HOLT ESTATES LIMITED
PLAITFORD BRAGANZA INVESTMENTS LIMITED

Hellopages » Hampshire » Test Valley » SO51 6HH

Company number 03446896
Status Active
Incorporation Date 9 October 1997
Company Type Private Limited Company
Address HOLLY COTTAGE, FLOWERS LANE, PLAITFORD, HAMPSHIRE, SO51 6HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOLT ESTATES LIMITED are www.holtestates.co.uk, and www.holt-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Romsey Rail Station is 4.4 miles; to Totton Rail Station is 6.8 miles; to Redbridge Rail Station is 7.1 miles; to Ashurst New Forest Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holt Estates Limited is a Private Limited Company. The company registration number is 03446896. Holt Estates Limited has been working since 09 October 1997. The present status of the company is Active. The registered address of Holt Estates Limited is Holly Cottage Flowers Lane Plaitford Hampshire So51 6hh. The company`s financial liabilities are £69.61k. It is £13.09k against last year. The cash in hand is £23.53k. It is £9.69k against last year. And the total assets are £25.02k, which is £10.06k against last year. HOLT, Victoria Emily is a Director of the company. Secretary HANNA, Harold John Alexander has been resigned. Secretary MIST, John William James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MATTHEWS, Christopher John has been resigned. Director MIST, John William James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


holt estates Key Finiance

LIABILITIES £69.61k
+23%
CASH £23.53k
+70%
TOTAL ASSETS £25.02k
+67%
All Financial Figures

Current Directors

Director
HOLT, Victoria Emily
Appointed Date: 11 April 2013
46 years old

Resigned Directors

Secretary
HANNA, Harold John Alexander
Resigned: 11 April 2012
Appointed Date: 27 June 2007

Secretary
MIST, John William James
Resigned: 17 June 2014
Appointed Date: 09 October 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 October 1997
Appointed Date: 09 October 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 October 1997
Appointed Date: 09 October 1997

Director
MATTHEWS, Christopher John
Resigned: 11 April 2013
Appointed Date: 09 October 1997
79 years old

Director
MIST, John William James
Resigned: 24 October 2013
Appointed Date: 11 September 1998
79 years old

Persons With Significant Control

Miss Victoria Emily Holt
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

HOLT ESTATES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 9 October 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

22 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2

...
... and 65 more events
19 Nov 1997
New director appointed
19 Nov 1997
New secretary appointed
19 Nov 1997
Director resigned
19 Nov 1997
Secretary resigned
09 Oct 1997
Incorporation

HOLT ESTATES LIMITED Charges

25 May 2007
Legal charge
Delivered: 7 June 2007
Status: Satisfied on 11 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 336 hill lane southampton. By way of fixed charge the…
10 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 victoria road bournemouth dorset. By way of fixed charge…
10 March 2003
Legal charge
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 358 holdenhurst road bournemouth dorset. By way of fixed…
28 February 2003
Legal charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 360 holdenhurst…
24 April 2002
Legal charge
Delivered: 4 May 2002
Status: Satisfied on 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 6 broadlands road, swaythling…
6 June 2001
Legal charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 89 oaktree road bitterne park southampton SO18…
28 May 1999
Legal charge
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a 66 manor farm road bitterne…
29 April 1999
Legal charge
Delivered: 11 May 1999
Status: Satisfied on 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 st catherines road bitterne park southampton hants and…
29 April 1999
Debenture
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…