Company NameProffitt & Holt Partnership Limited
DirectorsRichard John Holt and Marian Helen Frances Holt
Company StatusActive
Company Number04659367
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 2 months ago)
Previous NameProffitt & Holt Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard John Holt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
Common Wood
Chipperfield
Hertfordshire
WD4 9BB
Secretary NameMrs Marian Helen Frances Holt
NationalityBritish
StatusCurrent
Appointed11 March 2004(1 year, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees Common Wood
Chipperfield
Hertfordshire
WD4 9BB
Director NameMrs Marian Helen Frances Holt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 High Street
Kings Langley
Hertfordshire
WD4 8AB
Director NameMr Graham Richard Holt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 New Church Street
Tetbury
Gloucestershire
GL8 8DT
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameGraham Richard Holt
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleEstate Agent
Correspondence AddressMapledown
Little Windmill Hill
Chipperfield
Hertfordshire
WD4 9DG
Director NameMrs Marian Helen Frances Holt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 03 January 2013)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressCherry Trees
Common Wood
Kings Langley
Hertfordshire
WD4 9BB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.proffitt-holt.co.uk
Telephone01923 270444
Telephone regionWatford

Location

Registered Address41 High Street
Kings Langley
Hertfordshire
WD4 8AB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£61,370
Cash£63,801
Current Liabilities£156,761

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Charges

5 July 2012Delivered on: 7 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 April 2021Previous accounting period shortened from 31 July 2021 to 31 December 2020 (1 page)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 March 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-11
(3 pages)
24 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
1 September 2017Change of details for Mr Richard Holt as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Secretary's details changed for Mrs Marian Helen Frances Holt on 1 September 2017 (1 page)
1 September 2017Director's details changed for Mrs Marian Helen Frances Holt on 1 September 2017 (2 pages)
1 September 2017Secretary's details changed for Mrs Marian Helen Frances Holt on 1 September 2017 (1 page)
1 September 2017Change of details for Mr Richard Holt as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mrs Marian Helen Frances Holt on 1 September 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
22 December 2015Registered office address changed from 167 High Street Berkhamsted Hertfordshire HP4 3HB to 41 High Street Kings Langley Hertfordshire WD4 8AB on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 167 High Street Berkhamsted Hertfordshire HP4 3HB to 41 High Street Kings Langley Hertfordshire WD4 8AB on 22 December 2015 (1 page)
26 May 2015Termination of appointment of Graham Richard Holt as a director on 26 May 2015 (1 page)
26 May 2015Appointment of Mrs Marian Helen Frances Holt as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Mrs Marian Helen Frances Holt as a director on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of Graham Richard Holt as a director on 26 May 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
31 January 2013Termination of appointment of Marian Holt as a director (1 page)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 January 2013Termination of appointment of Marian Holt as a director (1 page)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 March 2010Registered office address changed from 41 High Street Kings Langley Hertfordshire WD4 8AB United Kingdom on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mr Graham Richard Holt on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Richard John Holt on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Graham Richard Holt on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Marian Helen Frances Holt on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 March 2010Registered office address changed from 41 High Street Kings Langley Hertfordshire WD4 8AB United Kingdom on 11 March 2010 (1 page)
11 March 2010Director's details changed for Richard John Holt on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Graham Richard Holt on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Marian Helen Frances Holt on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Richard John Holt on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Marian Helen Frances Holt on 1 January 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 March 2009Return made up to 07/02/09; full list of members (4 pages)
23 March 2009Return made up to 07/02/09; full list of members (4 pages)
3 October 2008Registered office changed on 03/10/2008 from unit 2 dronken house 43A high street kings langley hertfordshire WD4 8FG (1 page)
3 October 2008Registered office changed on 03/10/2008 from unit 2 dronken house 43A high street kings langley hertfordshire WD4 8FG (1 page)
16 June 2008Director's change of particulars / graham holt / 31/12/2007 (2 pages)
16 June 2008Return made up to 07/02/08; full list of members (4 pages)
16 June 2008Return made up to 07/02/08; full list of members (4 pages)
16 June 2008Director's change of particulars / graham holt / 31/12/2007 (2 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 March 2007Return made up to 07/02/07; full list of members (8 pages)
3 March 2007Return made up to 07/02/07; full list of members (8 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 March 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(8 pages)
22 March 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(8 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
7 March 2005Return made up to 07/02/05; full list of members (8 pages)
7 March 2005Return made up to 07/02/05; full list of members (8 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 March 2004Ad 11/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Ad 11/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2004New secretary appointed (2 pages)
28 February 2004Return made up to 07/02/04; full list of members (7 pages)
28 February 2004Return made up to 07/02/04; full list of members (7 pages)
5 February 2004Registered office changed on 05/02/04 from: new colledge house 2 nascot street watford hertfordshire WD17 4RB (1 page)
5 February 2004Registered office changed on 05/02/04 from: new colledge house 2 nascot street watford hertfordshire WD17 4RB (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New director appointed (4 pages)
18 April 2003Registered office changed on 18/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (2 pages)
18 April 2003New director appointed (4 pages)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
7 February 2003Incorporation (15 pages)
7 February 2003Incorporation (15 pages)