Company NameHolyrood Court Apartments Limited
Company StatusActive
Company Number06574595
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years 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 NameEileen Mary Cotter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleLecturer Retired
Country of ResidenceUnited Kingdom
Correspondence Address46a Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameDavid Michael Lynch
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleDatabase Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Holyrood Court
Marlborough Road
Watford
Hertfordshire
WD18 0QX
Director NameMr Mario Coelho
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 July 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address172 Courtlands Close
Watford
Hertfordshire
WD24 5GJ
Director NameMr Kenneth Stanley Herbert
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Architect (Ret'D)
Country of ResidenceEngland
Correspondence Address1 Organ Hall Cottages Theobald Street
Radlett
Hertfordshire
WD7 7LU
Secretary NameRumball Sedgwick
StatusCurrent
Appointed10 September 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Charles Derek Dokelman
Date of BirthJune 1943 (Born 80 years ago)
NationalityUgandan,British
StatusCurrent
Appointed11 September 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameKatherine Antoinette Marie Parsons
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address354 Hempstead Road
Watford
Hertfordshire
WD17 4NA
Director NameMr Charles Derek Dokelman
Date of BirthJune 1943 (Born 80 years ago)
NationalityUgandan,British
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Holyrood Court
Marlborough Road
Watford
Hertfordshire
WD18 0QX
Secretary NameEileen Mary Cotter
NationalityIrish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleLecturer Retired
Country of ResidenceUnited Kingdom
Correspondence Address46a Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone01923 264015
Telephone regionWatford

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Barry Maurice Deakin
5.88%
Ordinary
1 at £1Charles Derek Dokelman
5.88%
Ordinary
1 at £1David Michael Lynch
5.88%
Ordinary
1 at £1E. Cotter
5.88%
Ordinary
1 at £1Eileen Mary Cotter & Fergus Gerrard Francis Cotter
5.88%
Ordinary
1 at £1Eileen Mary Herbert & Kenneth Stanley Herbert
5.88%
Ordinary
1 at £1Ian Alan James Ball
5.88%
Ordinary
1 at £1Keith Fergus Cotter
5.88%
Ordinary
1 at £1Kevin Norman Roe
5.88%
Ordinary
1 at £1Paula Marie Kendall
5.88%
Ordinary
1 at £1Sophie Louise Anderson
5.88%
Ordinary
2 at £1Katherine Antoinette Marie Parsons
11.76%
Ordinary
2 at £1Lucinda Tracy Godfrey & Graeme David Godfrey
11.76%
Ordinary
2 at £1Margaret Mcgowan & Laurence Mcgowan
11.76%
Ordinary

Financials

Year2014
Net Worth£112,472
Cash£2,450
Current Liabilities£1,086

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

19 September 2020Appointment of Mr Charles Derek Dokelman as a director on 11 September 2020 (2 pages)
19 September 2020Appointment of Rumball Sedgwick as a secretary on 10 September 2020 (2 pages)
19 September 2020Termination of appointment of Eileen Mary Cotter as a secretary on 10 September 2020 (1 page)
24 June 2020Registered office address changed from 46a Chipperfield Road Kings Langley Herts WD4 9JA to Abbotts House 198 Lower High Street Watford WD17 2FF on 24 June 2020 (1 page)
24 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
18 July 2019Appointment of Mr Kenneth Stanley Herbert as a director on 17 July 2019 (2 pages)
17 July 2019Appointment of Mr Mario Coelho as a director on 17 July 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
7 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 17
(6 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 17
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 17
(6 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 17
(6 pages)
24 April 2015Termination of appointment of Katherine Antoinette Marie Parsons as a director on 24 April 2014 (1 page)
24 April 2015Termination of appointment of Katherine Antoinette Marie Parsons as a director on 24 April 2014 (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 17
(7 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 17
(7 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
7 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
28 December 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
21 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
15 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
15 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
13 July 2009Return made up to 23/04/09; full list of members (4 pages)
13 July 2009Return made up to 23/04/09; full list of members (4 pages)
4 June 2009Appointment terminated director charles dokelman (1 page)
4 June 2009Appointment terminated director charles dokelman (1 page)
5 June 2008Director appointed david michael lynch (2 pages)
5 June 2008Director appointed david michael lynch (2 pages)
9 May 2008Director appointed katherine antoinette marie parsons (2 pages)
9 May 2008Director appointed katherine antoinette marie parsons (2 pages)
9 May 2008Director and secretary appointed eileen cotter (2 pages)
9 May 2008Director appointed charles derek dokelman (2 pages)
9 May 2008Director and secretary appointed eileen cotter (2 pages)
9 May 2008Director appointed charles derek dokelman (2 pages)
8 May 2008Appointment terminated director sdg registrars LIMITED (1 page)
8 May 2008Appointment terminated director sdg registrars LIMITED (1 page)
23 April 2008Incorporation (16 pages)
23 April 2008Incorporation (16 pages)