13 HOLLAND ROAD LIMITED

Register to unlock more data on OkredoRegister

13 HOLLAND ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796076

Incorporation date

25/06/1999

Size

Dormant

Contacts

Registered address

Registered address

111 Manor Road, Woodstock, Oxfordshire, Uk, 111 Manor Road, Woodstock, Oxfordshire OX20 1XSCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1999)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon28/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon05/11/2025
Termination of appointment of Ringley Limited as a secretary on 2024-11-01
dot icon05/11/2025
Registered office address changed from 349 Royal College Street London NW1 9QS England to 111 Manor Road, Woodstock, Oxfordshire, Uk 111 Manor Road Woodstock Oxfordshire OX20 1XS on 2025-11-05
dot icon30/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon30/03/2025
Termination of appointment of Kayvan Madavi as a director on 2025-03-27
dot icon23/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon18/01/2024
Registered office address changed from 111 Manor Road Woodstock OX20 1XS England to 349 Royal College Street London NW1 9QS on 2024-01-18
dot icon18/01/2024
Appointment of Ringley Limited as a secretary on 2023-08-01
dot icon16/07/2023
Termination of appointment of Roya Jarman as a director on 2023-07-03
dot icon16/07/2023
Termination of appointment of Zara Yassary as a director on 2023-07-03
dot icon19/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon08/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon06/07/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon13/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon12/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon12/05/2020
Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ to 111 Manor Road Woodstock OX20 1XS on 2020-05-12
dot icon11/12/2019
Director's details changed for Mr Kayvan Madavi on 2019-04-01
dot icon09/11/2019
Compulsory strike-off action has been discontinued
dot icon06/11/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon01/08/2019
Termination of appointment of Colin Peter Wain as a secretary on 2019-07-11
dot icon30/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon07/02/2019
Appointment of Miss Roya Jarman as a director on 2018-12-18
dot icon07/02/2019
Appointment of Miss Zara Yassary as a director on 2018-12-18
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon05/07/2017
Notification of a person with significant control statement
dot icon28/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon15/07/2015
Secretary's details changed for Colin Peter Wain on 2015-01-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/11/2014
Registered office address changed from Epworth House C/O Begbies Chettle Agar 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 2014-11-18
dot icon03/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/03/2014
Appointment of Morena D'amico as a director
dot icon14/10/2013
Termination of appointment of Rupert Matthews as a director
dot icon14/10/2013
Appointment of Mr Kayvan Madavi as a director
dot icon01/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon26/07/2010
Director's details changed for Rupert James Atteridge Matthews on 2010-01-01
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/07/2009
Return made up to 25/06/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Return made up to 25/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/04/2008
Return made up to 25/06/07; full list of members
dot icon22/04/2008
Registered office changed on 22/04/2008 from epworth house 25 city road london EC1Y 1AR
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/07/2006
Return made up to 25/06/06; full list of members
dot icon21/07/2006
Director resigned
dot icon28/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 25/06/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon26/07/2004
Return made up to 25/06/04; full list of members
dot icon27/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon07/11/2003
Director resigned
dot icon29/07/2003
Return made up to 25/06/03; full list of members
dot icon27/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Secretary resigned
dot icon26/01/2003
New secretary appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
Registered office changed on 26/01/03 from: winterton house nixey close slough berkshire SL1 1ND
dot icon26/01/2003
Ad 21/01/03--------- £ si 2@1=2 £ ic 2/4
dot icon09/08/2002
Return made up to 25/06/02; full list of members
dot icon09/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon28/10/2001
Return made up to 25/06/01; full list of members
dot icon01/05/2001
Registered office changed on 01/05/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HB
dot icon15/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon07/08/2000
Return made up to 25/06/00; full list of members
dot icon15/09/1999
Registered office changed on 15/09/99 from: 6-8 underwood street london N1 7JQ
dot icon13/09/1999
Memorandum and Articles of Association
dot icon10/09/1999
Resolutions
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
New director appointed
dot icon05/08/1999
Certificate of change of name
dot icon25/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
01/08/2023 - 01/11/2024
354
Williams, James Nicholas
Director
21/01/2003 - 31/10/2003
-
Yassary, Zara
Director
18/12/2018 - 03/07/2023
-
D'amico, Morena
Director
27/03/2014 - Present
-
Green, Robert Leslie
Secretary
28/07/1999 - 21/01/2003
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 HOLLAND ROAD LIMITED

13 HOLLAND ROAD LIMITED is an(a) Active company incorporated on 25/06/1999 with the registered office located at 111 Manor Road, Woodstock, Oxfordshire, Uk, 111 Manor Road, Woodstock, Oxfordshire OX20 1XS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 HOLLAND ROAD LIMITED?

toggle

13 HOLLAND ROAD LIMITED is currently Active. It was registered on 25/06/1999 .

Where is 13 HOLLAND ROAD LIMITED located?

toggle

13 HOLLAND ROAD LIMITED is registered at 111 Manor Road, Woodstock, Oxfordshire, Uk, 111 Manor Road, Woodstock, Oxfordshire OX20 1XS.

What does 13 HOLLAND ROAD LIMITED do?

toggle

13 HOLLAND ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 13 HOLLAND ROAD LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.