Background WavePink WaveYellow Wave

HOLDSITE PROPERTY MANAGEMENT LIMITED (03633131)

HOLDSITE PROPERTY MANAGEMENT LIMITED (03633131) is an active UK company. incorporated on 17 September 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLDSITE PROPERTY MANAGEMENT LIMITED has been registered for 27 years. Current directors include KATZ, David Cohen.

Company Number
03633131
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
23 Ashtead Road, London, E5 9BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KATZ, David Cohen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDSITE PROPERTY MANAGEMENT LIMITED

HOLDSITE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 September 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLDSITE PROPERTY MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03633131

LTD Company

Age

27 Years

Incorporated 17 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

23 Ashtead Road London, E5 9BJ,

Previous Addresses

59 Muswell Hill Ground Floor Flat London N10 3PN England
From: 25 June 2021To: 24 January 2023
Appartment 1 121 Skipton Road Harrogate North Yorkshire HG1 4LJ
From: 9 April 2015To: 25 June 2021
4 Larkfield Drive Harrogate N Yorkshire HG2 0BX
From: 17 September 1998To: 9 April 2015
Timeline

4 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KATZ, David Cohen

Active
23 Ashtead Road, LondonE5 9BJ
Born January 1960
Director
Appointed 07 Dec 1998

COLE, Susan Mary

Resigned
Muswell Hill, LondonN10 3PN
Secretary
Appointed 25 Jun 2021
Resigned 01 Sept 2022

WHITELAW, Marion

Resigned
5 Overton Grove, KilmacolmPA13 4DR
Secretary
Appointed 07 Dec 1998
Resigned 25 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Sept 1998
Resigned 07 Dec 1998

COLE, Susan Mary

Resigned
Muswell Hill, LondonN10 3PN
Born January 1962
Director
Appointed 25 Jun 2021
Resigned 01 Sept 2022

FATH ORDOUBADI, Afsaneh

Resigned
19 Bideford Avenue, GreenfordUB6 8DD
Born May 1959
Director
Appointed 07 Dec 1998
Resigned 12 May 2000

WHITELAW, Marion

Resigned
5 Overton Grove, KilmacolmPA13 4DR
Born September 1960
Director
Appointed 07 Dec 1998
Resigned 25 Jun 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Sept 1998
Resigned 07 Dec 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 17 Sept 1998
Resigned 07 Dec 1998
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
2 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
88(2)R88(2)R
Legacy
19 August 1999
287Change of Registered Office
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Incorporation Company
17 September 1998
NEWINCIncorporation