Background WavePink WaveYellow Wave

HOLDFORTH MANAGEMENT COMPANY LIMITED (03822359)

HOLDFORTH MANAGEMENT COMPANY LIMITED (03822359) is an active UK company. incorporated on 9 August 1999. with registered office in Bishop Auckland. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOLDFORTH MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include ARMSTRONG, David, JAMESON, Paul.

Company Number
03822359
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 1999
Age
26 years
Address
9 St Andrews Terrace, Bishop Auckland, DL14 6DS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARMSTRONG, David, JAMESON, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDFORTH MANAGEMENT COMPANY LIMITED

HOLDFORTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 August 1999 with the registered office located in Bishop Auckland. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOLDFORTH MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03822359

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 9 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

9 St Andrews Terrace Bishop Auckland, DL14 6DS,

Previous Addresses

7 Finchale Terrace Woodstone Village Houghton-Le-Spring Tyne and Wear DH4 6BB
From: 6 May 2011To: 19 May 2021
8 Finchale Terrace Woodstone Village Houghton Le Spring Tyne and Wear DH4 6BB
From: 21 February 2011To: 6 May 2011
8 St Andrews Terrace Bishop Auckland County Durham DL14 6DS
From: 9 August 1999To: 21 February 2011
Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JAMESON, Paul

Active
Bishop AucklandDL14 6DS
Secretary
Appointed 09 Mar 2021

ARMSTRONG, David

Active
St Andrews Terrace, Bishop AucklandDL14 6DS
Born November 1962
Director
Appointed 14 Apr 2015

JAMESON, Paul

Active
Bishop AucklandDL14 6DS
Born December 1957
Director
Appointed 22 May 2025

MANNERS, Robert Bion

Resigned
26 The Dell, Bishop AucklandDL14 7HJ
Secretary
Appointed 27 Jul 2000
Resigned 01 Jul 2002

SAVAGE, Kevin Peter

Resigned
Finchale Terrace, Houghton-Le-SpringDH4 6BB
Secretary
Appointed 29 Jun 2005
Resigned 09 Mar 2021

SCOTT, Sara

Resigned
11 Saint Andrews Terrace, Bishop AucklandDL14 6DS
Secretary
Appointed 27 Nov 2001
Resigned 29 Jun 2005

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 09 Aug 1999
Resigned 27 Jul 2000

BEECHAM, Gordon Wilson

Resigned
8 Saint Andrews Terrace, Bishop AucklandDL14 6DS
Born February 1955
Director
Appointed 01 Jul 2002
Resigned 13 Feb 2004

CLEMENTS, Anthony

Resigned
St. Andrews Terrace, Bishop AucklandDL14 6DS
Born February 1956
Director
Appointed 09 May 2007
Resigned 14 Apr 2015

DARGUE, Andrea

Resigned
8 St Andrews Terrace, DurhamDL14 6DS
Born September 1968
Director
Appointed 13 Feb 2004
Resigned 29 Jun 2005

JORDAN, Leanne Janis

Resigned
10 St Andrews Terrace, Bishop AucklandDL14 6DS
Born February 1981
Director
Appointed 29 Jun 2005
Resigned 09 May 2007

KING, Athol Norman Forbes

Resigned
The Dell, Bishop AucklandDL14 7HJ
Born April 1952
Director
Appointed 27 Jul 2000
Resigned 01 Jul 2002

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 09 Aug 1999
Resigned 27 Jul 2000
Fundings
Financials
Latest Activities

Filing History

81

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