436 HOLLOWAY ROAD LIMITED

Register to unlock more data on OkredoRegister

436 HOLLOWAY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04907575

Incorporation date

22/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2003)
dot icon29/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/11/2022
Change of details for Mr Christopher Patrick Oliver as a person with significant control on 2022-11-03
dot icon17/11/2022
Director's details changed for Mr Christopher Patrick Oliver on 2022-11-03
dot icon05/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/07/2022
Director's details changed for Mr Christopher Patrick Oliver on 2022-07-19
dot icon04/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon04/10/2021
Change of details for Mr Christopher Patrick Oliver as a person with significant control on 2021-05-15
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon19/07/2021
Termination of appointment of Sharon Louise Oliver as a director on 2021-05-15
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon03/07/2020
Cessation of Sharon Louise Oliver as a person with significant control on 2020-07-01
dot icon02/07/2020
Director's details changed for Sharon Louise Oliver on 2020-07-02
dot icon07/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2019
Director's details changed for Sharon Louise Oliver on 2019-05-13
dot icon17/05/2019
Director's details changed for Mr Christopher Patrick Oliver on 2019-05-13
dot icon17/05/2019
Change of details for Mr Christopher Patrick Oliver as a person with significant control on 2019-05-13
dot icon17/05/2019
Registered office address changed from Hopedene House Pasturewood Road Holmbury St. Mary Dorking Surrey RH5 6PE to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-05-17
dot icon03/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon22/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Stephanie Claire Maunders as a secretary on 2014-10-03
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/10/2014
Appointment of Mr Christopher Patrick Oliver as a secretary on 2014-10-03
dot icon06/10/2014
Termination of appointment of Stephanie Claire Maunders as a secretary on 2014-10-03
dot icon03/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon26/09/2012
Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 2012-09-26
dot icon26/09/2012
Secretary's details changed for Mrs Stephanie Claire Maunders on 2012-09-22
dot icon21/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon03/08/2011
Appointment of Mrs Stephanie Claire Maunders as a secretary
dot icon03/08/2011
Termination of appointment of Christopher Oliver as a secretary
dot icon17/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Christopher Patrick Oliver on 2010-09-22
dot icon17/11/2010
Secretary's details changed for Mr Christopher Patrick Oliver on 2010-09-22
dot icon17/11/2010
Director's details changed for Sharon Louise Oliver on 2010-09-22
dot icon16/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon02/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 22/09/08; full list of members
dot icon17/10/2008
Registered office changed on 17/10/2008 from 17 savile row london W1S 3PN
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
Return made up to 22/09/07; full list of members
dot icon26/09/2007
Return made up to 22/09/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU
dot icon04/10/2005
Return made up to 22/09/05; full list of members
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon22/10/2004
Return made up to 22/09/04; full list of members
dot icon05/10/2003
New secretary appointed;new director appointed
dot icon05/10/2003
New director appointed
dot icon02/10/2003
Secretary resigned;director resigned
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon22/09/2003
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
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Christopher Patrick
Director
22/09/2003 - Present
52
ABOGADO NOMINEES LIMITED
Nominee Secretary
21/09/2003 - 21/09/2003
830
ABOGADO NOMINEES LIMITED
Nominee Director
21/09/2003 - 21/09/2003
830
ABOGADO CUSTODIANS LIMITED
Nominee Director
21/09/2003 - 21/09/2003
799
Mrs Sharon Louise Oliver
Director
21/09/2003 - 14/05/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 436 HOLLOWAY ROAD LIMITED

436 HOLLOWAY ROAD LIMITED is an(a) Active company incorporated on 22/09/2003 with the registered office located at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR. There are currently 2 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 436 HOLLOWAY ROAD LIMITED?

toggle

436 HOLLOWAY ROAD LIMITED is currently Active. It was registered on 22/09/2003 .

Where is 436 HOLLOWAY ROAD LIMITED located?

toggle

436 HOLLOWAY ROAD LIMITED is registered at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR.

What does 436 HOLLOWAY ROAD LIMITED do?

toggle

436 HOLLOWAY ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 436 HOLLOWAY ROAD LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-22 with no updates.