HOLMWELL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8DH

Company number 03845470
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HOLMWELL PROPERTIES LIMITED are www.holmwellproperties.co.uk, and www.holmwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Holmwell Properties Limited is a Private Limited Company. The company registration number is 03845470. Holmwell Properties Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Holmwell Properties Limited is 39a Welbeck Street London W1g 8dh. . GOODKIND, Karen Lucie Jane is a Secretary of the company. GOODKIND, Karen Lucie Jane is a Director of the company. GOODKIND, Peter John is a Director of the company. Secretary FRAYLICH, Philip has been resigned. Secretary GOODKIND, Marc Gary has been resigned. Secretary GOODKIND, Peter John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOODKIND, Marc Gary has been resigned. Director GOODKIND, Simon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOODKIND, Karen Lucie Jane
Appointed Date: 22 May 2007

Director
GOODKIND, Karen Lucie Jane
Appointed Date: 01 October 2005
68 years old

Director
GOODKIND, Peter John
Appointed Date: 15 March 2001
74 years old

Resigned Directors

Secretary
FRAYLICH, Philip
Resigned: 22 May 2007
Appointed Date: 17 September 2001

Secretary
GOODKIND, Marc Gary
Resigned: 15 March 2001
Appointed Date: 30 September 1999

Secretary
GOODKIND, Peter John
Resigned: 17 September 2001
Appointed Date: 15 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 September 1999
Appointed Date: 21 September 1999

Director
GOODKIND, Marc Gary
Resigned: 15 March 2001
Appointed Date: 30 September 1999
52 years old

Director
GOODKIND, Simon
Resigned: 15 March 2001
Appointed Date: 30 September 1999
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Mr Peter John Goodkind
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

HOLMWELL PROPERTIES LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

20 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
13 Oct 1999
Secretary resigned
13 Oct 1999
New secretary appointed;new director appointed
13 Oct 1999
New director appointed
06 Oct 1999
Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ
21 Sep 1999
Incorporation

HOLMWELL PROPERTIES LIMITED Charges

27 January 2009
Legal charge
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 11 haggerston studios, 284 kingsland road, london.
10 November 2008
Legal charge
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 11 thorsden court guildford road woking surrey.
1 September 2004
Legal mortgage
Delivered: 7 September 2004
Status: Satisfied on 15 November 2008
Persons entitled: Hsbc Bank PLC
Description: The oasis 122-124 widmore road bromley. Andace park 133-149…
6 January 2000
Debenture
Delivered: 12 January 2000
Status: Satisfied on 15 November 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…