Company NameD.M. Holland Limited
DirectorsPeter John Holland and Guy Philip Holland
Company StatusLiquidation
Company Number01383761
CategoryPrivate Limited Company
Incorporation Date14 August 1978(45 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter John Holland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
Quarry Lane
Yateley
Surrey
GU46 6XW
Director NameMr Guy Philip Holland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(17 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleSales Rep
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence AddressGlen Isla Chafford Lane
Fordcombe
Tunbridge Wells
Kent
TN3 0SJ
Secretary NamePeter John Holland
NationalityBritish
StatusCurrent
Appointed11 April 2002(23 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
Quarry Lane
Yateley
Surrey
GU46 6XW
Director NameMrs Daisy Maud Holland
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address12 The Green
Hayes
Bromley
Kent
BR2 7NP
Director NameMr Guy Philip Holland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1993)
RoleSales Representative
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence AddressGlen Isla Chafford Lane
Fordcombe
Tunbridge Wells
Kent
TN3 0SJ
Director NameMr Ronald Bertram Holland
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 9 months after company formation)
Appointment Duration30 years (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Hayes
Bromley
Kent
BR2 7NP
Secretary NameMrs Daisy Maud Holland
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address12 The Green
Hayes
Bromley
Kent
BR2 7NP

Location

Registered Address197 Kingston Road Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

17.9k at £1Guy Philip Holland
50.00%
Ordinary
17.9k at £1Mrs Susan Lee Holland
50.00%
Ordinary

Financials

Year2014
Net Worth£402,730
Cash£17,913
Current Liabilities£5,684

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return21 June 2022 (1 year, 10 months ago)
Next Return Due5 July 2023 (overdue)

Charges

2 October 1985Delivered on: 14 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 holland road, south norwood, london borough of croydon tn sy 70961.
Outstanding

Filing History

17 April 2023Declaration of solvency (6 pages)
23 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-13
(1 page)
23 March 2023Appointment of a voluntary liquidator (3 pages)
23 March 2023Registered office address changed from C/O Vincent Blackwell & Co 66 High Street, Horsell Woking GU21 4SZ to 197 Kingston Road Kingston Road Epsom Surrey KT19 0AB on 23 March 2023 (2 pages)
7 March 2023Satisfaction of charge 1 in full (1 page)
24 January 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
30 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
27 July 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
27 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
21 June 2021Termination of appointment of Ronald Bertram Holland as a director on 10 June 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
25 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 35,750
(6 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 35,750
(6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 35,750
(6 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 35,750
(6 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 35,750
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 35,750
(6 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
4 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
4 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Director's details changed for Guy Philip Holland on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Ronald Bertram Holland on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Peter John Holland on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Peter John Holland on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Guy Philip Holland on 30 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Ronald Bertram Holland on 30 May 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 June 2007Return made up to 31/05/07; full list of members (3 pages)
27 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 July 2006Return made up to 31/05/06; full list of members (7 pages)
7 July 2006Return made up to 31/05/06; full list of members (7 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
11 October 2004Return made up to 31/05/04; full list of members (7 pages)
11 October 2004Return made up to 31/05/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
16 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 June 2002Return made up to 31/05/02; no change of members (7 pages)
11 June 2002Return made up to 31/05/02; no change of members (7 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 June 2000Return made up to 31/05/00; full list of members (8 pages)
12 June 2000Return made up to 31/05/00; full list of members (8 pages)
27 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 June 1998Return made up to 31/05/98; no change of members (4 pages)
3 June 1998Return made up to 31/05/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (10 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (10 pages)
18 July 1995Return made up to 31/05/95; no change of members (4 pages)
18 July 1995Return made up to 31/05/95; no change of members (4 pages)
14 August 1978Incorporation (14 pages)
14 August 1978Incorporation (14 pages)