Holme Property Maintenance & Development Limited

DataGardener
live
Micro

Holme Property Maintenance & Development Limited

07252349Private Limited With Share Capital

Unit 6, Cherrytree Farm, Blackmore End Road, Halsted, CO93LZ
Incorporated

13/05/2010

Company Age

15 years

Directors

1

Employees

1

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Holme Property Maintenance & Development Limited (07252349) is a private limited with share capital incorporated on 13/05/2010 (15 years old) and registered in halsted, CO93LZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 13/05/2010
CO93LZ
1 employees

Financial Overview

Total Assets

£1.10M

Liabilities

£385.1K

Net Assets

£717.5K

Cash

£493

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-09-2013
Termination Director Company With Name
Category:Officers
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Capital Allotment Shares
Category:Capital
Date:05-03-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:15-05-2012
Legacy
Category:Mortgage
Date:18-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Incorporation Company
Category:Incorporation
Date:13-05-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date30/10/2025
Latest Accounts31/01/2025

Trading Addresses

42 High Street, Dunmow, Essex, CM61AH
Unit 6, Cherrytree Farm, Wethersfield Road, Sible Hedingham, Halstead, Essex, CO93LZRegistered

Contact

Unit 6, Cherrytree Farm, Blackmore End Road, Halsted, CO93LZ