HOLTBOND LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 02660591
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of HOLTBOND LIMITED are www.holtbond.co.uk, and www.holtbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Holtbond Limited is a Private Limited Company. The company registration number is 02660591. Holtbond Limited has been working since 06 November 1991. The present status of the company is Active. The registered address of Holtbond Limited is 168 Church Road Hove East Sussex Bn3 2dl. The company`s financial liabilities are £51.61k. It is £-51.06k against last year. The cash in hand is £18.8k. It is £-3.83k against last year. And the total assets are £125.56k, which is £-3.31k against last year. PAPOUIS, Sarah Frances is a Secretary of the company. HARWOOD, Steve is a Director of the company. PAPOUIS, Sarah Frances is a Director of the company. Director O'KEEFE, Lisa Jane has been resigned. The company operates in "Buying and selling of own real estate".


holtbond Key Finiance

LIABILITIES £51.61k
-50%
CASH £18.8k
-17%
TOTAL ASSETS £125.56k
-3%
All Financial Figures

Current Directors


Director
HARWOOD, Steve
Appointed Date: 07 December 2009
63 years old

Director

Resigned Directors

Director
O'KEEFE, Lisa Jane
Resigned: 13 March 2010
58 years old

Persons With Significant Control

Mrs Sarah Frances Papouis
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Mr Tony Papouis
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLTBOND LIMITED Events

06 Dec 2016
Confirmation statement made on 6 November 2016 with updates
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 53 more events
29 Apr 1992
Accounting reference date notified as 31/12

02 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jan 1992
Registered office changed on 02/01/92 from: 84 temple chambers temple avenue london EC4Y ohp

04 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Nov 1991
Incorporation

HOLTBOND LIMITED Charges

6 March 1996
Fixed and floating charge
Delivered: 21 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1996
Legal mortgage
Delivered: 21 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1, 2 & 3 wallace parade goring road worthing west sussex…
6 March 1996
Legal charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h land and buildings k/a 1,2 and 3 wallace…
6 March 1996
Fixed and floating charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…