THE HOLT FREEHOLD LIMITED
BATH THE HOLT (FREEHOLD) LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL
Company number 04807202
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address MARK GARRETT CHARTERED ACCOUNTANT, 11 LAURA PLACE, BATH, BA2 4BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 31 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE HOLT FREEHOLD LIMITED are www.theholtfreehold.co.uk, and www.the-holt-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The Holt Freehold Limited is a Private Limited Company. The company registration number is 04807202. The Holt Freehold Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of The Holt Freehold Limited is Mark Garrett Chartered Accountant 11 Laura Place Bath Ba2 4bl. . LAURA PLACE NOMINEES LIMITED is a Secretary of the company. AHMED, Mian Zubair, Dr is a Director of the company. CRUZ, Gilbert Ryan is a Director of the company. KALAMUJIC, Senad is a Director of the company. MANAN, Abdul, Dr is a Director of the company. Secretary GARRETT, Mark has been resigned. Secretary HUBBLE, Nadine Patricia has been resigned. Secretary TARR, James Daniel has been resigned. Secretary WILLS, Odette has been resigned. Secretary WILLS, Odette has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director CARBERY, Lee has been resigned. Director FORD-SHEARING, Irene Barbara has been resigned. Director GAMBLE, Colin Paul has been resigned. Director HUXSTEP, Yvette Lydia has been resigned. Director QAZI, Anjum has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAURA PLACE NOMINEES LIMITED
Appointed Date: 27 March 2012

Director
AHMED, Mian Zubair, Dr
Appointed Date: 13 March 2014
63 years old

Director
CRUZ, Gilbert Ryan
Appointed Date: 19 January 2014
46 years old

Director
KALAMUJIC, Senad
Appointed Date: 28 September 2012
62 years old

Director
MANAN, Abdul, Dr
Appointed Date: 25 March 2014
67 years old

Resigned Directors

Secretary
GARRETT, Mark
Resigned: 30 August 2012
Appointed Date: 01 July 2012

Secretary
HUBBLE, Nadine Patricia
Resigned: 28 June 2006
Appointed Date: 23 June 2003

Secretary
TARR, James Daniel
Resigned: 01 July 2012
Appointed Date: 28 February 2011

Secretary
WILLS, Odette
Resigned: 18 April 2011
Appointed Date: 28 June 2006

Secretary
WILLS, Odette
Resigned: 16 January 2005
Appointed Date: 23 June 2003

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 23 June 2003
Appointed Date: 23 June 2003

Director
CARBERY, Lee
Resigned: 22 June 2011
Appointed Date: 23 June 2003
59 years old

Director
FORD-SHEARING, Irene Barbara
Resigned: 28 September 2012
Appointed Date: 01 January 2011
75 years old

Director
GAMBLE, Colin Paul
Resigned: 27 June 2011
Appointed Date: 23 June 2003
49 years old

Director
HUXSTEP, Yvette Lydia
Resigned: 28 September 2012
Appointed Date: 18 April 2011
61 years old

Director
QAZI, Anjum
Resigned: 19 January 2014
Appointed Date: 28 October 2012
67 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 23 June 2003
Appointed Date: 23 June 2003

THE HOLT FREEHOLD LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 31

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
25 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 31

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 70 more events
30 Jul 2003
New director appointed
30 Jul 2003
New secretary appointed
30 Jul 2003
Secretary resigned
30 Jul 2003
Director resigned
23 Jun 2003
Incorporation