Company NameHollydale Properties Limited
DirectorsDouglas Blausten and Simon Ansel Blausten
Company StatusActive
Company Number00704278
CategoryPrivate Limited Company
Incorporation Date27 September 1961(62 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Douglas Blausten
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(30 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Simon Ansel Blausten
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(30 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr Simon Ansel Blausten
NationalityBritish
StatusCurrent
Appointed30 March 2007(45 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Peter David William Martin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(30 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressPorthcothan Cottage
Porthcothan Bay
Padstow
Cornwall
PL28 8LN
Director NameMrs Susan Elizabeth Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(30 years, 10 months after company formation)
Appointment Duration3 months (resigned 06 November 1992)
RoleMarried Woman
Correspondence AddressPorthcotham Cottage
Porthcotham Bay
Padstow
N Cornwall
PL28 8LN
Director NameStephen Martin Pickard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(30 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 March 2007)
RoleInformation Technology Manager
Correspondence Address15 Pridmore Road
Corby Glen
Grantham
Lincolnshire
NG33 4JN
Secretary NameMr Peter David William Martin
NationalityBritish
StatusResigned
Appointed08 August 1992(30 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressPorthcothan Cottage
Porthcothan Bay
Padstow
Cornwall
PL28 8LN

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

600 at £1H&f Capital Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£76,340
Cash£13,366
Current Liabilities£2,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

13 December 2005Delivered on: 15 December 2005
Persons entitled: Brigue Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 sheep ridge ogbourne st andrew wiltshire.
Outstanding
19 July 1996Delivered on: 23 July 1996
Persons entitled: These Charge Details Have Been Removed (Due to a Ch Administrative Error the Charge Details Were Registered Against the UK Company Instead of Being Noted on the Slavenburg Register)

Classification: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register)
Secured details: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register).
Particulars: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register).
Outstanding
6 December 1994Delivered on: 23 December 1994
Persons entitled: These Charge Details Have Been Removed (Due to a Ch Administrative Error the Charge Details Were Registered Against the UK Company Instead of Being Noted on the Slavenburg Register)

Classification: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register)
Secured details: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register).
Particulars: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register).
Outstanding
6 December 1994Delivered on: 23 December 1994
Persons entitled: These Charge Details Have Been Removed (Due to a Ch Administrative Error the Charge Details Were Registered Against the UK Company Instead of Being Noted on the Slavenburg Register)

Classification: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register)
Secured details: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register).
Particulars: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register).
Outstanding
24 October 1968Delivered on: 24 October 1968
Persons entitled: The National Bank LTD

Classification: Deposit without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Byron court 50, fairfax road nw 6.
Outstanding
21 July 1967Delivered on: 28 July 1967
Persons entitled: The National Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: The benefit of:- an agreement for lease relating to nos. 32/44 (even) belsize road, st johns wood a building contract with ferrymead properties LTD for the erection of buildings thereon and by way of first floating security all the co's undertaking and assets present or future including uncalled capital.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 October 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 September 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
11 September 2018Director's details changed for Mr Douglas Blausten on 9 August 2017 (2 pages)
11 September 2018Change of details for H & F Capital Partners Limited as a person with significant control on 9 August 2017 (2 pages)
11 September 2018Director's details changed for Mr Simon Ansel Blausten on 9 August 2017 (2 pages)
11 September 2018Secretary's details changed for Mr Simon Ansel Blausten on 9 August 2017 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 600
(5 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 600
(5 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 600
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 600
(5 pages)
17 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 600
(5 pages)
17 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 600
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 600
(5 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 600
(5 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 600
(5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Douglas Blausten on 19 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Douglas Blausten on 19 July 2010 (2 pages)
17 August 2010Secretary's details changed for Mr Simon Ansel Blausten on 19 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Simon Ansel Blausten on 19 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Simon Ansel Blausten on 19 July 2010 (2 pages)
17 August 2010Secretary's details changed for Mr Simon Ansel Blausten on 19 July 2010 (2 pages)
14 September 2009Return made up to 08/08/09; full list of members (4 pages)
14 September 2009Return made up to 08/08/09; full list of members (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Return made up to 08/08/08; full list of members (4 pages)
4 September 2008Return made up to 08/08/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 08/08/07; full list of members (4 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 08/08/07; full list of members (4 pages)
3 January 2008Location of register of members (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007Registered office changed on 14/12/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Director resigned (1 page)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Return made up to 08/08/06; full list of members; amend (10 pages)
11 October 2006Return made up to 08/08/06; full list of members; amend (10 pages)
12 September 2006Return made up to 08/08/06; full list of members (4 pages)
12 September 2006Return made up to 08/08/06; full list of members (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
30 September 2005Return made up to 08/08/05; full list of members (4 pages)
30 September 2005Return made up to 08/08/05; full list of members (4 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2003Return made up to 08/08/03; full list of members (10 pages)
9 September 2003Return made up to 08/08/03; full list of members (10 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Return made up to 08/08/01; full list of members (9 pages)
29 August 2001Return made up to 08/08/01; full list of members (9 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Return made up to 08/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 August 2000Return made up to 08/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Return made up to 08/08/99; full list of members (8 pages)
24 August 1999Return made up to 08/08/99; full list of members (8 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 September 1998Return made up to 08/08/98; no change of members (4 pages)
7 September 1998Return made up to 08/08/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Return made up to 08/08/97; no change of members (7 pages)
22 August 1997Return made up to 08/08/97; no change of members (7 pages)
22 August 1997Director's particulars changed (1 page)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 October 1996Return made up to 08/08/96; full list of members (9 pages)
16 October 1996Return made up to 08/08/96; full list of members (9 pages)
23 July 1996Particulars of mortgage/charge (2 pages)
23 July 1996Particulars of mortgage/charge (2 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 October 1995Return made up to 08/08/95; no change of members (10 pages)
9 October 1995Return made up to 08/08/95; no change of members (10 pages)
23 December 1994Particulars of mortgage/charge (2 pages)
23 December 1994Particulars of mortgage/charge (2 pages)
24 May 1990Registered office changed on 24/05/90 from: 2A chandos street london W1M 0EH (1 page)
24 May 1990Registered office changed on 24/05/90 from: 2A chandos street london W1M 0EH (1 page)
27 September 1961Incorporation (17 pages)
27 September 1961Incorporation (17 pages)