Company NameHoldsite Property Management Limited
DirectorDavid Cohen Katz
Company StatusActive
Company Number03633131
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Cohen Katz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashtead Road
London
E5 9BJ
Director NameAfsaneh Fath Ordoubadi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2000)
RoleSpecialist Practitioner
Correspondence Address19 Bideford Avenue
Greenford
Middlesex
UB6 8DD
Director NameMs Marion Whitelaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(2 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 25 June 2021)
RoleDesigner
Country of ResidenceScotland
Correspondence Address5 Overton Grove
Kilmacolm
PA13 4DR
Scotland
Secretary NameMs Marion Whitelaw
NationalityBritish
StatusResigned
Appointed07 December 1998(2 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 25 June 2021)
RoleDesigner
Country of ResidenceScotland
Correspondence Address5 Overton Grove
Kilmacolm
PA13 4DR
Scotland
Director NameMs Susan Mary Cole
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2022)
RoleHair And Makeup Designer
Country of ResidenceUnited Kingdom
Correspondence Address59 Muswell Hill
Ground Floor Flat
London
N10 3PN
Secretary NameMs Susan Mary Cole
StatusResigned
Appointed25 June 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2022)
RoleCompany Director
Correspondence Address59 Muswell Hill
Ground Floor Flat
London
N10 3PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address23 Ashtead Road
London
E5 9BJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Afsaneh Faith Ordoubadi
33.33%
Ordinary
1 at £1Marion Whitelaw
33.33%
Ordinary
1 at £1Solomon Katz & David Katz
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
4 August 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 3
(5 pages)
21 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 3
(5 pages)
21 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 3
(5 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 April 2015Registered office address changed from 4 Larkfield Drive Harrogate N Yorkshire HG2 0BX to Appartment 1 121 Skipton Road Harrogate North Yorkshire HG1 4LJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 4 Larkfield Drive Harrogate N Yorkshire HG2 0BX to Appartment 1 121 Skipton Road Harrogate North Yorkshire HG1 4LJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 4 Larkfield Drive Harrogate N Yorkshire HG2 0BX to Appartment 1 121 Skipton Road Harrogate North Yorkshire HG1 4LJ on 9 April 2015 (1 page)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
(5 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
(5 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
(5 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(5 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(5 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(5 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
31 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
31 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
4 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
9 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Marion Whitelaw on 18 February 2010 (1 page)
18 February 2010Director's details changed for Ms Marion Whitelaw on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Marion Whitelaw on 18 February 2010 (1 page)
18 February 2010Director's details changed for Ms Marion Whitelaw on 18 February 2010 (2 pages)
11 January 2010Annual return made up to 3 November 2008 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 3 November 2008 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 3 November 2008 with a full list of shareholders (4 pages)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
24 July 2008Return made up to 03/11/07; no change of members
  • 363(287) ‐ Registered office changed on 24/07/08
(7 pages)
24 July 2008Return made up to 03/11/07; no change of members
  • 363(287) ‐ Registered office changed on 24/07/08
(7 pages)
1 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
1 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 June 2008Registered office changed on 02/06/2008 from 37 spring lane pannal harrogate north yorkshire HG3 1NP (2 pages)
2 June 2008Registered office changed on 02/06/2008 from 37 spring lane pannal harrogate north yorkshire HG3 1NP (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 January 2007Return made up to 03/11/06; full list of members (8 pages)
18 January 2007Return made up to 03/11/06; full list of members (8 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 July 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 July 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 October 2005Registered office changed on 11/10/05 from: 6 north park road harrogate north yorkshire HG1 5PA (1 page)
11 October 2005Registered office changed on 11/10/05 from: 6 north park road harrogate north yorkshire HG1 5PA (1 page)
29 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
29 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
31 January 2005Accounts for a dormant company made up to 30 September 2003 (2 pages)
31 January 2005Return made up to 03/11/04; full list of members (8 pages)
31 January 2005Return made up to 03/11/04; full list of members (8 pages)
31 January 2005Accounts for a dormant company made up to 30 September 2003 (2 pages)
6 March 2004Return made up to 03/11/03; full list of members (8 pages)
6 March 2004Return made up to 03/11/03; full list of members (8 pages)
3 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 May 2003Return made up to 03/11/02; full list of members (8 pages)
3 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 May 2003Return made up to 03/11/02; full list of members (8 pages)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
29 March 2002Return made up to 03/11/01; full list of members (7 pages)
29 March 2002Return made up to 03/11/01; full list of members (7 pages)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
22 November 2000Return made up to 03/11/00; full list of members (7 pages)
22 November 2000Return made up to 03/11/00; full list of members (7 pages)
11 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
11 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
10 December 1999Return made up to 17/09/99; full list of members (6 pages)
10 December 1999Return made up to 17/09/99; full list of members (6 pages)
9 September 1999Ad 26/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 September 1999Ad 26/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 August 1999Registered office changed on 19/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
17 September 1998Incorporation (18 pages)
17 September 1998Incorporation (18 pages)