Background WavePink WaveYellow Wave

HOLTHAM ESTATES LIMITED (01059848)

HOLTHAM ESTATES LIMITED (01059848) is an active UK company. incorporated on 29 June 1972. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HOLTHAM ESTATES LIMITED has been registered for 53 years. Current directors include BERGER, Michael Jack, GOLDBERGER, Peter Alan.

Company Number
01059848
Status
active
Type
ltd
Incorporated
29 June 1972
Age
53 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGER, Michael Jack, GOLDBERGER, Peter Alan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLTHAM ESTATES LIMITED

HOLTHAM ESTATES LIMITED is an active company incorporated on 29 June 1972 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HOLTHAM ESTATES LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01059848

LTD Company

Age

53 Years

Incorporated 29 June 1972

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

5 North End Road Golders Green London, NW11 7RJ,

Timeline

6 key events • 2018 - 2018

Funding Officers Ownership
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BERGER, Michael Jack

Active
5 North End Road, LondonNW11 7RJ
Secretary
Appointed N/A

BERGER, Michael Jack

Active
5 North End Road, LondonNW11 7RJ
Born February 1946
Director
Appointed N/A

GOLDBERGER, Peter Alan

Active
5 North End Road, LondonNW11 7RJ
Born April 1952
Director
Appointed N/A

BERGER, Adolph

Resigned
12 Dolphin Court, LondonNW11
Born December 1905
Director
Appointed N/A
Resigned 17 Mar 1998

GOLDBERGER, Katharina

Resigned
8 Tracey Avenue, LondonNW2
Born December 1923
Director
Appointed N/A
Resigned 29 Jun 2007

Persons with significant control

1

Mr Michael Jack Berger

Active
5 North End Road, LondonNW11 7RJ
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Secretary Company With Change Date
11 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
13 February 2012
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Small
6 May 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Small
11 May 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
403aParticulars of Charge Subject to s859A
Legacy
9 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
21 August 1993
363x363x
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Legacy
30 July 1992
363x363x
Legacy
17 December 1991
363x363x
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
15 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Legacy
23 July 1990
403aParticulars of Charge Subject to s859A
Legacy
19 July 1990
363363
Legacy
28 September 1989
363363
Accounts With Accounts Type Small
18 August 1989
AAAnnual Accounts
Legacy
24 June 1988
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
3 February 1988
288288
Accounts With Accounts Type Small
19 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
395Particulars of Mortgage or Charge
Legacy
9 May 1986
363363
Accounts With Made Up Date
4 August 1984
AAAnnual Accounts
Legacy
8 November 1974
363363