Company NameNolan Holdings Limited
Company StatusActive
Company Number02023134
CategoryPrivate Limited Company
Incorporation Date27 May 1986(37 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTracy Ann Westlake
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Egremont Road
London
SE24 0RR
Director NameMr Henry Nolan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pytchley Crescent
London
SE19 3QT
Director NameMrs Marian Nolan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Pytchley Crescent
London
SE19 3QT
Director NameMr Mark Nolan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 St. Julians Farm Road
London
SE27 0RP
Secretary NameStreatham Secretarial Limited (Corporation)
StatusCurrent
Appointed18 October 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 6 months
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY

Contact

Websitecollinstown.co.uk
Email address[email protected]
Telephone020 86646700
Telephone regionLondon

Location

Registered AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£589,257
Cash£92,087
Current Liabilities£78,649

Accounts

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

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

10 December 2014Delivered on: 24 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 90 weir road london freehold title no SGL328225.
Outstanding
29 May 2014Delivered on: 4 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 August 1989Delivered on: 18 August 1989
Persons entitled: Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88A and 90 weir road, balham assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
1 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
1 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
17 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
15 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 October 2020Confirmation statement made on 21 November 2019 with updates (4 pages)
22 May 2020Director's details changed (2 pages)
21 May 2020Director's details changed for Tracey Ann Westlake on 21 May 2020 (2 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
7 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
3 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 900
(9 pages)
4 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 900
(9 pages)
24 December 2014Registration of charge 020231340003, created on 10 December 2014 (14 pages)
24 December 2014Registration of charge 020231340003, created on 10 December 2014 (14 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 900
(9 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 900
(9 pages)
4 June 2014Registration of charge 020231340002 (18 pages)
4 June 2014Registration of charge 020231340002 (18 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 700
(8 pages)
20 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 700
(8 pages)
22 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 900
(5 pages)
22 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 900
(5 pages)
22 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 900
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 December 2010Director's details changed for Mr Henry Nolan on 1 January 2010 (2 pages)
10 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
10 December 2010Director's details changed for Mrs Marian Nolan on 1 January 2010 (2 pages)
10 December 2010Director's details changed for Mr Mark Nolan on 1 January 2010 (2 pages)
10 December 2010Director's details changed for Mr Mark Nolan on 1 January 2010 (2 pages)
10 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
10 December 2010Director's details changed for Mr Henry Nolan on 1 January 2010 (2 pages)
10 December 2010Director's details changed for Mrs Marian Nolan on 1 January 2010 (2 pages)
10 December 2010Director's details changed for Mr Henry Nolan on 1 January 2010 (2 pages)
10 December 2010Director's details changed for Mrs Marian Nolan on 1 January 2010 (2 pages)
10 December 2010Director's details changed for Mr Mark Nolan on 1 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Secretary's details changed for Streatham Secretarial Limited on 29 October 2009 (2 pages)
17 December 2009Secretary's details changed for Streatham Secretarial Limited on 29 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Mark Nolan on 29 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Henry Nolan on 29 October 2009 (2 pages)
17 December 2009Director's details changed for Tracey Ann Westlake on 29 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Henry Nolan on 29 October 2009 (2 pages)
17 December 2009Director's details changed for Mrs Marian Nolan on 29 October 2009 (2 pages)
17 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
17 December 2009Director's details changed for Mr Mark Nolan on 29 October 2009 (2 pages)
17 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
17 December 2009Director's details changed for Tracey Ann Westlake on 29 October 2009 (2 pages)
17 December 2009Director's details changed for Mrs Marian Nolan on 29 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Return made up to 18/10/08; full list of members (6 pages)
14 November 2008Return made up to 18/10/08; full list of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Return made up to 18/10/07; full list of members (4 pages)
14 December 2007Return made up to 18/10/07; full list of members (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Return made up to 18/10/06; full list of members (4 pages)
26 October 2006Return made up to 18/10/06; full list of members (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 18/10/05; full list of members (4 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 18/10/05; full list of members (4 pages)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
29 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 June 2004Registered office changed on 11/06/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
11 June 2004Registered office changed on 11/06/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
25 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 November 2003Return made up to 18/10/03; full list of members (9 pages)
28 November 2003Return made up to 18/10/03; full list of members (9 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 November 2001Return made up to 18/10/01; full list of members (8 pages)
19 November 2001Return made up to 18/10/01; full list of members (8 pages)
15 December 2000Full accounts made up to 31 March 2000 (7 pages)
15 December 2000Full accounts made up to 31 March 2000 (7 pages)
10 November 2000Return made up to 18/10/00; full list of members (8 pages)
10 November 2000Return made up to 18/10/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1998Return made up to 18/10/98; no change of members (4 pages)
13 October 1998Return made up to 18/10/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 November 1997Return made up to 18/10/97; no change of members (4 pages)
3 November 1997Return made up to 18/10/97; no change of members (4 pages)
21 August 1997Registered office changed on 21/08/97 from: 1411 london road norbury london SW16 4AH (1 page)
21 August 1997Registered office changed on 21/08/97 from: 1411 london road norbury london SW16 4AH (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 November 1996Return made up to 18/10/96; full list of members (6 pages)
19 November 1996Return made up to 18/10/96; full list of members (6 pages)
16 October 1995Return made up to 18/10/95; no change of members (4 pages)
16 October 1995Return made up to 18/10/95; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)