Company number 07252349
Status Active
Incorporation Date 13 May 2010
Company Type Private Limited Company
Address UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD, SIBLE HEDINGHAM, HALSTED, ESSEX, ENGLAND, CO9 3LZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halsted Essex CO9 3LZ on 2 July 2016; Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
GBP 2
. The most likely internet sites of HOLME PROPERTY MAINTENANCE & DEVELOPMENT LIMITED are www.holmepropertymaintenancedevelopment.co.uk, and www.holme-property-maintenance-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Holme Property Maintenance Development Limited is a Private Limited Company.
The company registration number is 07252349. Holme Property Maintenance Development Limited has been working since 13 May 2010.
The present status of the company is Active. The registered address of Holme Property Maintenance Development Limited is Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halsted Essex England Co9 3lz. . HAND, George Francis is a Director of the company. Director ATTENBOROUGH, John Stewart has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
HOLME PROPERTY MAINTENANCE & DEVELOPMENT LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Jul 2016
Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halsted Essex CO9 3LZ on 2 July 2016
12 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
...
... and 15 more events
15 May 2012
First Gazette notice for compulsory strike-off
18 Jan 2012
Particulars of a mortgage or charge / charge no: 1
24 Oct 2011
Appointment of George Hand as a director
16 May 2011
Annual return made up to 13 May 2011 with full list of shareholders
13 May 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
2 April 2014
Charge code 0725 2349 0003
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings at 121 broad street dagenham…
16 January 2014
Charge code 0725 2349 0002
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
13 January 2012
Deed of legal mortgage
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 121 broad street, dagenham all plant and machinery owned by…