Company NameHoltspur Properties Limited
Company StatusActive
Company Number01965839
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Graham Joseph George Loader
NationalityBritish
StatusCurrent
Appointed17 June 2009(23 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address6 Robin Court Upper Walthamstow Road
Walthamstow
London
E17 3QH
Director NameMr Bharat Rupawala
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(25 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleSample Machinist
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Court
108 Upper Walthamstow Road
London
E17 3QH
Director NameMrs Carole Lesley Allen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(29 years after company formation)
Appointment Duration9 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Court Upper Walthamstow Road
London
E17 3QH
Director NameMr John Henry Neil Hagon-Torkington
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Robin Court Upper Walthamstow Road
London
E17 3QH
Director NameMr Dudley Laurence Keeling
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 February 1994)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Robin Court
Upper Walthamstow Ro
London
E17 3QH
Director NameRobert John Hagon Torkington
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 February 1994)
RoleBank Officer
Correspondence Address3 Robin Court
Upper Walthamstow Road
London
E17 3QH
Director NameMr Harry Robert Cox
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 16 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Robin Court
London
E17 3QH
Secretary NameDavid John Short
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 February 1994)
RoleCompany Director
Correspondence Address4 Robin Court
Upper Walthamstow Road
London
E17 3QH
Director NameDavid John Short
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 November 1998)
RoleRetired
Correspondence Address4 Robin Court
Upper Walthamstow Road
London
E17 3QH
Secretary NameChristopher John Savage
NationalityBritish
StatusResigned
Appointed15 February 1994(8 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address6 Robin Court
Upper Walthamstow Ro
London
E17 3QH
Director NameGeoffrey Anthony Leaper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2000)
RoleCivil Servant
Correspondence Address5 Robin Court
108 Upper Walthamstow Road
Walthamstow
London
E17 3QH
Director NameRobert John Hagon Torkington
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1998(12 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 2004)
RoleAccount Manager
Correspondence Address3 Robin Court
Upper Walthamstow Road
London
E17 3QH
Director NameMr Dudley Laurence Keeling
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(14 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Robin Court
Upper Walthamstow Ro
London
E17 3QH
Secretary NameRobert John Hagon Torkington
NationalityBritish
StatusResigned
Appointed06 February 2004(18 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 June 2009)
RoleAccount Manager
Correspondence Address3 Robin Court
Upper Walthamstow Road
London
E17 3QH
Director NameMs Glenda Mary Townsend
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2 Robin Court
108 Upper Walthamstow Ro
London
E17 3QH
Director NameMr Robert John Ennis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(25 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 September 2018)
RoleSystems Specialist, Broadcast
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Court
108 Upper Walthamstow Road
London
E17 3QH
Director NameMrs Rosemary Blanche Hagon-Torkington
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(25 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Court
108 Upper Walthamstow Road
London
E17 3QH

Location

Registered AddressRobin Court
108 Upper Walthamstow Road
London
E17 3QH
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London

Shareholders

1 at £1Bharat Rupawala
12.50%
Ordinary
1 at £1Carol Lesley Allen & Paul David Allen
12.50%
Ordinary
1 at £1Michael Patrick Clancy
12.50%
Ordinary
1 at £1Mrs Alison Loader
12.50%
Ordinary
1 at £1Mrs Graham Loader
12.50%
Ordinary
1 at £1Robert Ennis
12.50%
Ordinary
1 at £1Robert Hagon-torkington
12.50%
Ordinary
1 at £1Tina Tickton
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£5,160
Current Liabilities£3,590

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 December 2023Previous accounting period shortened from 1 April 2023 to 31 March 2023 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 March 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
17 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Robert John Ennis as a director on 19 September 2018 (1 page)
9 October 2018Termination of appointment of Rosemary Blanche Hagon-Torkington as a director on 1 February 2018 (1 page)
9 October 2018Appointment of Mr John Henry Neil Hagon-Torkington as a director on 19 September 2018 (2 pages)
24 September 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
10 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
5 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
13 September 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 8
(7 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 8
(7 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 8
(7 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 8
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 November 2014Appointment of Mrs Carole Lesley Allen as a director on 25 November 2014 (2 pages)
30 November 2014Appointment of Mrs Carole Lesley Allen as a director on 25 November 2014 (2 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 8
(5 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 8
(5 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
31 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 November 2011Appointment of Mrs Rosemary Blanche Hagon-Torkington as a director (2 pages)
10 November 2011Appointment of Mr Bharat Rupawala as a director (2 pages)
10 November 2011Appointment of Mr Robert John Ennis as a director (2 pages)
10 November 2011Appointment of Mr Robert John Ennis as a director (2 pages)
10 November 2011Appointment of Mr Bharat Rupawala as a director (2 pages)
10 November 2011Appointment of Mrs Rosemary Blanche Hagon-Torkington as a director (2 pages)
20 October 2011Termination of appointment of Dudley Keeling as a director (1 page)
20 October 2011Termination of appointment of Dudley Keeling as a director (1 page)
13 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
29 June 2010Termination of appointment of Glenda Townsend as a director (1 page)
29 June 2010Termination of appointment of Harry Cox as a director (1 page)
29 June 2010Termination of appointment of Glenda Townsend as a director (1 page)
29 June 2010Termination of appointment of Harry Cox as a director (1 page)
19 April 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 April 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 February 2010Secretary's details changed for Graham Joseph George Loader on 2 February 2010 (1 page)
2 February 2010Director's details changed for Glenda Mary Townsend on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dudley Laurence Keeling on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Graham Joseph George Loader on 2 February 2010 (1 page)
2 February 2010Director's details changed for Harry Robert Cox on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Harry Robert Cox on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Graham Joseph George Loader on 2 February 2010 (1 page)
2 February 2010Director's details changed for Harry Robert Cox on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dudley Laurence Keeling on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Glenda Mary Townsend on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Glenda Mary Townsend on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Dudley Laurence Keeling on 2 February 2010 (2 pages)
6 August 2009Secretary appointed graham joseph george loader (2 pages)
6 August 2009Secretary appointed graham joseph george loader (2 pages)
23 June 2009Appointment terminated secretary robert hagon torkington (1 page)
23 June 2009Appointment terminated secretary robert hagon torkington (1 page)
20 April 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 April 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (6 pages)
16 April 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
16 April 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 31/01/08; full list of members (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Return made up to 31/01/08; full list of members (4 pages)
29 April 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
29 April 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 31/01/07; full list of members (10 pages)
4 April 2007Return made up to 31/01/07; full list of members (10 pages)
4 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 February 2006Return made up to 31/01/06; full list of members (10 pages)
16 February 2006Return made up to 31/01/06; full list of members (10 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
3 March 2005Return made up to 31/01/05; full list of members (10 pages)
3 March 2005Return made up to 31/01/05; full list of members (10 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
9 February 2003Return made up to 31/01/03; full list of members (9 pages)
9 February 2003Return made up to 31/01/03; full list of members (9 pages)
4 July 2002Full accounts made up to 31 March 2002 (5 pages)
4 July 2002Full accounts made up to 31 March 2002 (5 pages)
7 February 2002Return made up to 31/01/02; full list of members (9 pages)
7 February 2002Return made up to 31/01/02; full list of members (9 pages)
7 July 2001Full accounts made up to 31 March 2001 (5 pages)
7 July 2001Full accounts made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 31/01/01; full list of members (9 pages)
8 February 2001Return made up to 31/01/01; full list of members (9 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 March 2000 (5 pages)
19 July 2000Full accounts made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 31/01/00; full list of members (9 pages)
8 February 2000Return made up to 31/01/00; full list of members (9 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
13 October 1998Full accounts made up to 31 March 1998 (5 pages)
13 October 1998Full accounts made up to 31 March 1998 (5 pages)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 February 1997Return made up to 31/01/97; no change of members (4 pages)
12 February 1997Return made up to 31/01/97; no change of members (4 pages)
25 January 1997Full accounts made up to 31 March 1996 (8 pages)
25 January 1997Full accounts made up to 31 March 1996 (8 pages)
6 February 1996Return made up to 31/01/96; full list of members (6 pages)
6 February 1996Return made up to 31/01/96; full list of members (6 pages)