Background WavePink WaveYellow Wave

HOLDALE PROPERTIES LIMITED (03778704)

HOLDALE PROPERTIES LIMITED (03778704) is an active UK company. incorporated on 27 May 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HOLDALE PROPERTIES LIMITED has been registered for 26 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
03778704
Status
active
Type
ltd
Incorporated
27 May 1999
Age
26 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDALE PROPERTIES LIMITED

HOLDALE PROPERTIES LIMITED is an active company incorporated on 27 May 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HOLDALE PROPERTIES LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03778704

LTD Company

Age

26 Years

Incorporated 27 May 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 14 January 2026
Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX
From: 18 August 2010To: 4 November 2013
C/O Haslers Old Station Road Loughton Essex IG10 4PL
From: 27 May 1999To: 18 August 2010
Timeline

17 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Joined
Mar 11
Director Joined
Feb 12
Loan Cleared
Nov 13
Director Left
Mar 14
Director Joined
Feb 15
Director Left
Mar 15
Loan Secured
Feb 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Jan 17
New Owner
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Jul 20
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Feb 2024

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

BURTON, Colin

Resigned
14 Barnsley Road, RomfordRM3 9LP
Secretary
Appointed 17 Oct 2006
Resigned 14 Nov 2008

DANIELS, James

Resigned
21 Byron Avenue, LondonE18 2HH
Secretary
Appointed 14 Nov 2008
Resigned 01 Jul 2010

DAVEY, Neil John

Resigned
59 Canonbury Road, LondonN1 2DG
Secretary
Appointed 24 Nov 1999
Resigned 17 Oct 2006

MAHONEY, Roger

Resigned
Decaris Lodge Farm End, LondonE4 7QS
Secretary
Appointed 15 Jul 1999
Resigned 24 Nov 1999

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 01 Jul 2010
Resigned 06 Mar 2015

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 06 Mar 2015
Resigned 15 Nov 2017

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 27 May 1999
Resigned 15 Jul 1999

DAVEY, Neil John

Resigned
59 Canonbury Road, LondonN1 2DG
Born December 1968
Director
Appointed 24 Nov 1999
Resigned 24 Sept 2007

DONOVAN, Neil Michael

Resigned
Abbotsmead 13 East End Road, LondonN3 3QE
Born April 1965
Director
Appointed 15 Nov 1999
Resigned 17 Oct 2006

KEEBLE, James Trevor

Resigned
Floor, LondonE11 1HP
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 21 Mar 2014

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Born April 1977
Director
Appointed 18 Mar 2011
Resigned 06 Mar 2015

SMITH, Henry Thomas

Resigned
Floor, LondonE11 1HP
Born January 1962
Director
Appointed 24 Sept 2007
Resigned 28 Mar 2024

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 15 Jul 1999
Resigned 01 Jun 2000

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 24 Feb 2015
Resigned 15 Nov 2017

STEDMAN, Simon Christoffer

Resigned
136 Glengall Road, Woodford GreenIG8 0DS
Born June 1966
Director
Appointed 17 Oct 2006
Resigned 20 Jun 2008

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 27 May 1999
Resigned 15 Jul 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 27 May 1999
Resigned 15 Jul 1999

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Resolution
10 August 2020
RESOLUTIONSResolutions
Memorandum Articles
10 August 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Legacy
12 February 2013
MG01MG01
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
27 October 2012
MG01MG01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Legacy
6 July 2012
MG02MG02
Legacy
6 July 2012
MG02MG02
Legacy
6 July 2012
MG02MG02
Legacy
6 July 2012
MG02MG02
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 April 2012
RP04RP04
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
31 October 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Legacy
4 October 2007
287Change of Registered Office
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
23 October 2002
AAMDAAMD
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Legacy
3 September 2001
363aAnnual Return
Legacy
3 September 2001
288cChange of Particulars
Legacy
20 August 2001
287Change of Registered Office
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Legacy
13 December 1999
395Particulars of Mortgage or Charge
Legacy
13 December 1999
395Particulars of Mortgage or Charge
Legacy
13 December 1999
395Particulars of Mortgage or Charge
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
88(2)R88(2)R
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
287Change of Registered Office
Incorporation Company
27 May 1999
NEWINCIncorporation