Holliman Estates Limited

DataGardener
live
Micro

Holliman Estates Limited

10627132Private Limited With Share Capital

118 Regents Park Road, Finchley, London, N33HY
Incorporated

20/02/2017

Company Age

9 years

Directors

2

Employees

2

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Holliman Estates Limited (10627132) is a private limited with share capital incorporated on 20/02/2017 (9 years old) and registered in london, N33HY. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 20/02/2017
N33HY
2 employees

Financial Overview

Total Assets

£449.0K

Liabilities

£275.8K

Net Assets

£173.2K

Cash

£0

Key Metrics

2

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Capital Allotment Shares
Category:Capital
Date:24-04-2018
Capital Allotment Shares
Category:Capital
Date:24-04-2018
Capital Allotment Shares
Category:Capital
Date:24-04-2018
Capital Allotment Shares
Category:Capital
Date:24-04-2018
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Capital Allotment Shares
Category:Capital
Date:23-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:04-09-2017
Resolution
Category:Resolution
Date:01-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2017
Resolution
Category:Resolution
Date:18-05-2017
Capital Name Of Class Of Shares
Category:Capital
Date:16-05-2017
Capital Allotment Shares
Category:Capital
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Incorporation Company
Category:Incorporation
Date:20-02-2017

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date16/02/2026
Latest Accounts28/02/2025

Trading Addresses

1 Knutsford View, Hale Barns, Altrincham, Cheshire, WA158SU
118 Regents Park Road, London, N33HYRegistered

Contact

118 Regents Park Road, Finchley, London, N33HY