Company NameHolden Heights Freehold Limited
Company StatusActive
Company Number05208954
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 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 NameArye Finkle
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Holden Heights
161 Holden Road
London
N12 7DX
Director NameMs Ros Daniel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleDesign And Print Manager
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties Llp, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Ian Vellins
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties Llp, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed13 February 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameMr Atul Malde
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Hansen Drive
Highland Village
London
N21 1SB
Secretary NameMr John Samson
NationalityBritish
StatusResigned
Appointed01 September 2004(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Greenway
Totteridge
London
N20 8EJ
Secretary NameArye Finkle
NationalityBritish
StatusResigned
Appointed15 March 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Holden Heights
161 Holden Road
London
N12 7DX
Director NameStephanie Cook
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2008)
RoleTeacher
Correspondence AddressFlat 8 Holden Heights
161 Holden Road
London
N12 7DX
Director NameJonathan Curtis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2008)
RoleAccount Manager
Correspondence AddressFlat 2 Holden Heights
161 Holden Road
London
Middlesex
N12 7DX
Director NameMiss Helena Koral
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2010)
RoleArt Therapist
Correspondence AddressFlat 16 Holden Heights
161 Holden Road
London
N12 7DX
Secretary NameElliot Esterson
NationalityBritish
StatusResigned
Appointed04 October 2008(4 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 12 February 2022)
RoleProperty Manager
Correspondence AddressC/O Trent Park Properties Llp, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMs Rosalind Lai
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 27 September 2015)
RoleInformation Scientist
Country of ResidenceEngland
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameMr Vishal Shah
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2015(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 2019)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Trent Park Properties Llp, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alba Pasqualetti & Gian Carlo Pasqualetti
6.25%
Ordinary
1 at £1Anne Thompson
6.25%
Ordinary
1 at £1Atul Malde & Darshni Malde
6.25%
Ordinary
1 at £1I. Vellins & S. Vellins
6.25%
Ordinary
1 at £1L. Pincherle
6.25%
Ordinary
1 at £1Mr A. Souber
6.25%
Ordinary
1 at £1Mr Arye Finkle
6.25%
Ordinary
1 at £1Mr Clive Bowman
6.25%
Ordinary
1 at £1Mr Jonathan Curtis
6.25%
Ordinary
1 at £1Mr Roland Philippou
6.25%
Ordinary
1 at £1Mrs Rosalie Silver & Mrs Angela Samson
6.25%
Ordinary
1 at £1Ms R. Daniel
6.25%
Ordinary
1 at £1Ms Rosalyn Lai
6.25%
Ordinary
1 at £1Ms Stephanie Cook
6.25%
Ordinary
1 at £1Smita Raithatha & Raju Raithatha
6.25%
Ordinary
1 at £1V. Shah & S. Shah
6.25%
Ordinary

Financials

Year2014
Net Worth£184,182
Cash£2,067
Current Liabilities£1,640

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

11 April 2024Accounts for a dormant company made up to 31 December 2023 (4 pages)
22 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
12 September 2023Termination of appointment of Arye Finkle as a director on 12 September 2023 (1 page)
8 September 2023Appointment of Mr Andrew David Souber as a director on 8 September 2023 (2 pages)
5 September 2023Termination of appointment of Ian Vellins as a director on 5 September 2023 (1 page)
28 February 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
13 February 2022Termination of appointment of Elliot Esterson as a secretary on 12 February 2022 (1 page)
13 February 2022Appointment of Trent Park Properties Llp as a secretary on 13 February 2022 (2 pages)
21 January 2022Confirmation statement made on 21 January 2022 with updates (5 pages)
18 August 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
21 January 2021Registered office address changed from C/O Trent Park Properties, Devonshire House M Borehamwood WD6 1QQ England to C/O Trent Park Properties Llp, Devonshire House Manor Way Borehamwood WD6 1QQ on 21 January 2021 (1 page)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House M Borehamwood WD6 1QQ on 18 January 2021 (1 page)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 September 2019Termination of appointment of Vishal Shah as a director on 23 May 2019 (1 page)
22 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2016Appointment of Mr Vishal Shah as a director on 27 September 2015 (2 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
26 August 2016Appointment of Mr Vishal Shah as a director on 27 September 2015 (2 pages)
25 August 2016Appointment of Mr Ian Vellins as a director on 27 September 2015 (2 pages)
25 August 2016Appointment of Mr Ian Vellins as a director on 27 September 2015 (2 pages)
24 August 2016Termination of appointment of Rosalind Lai as a director on 27 September 2015 (1 page)
24 August 2016Termination of appointment of Rosalind Lai as a director on 27 September 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 16
(7 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 16
(7 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 16
(7 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 16
(7 pages)
21 August 2014Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 16
(7 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 16
(7 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
2 September 2010Secretary's details changed for Elliot Esterson on 18 August 2010 (1 page)
2 September 2010Appointment of Ms Ros Daniel as a director (2 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
2 September 2010Secretary's details changed for Elliot Esterson on 18 August 2010 (1 page)
2 September 2010Director's details changed for Arye Finkle on 18 August 2010 (2 pages)
2 September 2010Appointment of Ms Rosalind Lai as a director (2 pages)
2 September 2010Appointment of Ms Rosalind Lai as a director (2 pages)
2 September 2010Director's details changed for Arye Finkle on 18 August 2010 (2 pages)
2 September 2010Termination of appointment of Helena Koral as a director (1 page)
2 September 2010Appointment of Ms Ros Daniel as a director (2 pages)
2 September 2010Termination of appointment of Helena Koral as a director (1 page)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 August 2009Return made up to 18/08/09; full list of members (9 pages)
19 August 2009Return made up to 18/08/09; full list of members (9 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 December 2008Registered office changed on 28/12/2008 from 4 kenneth gardens stanmore middlesex HA7 3SD (1 page)
28 December 2008Registered office changed on 28/12/2008 from 4 kenneth gardens stanmore middlesex HA7 3SD (1 page)
6 November 2008Appointment terminated director stephanie cook (1 page)
6 November 2008Appointment terminated secretary arye finkle (1 page)
6 November 2008Appointment terminated director jonathan curtis (1 page)
6 November 2008Appointment terminated director atul malde (1 page)
6 November 2008Appointment terminated director atul malde (1 page)
6 November 2008Secretary appointed elliot esterson (2 pages)
6 November 2008Appointment terminated director stephanie cook (1 page)
6 November 2008Secretary appointed elliot esterson (2 pages)
6 November 2008Appointment terminated secretary arye finkle (1 page)
6 November 2008Appointment terminated director jonathan curtis (1 page)
3 September 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (10 pages)
18 August 2008Return made up to 18/08/08; full list of members (10 pages)
3 October 2007Return made up to 18/08/07; full list of members (11 pages)
3 October 2007Return made up to 18/08/07; full list of members (11 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
3 October 2006Return made up to 18/08/06; full list of members (12 pages)
3 October 2006Return made up to 18/08/06; full list of members (12 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 50 greenway london N20 8EJ (1 page)
22 March 2006Registered office changed on 22/03/06 from: 50 greenway london N20 8EJ (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
14 September 2005Return made up to 18/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(8 pages)
14 September 2005Return made up to 18/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(8 pages)
1 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
1 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
10 September 2004Registered office changed on 10/09/04 from: 161 holden road london N2 7DX (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Registered office changed on 10/09/04 from: 161 holden road london N2 7DX (1 page)
27 August 2004Registered office changed on 27/08/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Registered office changed on 27/08/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
27 August 2004£ nc 4/16 18/08/04 (1 page)
27 August 2004£ nc 4/16 18/08/04 (1 page)
27 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2004Director resigned (1 page)
18 August 2004Incorporation (15 pages)
18 August 2004Incorporation (15 pages)