HOLMDENE INVESTMENTS LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 0JS

Company number 00701466
Status Active
Incorporation Date 23 August 1961
Company Type Private Limited Company
Address 64 QUARRY ROAD, WINCHESTER, HAMPSHIRE, SO23 0JS
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 ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 14 September 2016 with updates; Registration of charge 007014660005, created on 31 March 2016. The most likely internet sites of HOLMDENE INVESTMENTS LIMITED are www.holmdeneinvestments.co.uk, and www.holmdene-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. The distance to to Shawford Rail Station is 3.1 miles; to Eastleigh Rail Station is 6.8 miles; to Swaythling Rail Station is 9 miles; to St Denys Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holmdene Investments Limited is a Private Limited Company. The company registration number is 00701466. Holmdene Investments Limited has been working since 23 August 1961. The present status of the company is Active. The registered address of Holmdene Investments Limited is 64 Quarry Road Winchester Hampshire So23 0js. The company`s financial liabilities are £47.79k. It is £15.08k against last year. The cash in hand is £3.3k. It is £0.94k against last year. And the total assets are £37.48k, which is £-6.66k against last year. GEORGE, Sara Alison is a Secretary of the company. GEORGE, Dominic Giles is a Director of the company. GEORGE, Sara Alison is a Director of the company. Secretary MUHL, Lilian Florence has been resigned. Secretary H S (NOMINEES) LIMITED has been resigned. Director GEORGE, Brian Lawrence has been resigned. Director MUHL, Herbert Herman has been resigned. Director MUHL, Lilian Florence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


holmdene investments Key Finiance

LIABILITIES £47.79k
+46%
CASH £3.3k
+39%
TOTAL ASSETS £37.48k
-16%
All Financial Figures

Current Directors

Secretary
GEORGE, Sara Alison
Appointed Date: 01 November 2004

Director
GEORGE, Dominic Giles
Appointed Date: 13 June 2007
55 years old

Director
GEORGE, Sara Alison
Appointed Date: 07 December 2009
82 years old

Resigned Directors

Secretary
MUHL, Lilian Florence
Resigned: 08 October 1999

Secretary
H S (NOMINEES) LIMITED
Resigned: 02 November 2004
Appointed Date: 08 October 1999

Director
GEORGE, Brian Lawrence
Resigned: 13 June 2007
Appointed Date: 03 April 2003
87 years old

Director
MUHL, Herbert Herman
Resigned: 06 March 2003
102 years old

Director
MUHL, Lilian Florence
Resigned: 08 October 1999
114 years old

Persons With Significant Control

Mrs Sara Alison George
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

HOLMDENE INVESTMENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 5 April 2016
27 Sep 2016
Confirmation statement made on 14 September 2016 with updates
02 Apr 2016
Registration of charge 007014660005, created on 31 March 2016
14 Dec 2015
Total exemption small company accounts made up to 5 April 2015
25 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 101

...
... and 87 more events
11 Nov 1987
Accounts for a small company made up to 5 April 1987

11 Nov 1987
Return made up to 26/08/87; full list of members

26 Sep 1986
Full accounts made up to 5 April 1986

26 Sep 1986
Return made up to 29/07/86; full list of members

23 Aug 1961
Certificate of incorporation

HOLMDENE INVESTMENTS LIMITED Charges

31 March 2016
Charge code 0070 1466 0005
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 93 cromwell road winchester…
7 November 2011
Legal charge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 194 stanmore lane winchester.
1 November 1965
Legal charge
Delivered: 2 November 1965
Status: Satisfied on 26 July 1994
Persons entitled: Unipoint Properties LTD
Description: 28 aristotle road, london S.w 4.
9 September 1963
Mortgage
Delivered: 19 September 1963
Status: Satisfied on 26 July 1994
Persons entitled: Midland Bank PLC
Description: 44, holmslene avenue, london, S.e 24, with all fixtures…
4 September 1961
Mortgage
Delivered: 20 September 1961
Status: Satisfied on 26 July 1994
Persons entitled: Midland Bank PLC
Description: 20 hohnden avenue, herne hill, london, S.E. 24 together…