HOLMA PROPERTIES LIMITED
MALPAS

Hellopages » Cheshire » Cheshire West and Chester » SY14 8DT

Company number 05971773
Status Active
Incorporation Date 19 October 2006
Company Type Private Limited Company
Address 54 CROSS O TH HILL ROAD, NOMANSHEATH, MALPAS, CHESHIRE, SY14 8DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOLMA PROPERTIES LIMITED are www.holmaproperties.co.uk, and www.holma-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Wrenbury Rail Station is 5.5 miles; to Prees Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holma Properties Limited is a Private Limited Company. The company registration number is 05971773. Holma Properties Limited has been working since 19 October 2006. The present status of the company is Active. The registered address of Holma Properties Limited is 54 Cross O Th Hill Road Nomansheath Malpas Cheshire Sy14 8dt. . HUXLEY, Pamela Nicola Jane is a Secretary of the company. HUXLEY, Gary John is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director HUXLEY, Gary John has been resigned. Director MIFSUD, Pierre has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUXLEY, Pamela Nicola Jane
Appointed Date: 01 December 2006

Director
HUXLEY, Gary John
Appointed Date: 01 April 2012
58 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 19 October 2006
Appointed Date: 19 October 2006

Director
HUXLEY, Gary John
Resigned: 31 March 2012
Appointed Date: 01 December 2006
58 years old

Director
MIFSUD, Pierre
Resigned: 31 March 2012
Appointed Date: 01 December 2006
56 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 October 2006
Appointed Date: 19 October 2006
63 years old

Persons With Significant Control

Mr Gary John Huxley
Notified on: 1 October 2016
58 years old
Nature of control: Has significant influence or control

HOLMA PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

05 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

...
... and 25 more events
10 Jan 2007
New director appointed
10 Jan 2007
New director appointed
10 Jan 2007
New secretary appointed
10 Jan 2007
Registered office changed on 10/01/07 from: 16 st john street london EC1M 4NT
19 Oct 2006
Incorporation