Background WavePink WaveYellow Wave

HOLMGOLD LIMITED (03872923)

HOLMGOLD LIMITED (03872923) is an active UK company. incorporated on 8 November 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HOLMGOLD LIMITED has been registered for 26 years. Current directors include ANDERSEN, Benedict Thomas, WENTWORTH-STANLEY, William Montagu.

Company Number
03872923
Status
active
Type
ltd
Incorporated
8 November 1999
Age
26 years
Address
121 Clarendon Road, London, W11 4JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERSEN, Benedict Thomas, WENTWORTH-STANLEY, William Montagu
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMGOLD LIMITED

HOLMGOLD LIMITED is an active company incorporated on 8 November 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HOLMGOLD LIMITED was registered 26 years ago.(SIC: 41100, 68100)

Status

active

Active since 26 years ago

Company No

03872923

LTD Company

Age

26 Years

Incorporated 8 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

121 Clarendon Road London, W11 4JG,

Previous Addresses

66 Prescot Street London E1 8NN
From: 28 April 2014To: 7 June 2017
Enterprise House 21 Buckle Street London EC1 8NN
From: 8 November 1999To: 28 April 2014
Timeline

2 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Nov 99
Loan Secured
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERSEN, Benedict Thomas

Active
LondonW11 4JG
Secretary
Appointed 11 Nov 1999

ANDERSEN, Benedict Thomas

Active
LondonW11 4JG
Born January 1961
Director
Appointed 11 Nov 1999

WENTWORTH-STANLEY, William Montagu

Active
LondonW11 4JG
Born June 1965
Director
Appointed 11 Nov 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Nov 1999
Resigned 11 Nov 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Nov 1999
Resigned 11 Nov 1999

Persons with significant control

2

Mr Benedict Thomas Andersen

Active
LondonE1 8NN
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr William Wentworth Stanley

Active
LondonE1 8NN
Born June 1965

Nature of Control

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

Filing History

87

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Resolution
1 April 2011
RESOLUTIONSResolutions
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
18 February 2011
MG01MG01
Resolution
13 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
24 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
24 November 2007
403aParticulars of Charge Subject to s859A
Legacy
24 November 2007
403aParticulars of Charge Subject to s859A
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
14 December 2003
287Change of Registered Office
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
21 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 February 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Resolution
26 November 1999
RESOLUTIONSResolutions
Legacy
17 November 1999
287Change of Registered Office
Incorporation Company
8 November 1999
NEWINCIncorporation