Background WavePink WaveYellow Wave

DAVID HOLMAN & CO. LIMITED (01024844)

DAVID HOLMAN & CO. LIMITED (01024844) is an active UK company. incorporated on 21 September 1971. with registered office in East Grinstead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAVID HOLMAN & CO. LIMITED has been registered for 54 years.

Company Number
01024844
Status
active
Type
ltd
Incorporated
21 September 1971
Age
54 years
Address
Chance House, East Grinstead, RH19 3TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID HOLMAN & CO. LIMITED

DAVID HOLMAN & CO. LIMITED is an active company incorporated on 21 September 1971 with the registered office located in East Grinstead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAVID HOLMAN & CO. LIMITED was registered 54 years ago.(SIC: 68209)

Status

active

Active since 54 years ago

Company No

01024844

LTD Company

Age

54 Years

Incorporated 21 September 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Chance House Pips, Lewes Road East Grinstead, RH19 3TB,

Previous Addresses

1st Floor Royal Exchange London EC3V 3LN United Kingdom
From: 21 March 2016To: 27 March 2019
London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD
From: 22 March 2011To: 21 March 2016
6Th Floor 22 Billiter Street London EC3M 2RY
From: 21 September 1971To: 22 March 2011
Timeline

9 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Feb 11
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Oct 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Account Reference Date Company Previous Extended
30 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
353353
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Miscellaneous
9 November 2007
MISCMISC
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Auditors Resignation Company
24 May 2007
AUDAUD
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
17 November 2000
287Change of Registered Office
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
18 November 1997
288cChange of Particulars
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Resolution
21 May 1996
RESOLUTIONSResolutions
Resolution
21 May 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
123Notice of Increase in Nominal Capital
Resolution
21 May 1996
RESOLUTIONSResolutions
Resolution
21 May 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
123Notice of Increase in Nominal Capital
Legacy
9 May 1996
88(2)R88(2)R
Legacy
9 May 1996
88(2)R88(2)R
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
28 January 1993
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
24 October 1991
288288
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
21 June 1991
288288
Legacy
11 June 1991
288288
Legacy
3 March 1991
288288
Legacy
16 October 1990
288288
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
9 April 1990
88(2)R88(2)R
Resolution
30 March 1990
RESOLUTIONSResolutions
Legacy
30 March 1990
123Notice of Increase in Nominal Capital
Legacy
14 March 1990
288288
Legacy
18 January 1990
288288
Legacy
12 December 1989
88(3)88(3)
Legacy
12 December 1989
PUC3OPUC3O
Legacy
20 September 1989
363363
Legacy
13 September 1989
123Notice of Increase in Nominal Capital
Resolution
13 September 1989
RESOLUTIONSResolutions
Resolution
13 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Memorandum Articles
12 September 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
5 September 1989
MEM/ARTSMEM/ARTS
Legacy
5 June 1989
288288
Legacy
10 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
27 January 1988
403aParticulars of Charge Subject to s859A
Legacy
20 November 1987
363363
Legacy
14 November 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
11 November 1987
AAAnnual Accounts
Legacy
1 October 1987
288288
Legacy
28 May 1987
403aParticulars of Charge Subject to s859A
Legacy
24 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Legacy
22 October 1986
403aParticulars of Charge Subject to s859A
Legacy
17 September 1986
395Particulars of Mortgage or Charge
Legacy
17 September 1986
395Particulars of Mortgage or Charge
Legacy
24 May 1986
288288
Legacy
12 October 1971
288aAppointment of Director or Secretary
Miscellaneous
21 September 1971
MISCMISC