Company NameHolgate Park Services Limited
DirectorPeter Richard Klimt
Company StatusActive
Company Number03913599
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 2 months ago)
Previous NameHamsard 2108 Limited

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

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(9 years, 2 months after company formation)
Appointment Duration15 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Simon Lister Holte Houlston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScuttle Pond Cottage
Martin Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameMr David Ian Wadsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2002)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood House
Malpas Road
Tilston
Cheshire
SY14 7HH
Wales
Secretary NameHarry Farnill
NationalityBritish
StatusResigned
Appointed12 September 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence AddressCaley New Hall Otley Road
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2008)
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameAlan James Herbert
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 13 April 2007)
RoleSurveyor
Correspondence AddressFlat 4 106 Philbeach Gardens
London
SW5 9ET
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed22 February 2002(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Sologlade LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
31 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 January 2018Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page)
29 January 2018Cessation of Sarah Louise Bisset as a person with significant control on 6 April 2016 (1 page)
29 January 2018Notification of Sologlade Limited as a person with significant control on 6 April 2016 (1 page)
29 January 2018Cessation of Nss Trustees Limited as a person with significant control on 6 April 2016 (1 page)
29 January 2018Cessation of Guido Anthony Isaac Naggar as a person with significant control on 6 April 2016 (1 page)
29 January 2018Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 6 April 2016 (1 page)
29 January 2018Cessation of Jonathan Naggar as a person with significant control on 6 April 2016 (1 page)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (10 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (10 pages)
19 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
25 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
9 June 2014Micro company accounts made up to 31 October 2013 (2 pages)
9 June 2014Micro company accounts made up to 31 October 2013 (2 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
2 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 April 2009Director appointed mr peter richard klimt (1 page)
27 April 2009Director appointed mr peter richard klimt (1 page)
27 April 2009Return made up to 26/01/09; full list of members (2 pages)
27 April 2009Return made up to 26/01/09; full list of members (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
20 April 2009Registered office changed on 20/04/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 February 2008Return made up to 26/01/08; full list of members (6 pages)
11 February 2008Return made up to 26/01/08; full list of members (6 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
13 February 2007Return made up to 26/01/07; full list of members (7 pages)
13 February 2007Return made up to 26/01/07; full list of members (7 pages)
21 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
21 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
29 August 2006Registered office changed on 29/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
22 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
22 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
13 February 2006Return made up to 26/01/06; full list of members (7 pages)
13 February 2006Return made up to 26/01/06; full list of members (7 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
21 February 2005Return made up to 26/01/05; full list of members (7 pages)
21 February 2005Return made up to 26/01/05; full list of members (7 pages)
14 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
14 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
9 February 2004Return made up to 26/01/04; full list of members (7 pages)
9 February 2004Return made up to 26/01/04; full list of members (7 pages)
21 November 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
21 November 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
12 March 2003Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
12 March 2003Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
13 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: margaret house 2 devonshire crescent leeds west yorkshire LS8 1EP (1 page)
28 January 2003New director appointed (4 pages)
28 January 2003New director appointed (4 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: margaret house 2 devonshire crescent leeds west yorkshire LS8 1EP (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 January 2002Return made up to 26/01/02; full list of members (6 pages)
31 January 2002Return made up to 26/01/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
2 February 2001Return made up to 26/01/01; full list of members (6 pages)
2 February 2001Return made up to 26/01/01; full list of members (6 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 7 devonshire square london EC2M 4YH (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Registered office changed on 15/09/00 from: 7 devonshire square london EC2M 4YH (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
20 April 2000Company name changed hamsard 2108 LIMITED\certificate issued on 25/04/00 (2 pages)
20 April 2000Company name changed hamsard 2108 LIMITED\certificate issued on 25/04/00 (2 pages)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
26 January 2000Incorporation (19 pages)
26 January 2000Incorporation (19 pages)