 2020 (5 pages)
29 May 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
28 February 2020Previous accounting period extended from 30 September 2019 to 28 February 2020 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with updates (3 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
14 September 2018Incorporation
Statement of capital on 2018-09-14
  • GBP 1
(24 pages)