Company NameHolroyd Investments Limited
DirectorThomas George Holroyd
Company StatusActive
Company Number09239658
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 7 months ago)
Previous NameCherwell (Ventures) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas George Holroyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Richard David Williams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Timothy Charles Costin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(7 months after company formation)
Appointment Duration2 years (resigned 03 May 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Paul James Duddridge
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(7 months after company formation)
Appointment Duration2 years (resigned 03 May 2017)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF

Location

Registered Address1 Cherwell Mews
London
SW11 1AF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Thomas George Holroyd
65.00%
Ordinary
5 at £1Paul James Duddridge
5.00%
Ordinary
5 at £1Timothy Charles Costin
5.00%
Ordinary
25 at £1Richard David Williams
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
6 January 2024Compulsory strike-off action has been discontinued (1 page)
3 January 2024Confirmation statement made on 29 September 2023 with no updates (3 pages)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
1 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
22 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
11 October 2022Notification of Maximilian Holroyd as a person with significant control on 1 May 2022 (2 pages)
11 October 2022Notification of Olivia Holroyd as a person with significant control on 1 May 2022 (2 pages)
22 August 2022Notification of India Holroyd as a person with significant control on 27 July 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
22 November 2021Confirmation statement made on 29 September 2021 with updates (3 pages)
18 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 March 2021Memorandum and Articles of Association (11 pages)
22 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
23 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
26 November 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
29 March 2018Second filing of Confirmation Statement dated 29/09/2017 (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
8 November 2017Change of details for Mr Thomas George Holroyd as a person with significant control on 1 February 2017 (2 pages)
8 November 2017Change of details for Mr Thomas George Holroyd as a person with significant control on 1 February 2017 (2 pages)
8 November 2017Confirmation statement made on 29 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/03/2018.
(5 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
12 June 2017Termination of appointment of Timothy Charles Costin as a director on 3 May 2017 (1 page)
12 June 2017Termination of appointment of Paul James Duddridge as a director on 3 May 2017 (1 page)
12 June 2017Termination of appointment of Richard David Williams as a director on 3 May 2017 (1 page)
12 June 2017Termination of appointment of Richard David Williams as a director on 3 May 2017 (1 page)
12 June 2017Termination of appointment of Paul James Duddridge as a director on 3 May 2017 (1 page)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
12 June 2017Termination of appointment of Timothy Charles Costin as a director on 3 May 2017 (1 page)
3 October 2016Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Paul Duddridge on 1 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Richard David Williams on 1 September 2016 (2 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Paul Duddridge on 1 September 2016 (2 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Director's details changed for Mr Richard David Williams on 1 September 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
13 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
8 February 2016Previous accounting period shortened from 30 September 2015 to 30 April 2015 (3 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
8 February 2016Previous accounting period shortened from 30 September 2015 to 30 April 2015 (3 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
27 January 2016Appointment of Mr Paul Duddridge as a director on 1 May 2015 (2 pages)
27 January 2016Appointment of Mr Paul Duddridge as a director on 1 May 2015 (2 pages)
27 January 2016Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 (2 pages)
27 January 2016Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 (2 pages)
9 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 100
(34 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 100
(34 pages)