130-140 HOLMBURY GROVE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

130-140 HOLMBURY GROVE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04078145

Incorporation date

26/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon23/01/2026
Accounts for a dormant company made up to 2025-11-30
dot icon18/09/2025
Current accounting period extended from 2025-09-30 to 2025-11-30
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon15/08/2025
Termination of appointment of Terence Peter Belsey as a director on 2025-08-14
dot icon09/04/2025
Director's details changed for Mr Terence Peter Belsey on 2025-04-09
dot icon09/04/2025
Director's details changed for Mr Jason Simon Clark on 2025-04-09
dot icon09/04/2025
Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 2025-04-09
dot icon09/04/2025
Appointment of Hindwoods Ltd as a secretary on 2025-04-09
dot icon08/04/2025
Micro company accounts made up to 2024-09-30
dot icon22/01/2025
Termination of appointment of John Mcgillivray Tough as a director on 2025-01-21
dot icon24/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon10/10/2024
Appointment of Mr Christopher Allan Clark as a director on 2024-10-01
dot icon25/07/2024
Termination of appointment of Nicola Elizabeth O'driscoll as a director on 2024-07-23
dot icon29/02/2024
Micro company accounts made up to 2023-09-30
dot icon02/11/2023
Director's details changed for Mr Terence Peter Belsey on 2023-10-22
dot icon02/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon17/01/2023
Appointment of Ms Nicola Elizabeth O'driscoll as a director on 2023-01-07
dot icon10/01/2023
Micro company accounts made up to 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-09-30
dot icon29/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-09-30
dot icon30/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon06/10/2020
Termination of appointment of Geraldine Tough as a director on 2020-10-05
dot icon01/10/2020
Appointment of Mr Jason Simon Clark as a director on 2020-09-11
dot icon30/03/2020
Micro company accounts made up to 2019-09-30
dot icon25/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon24/04/2019
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 2019-04-24
dot icon20/03/2019
Micro company accounts made up to 2018-09-30
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon10/09/2015
Director's details changed for Mr John Macgillivray Tough on 2015-05-01
dot icon03/09/2015
Total exemption full accounts made up to 2014-09-30
dot icon21/08/2015
Termination of appointment of Puja Gujral as a director on 2015-08-20
dot icon22/05/2015
Appointment of Mr Terence Peter Belsey as a director on 2015-05-14
dot icon01/05/2015
Appointment of Mr John Macgillivray Tough as a director on 2015-05-01
dot icon01/05/2015
Termination of appointment of John Macgillivray Tough as a director on 2015-04-30
dot icon29/04/2015
Termination of appointment of Roger Christopher Whitbread as a director on 2015-04-29
dot icon29/04/2015
Appointment of Mrs Geraldine Tough as a director on 2015-04-28
dot icon29/04/2015
Appointment of Mr John Macgillivray Tough as a director on 2015-04-29
dot icon30/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon15/10/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2014-10-15
dot icon04/09/2014
Termination of appointment of Richard John Beard as a director on 2014-09-04
dot icon02/09/2014
Appointment of Miss Puja Gujral as a director on 2014-08-12
dot icon02/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon03/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/03/2012
Appointment of Richard John Beard as a director on 2012-02-08
dot icon06/03/2012
Termination of appointment of Ian James Greenfield as a director on 2012-03-01
dot icon07/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon04/06/2010
Accounts made up to 2009-09-30
dot icon11/02/2010
Termination of appointment of Christopher Nelson as a secretary
dot icon11/02/2010
Termination of appointment of Christopher Nelson as a director
dot icon11/02/2010
Appointment of Roger Christopher Whitbread as a director
dot icon03/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon05/01/2009
Accounts made up to 2008-09-30
dot icon29/10/2008
Return made up to 26/09/08; full list of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon04/07/2008
Accounts made up to 2007-09-30
dot icon18/06/2008
Director appointed ian james greenfield
dot icon18/06/2008
Appointment terminated director robert moyle
dot icon07/04/2008
Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon28/09/2007
Return made up to 26/09/07; full list of members
dot icon30/07/2007
Accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 26/09/06; full list of members
dot icon27/07/2006
Accounts made up to 2005-09-30
dot icon18/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon11/11/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon05/10/2005
Return made up to 26/09/05; full list of members
dot icon03/08/2005
Accounts made up to 2004-09-30
dot icon04/10/2004
Return made up to 26/09/04; full list of members
dot icon08/04/2004
Accounts made up to 2003-09-30
dot icon03/10/2003
Return made up to 26/09/03; full list of members
dot icon25/03/2003
Accounts made up to 2002-09-30
dot icon02/10/2002
Return made up to 26/09/02; full list of members
dot icon15/06/2002
Accounts made up to 2001-09-30
dot icon15/06/2002
Resolutions
dot icon02/10/2001
Return made up to 26/09/01; full list of members
dot icon09/02/2001
Ad 12/12/00--------- £ si 1@10=10 £ ic 20/30
dot icon14/12/2000
Nc inc already adjusted 12/12/00
dot icon14/12/2000
Resolutions
dot icon26/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
614.00
-
0.00
-
-
2022
0
706.00
-
0.00
-
-
2022
0
706.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

706.00 £Ascended14.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tough, John Mcgillivray
Director
01/05/2015 - 21/01/2025
2
Gujral, Puja
Director
12/08/2014 - 20/08/2015
-
Clark, Jason Simon
Director
11/09/2020 - Present
-
Belsey, Terence Peter
Director
14/05/2015 - 14/08/2025
-
Fulcher, William Robert
Director
26/09/2000 - 19/10/2005
69

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 130-140 HOLMBURY GROVE (FREEHOLD) LIMITED

130-140 HOLMBURY GROVE (FREEHOLD) LIMITED is an(a) Active company incorporated on 26/09/2000 with the registered office located at Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 130-140 HOLMBURY GROVE (FREEHOLD) LIMITED?

toggle

130-140 HOLMBURY GROVE (FREEHOLD) LIMITED is currently Active. It was registered on 26/09/2000 .

Where is 130-140 HOLMBURY GROVE (FREEHOLD) LIMITED located?

toggle

130-140 HOLMBURY GROVE (FREEHOLD) LIMITED is registered at Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FP.

What does 130-140 HOLMBURY GROVE (FREEHOLD) LIMITED do?

toggle

130-140 HOLMBURY GROVE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 130-140 HOLMBURY GROVE (FREEHOLD) LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.