Background WavePink WaveYellow Wave

HOLWOOD (FLEET) LIMITED (04996680)

HOLWOOD (FLEET) LIMITED (04996680) is an active UK company. incorporated on 16 December 2003. with registered office in Chesham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOLWOOD (FLEET) LIMITED has been registered for 22 years. Current directors include ASKEW, Neville John.

Company Number
04996680
Status
active
Type
ltd
Incorporated
16 December 2003
Age
22 years
Address
The Old Farmhouse Bank Green, Chesham, HP5 2UT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASKEW, Neville John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLWOOD (FLEET) LIMITED

HOLWOOD (FLEET) LIMITED is an active company incorporated on 16 December 2003 with the registered office located in Chesham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOLWOOD (FLEET) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04996680

LTD Company

Age

22 Years

Incorporated 16 December 2003

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 March 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

3 months left

Last Filed

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

Next Due

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

The Old Farmhouse Bank Green Bellingdon Chesham, HP5 2UT,

Previous Addresses

Harbour End Harbour Road Bosham West Sussex PO18 8JE United Kingdom
From: 3 October 2022To: 3 May 2023
Gable Cottage, Village Way Little Chalfont Buckinghamshire HP7 9PU
From: 16 December 2003To: 3 October 2022
Timeline

2 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASKEW, Joanne Elizabeth

Active
Bank Green, CheshamHP5 2UT
Secretary
Appointed 23 Jan 2004

ASKEW, Neville John

Active
Bank Green, CheshamHP5 2UT
Born August 1962
Director
Appointed 16 Dec 2003

ASKEW, Neville John

Resigned
Holwood, ChorleywoodWD3 5NR
Secretary
Appointed 16 Dec 2003
Resigned 23 Jan 2004

ASKEW, Joanne Elizabeth

Resigned
Holwood, RickmansworthWD3 5NR
Born September 1962
Director
Appointed 16 Dec 2003
Resigned 09 Jan 2004

MASON, Duncan Francis

Resigned
Village Way, Little ChalfontHP7 9PU
Born May 1963
Director
Appointed 10 Sept 2004
Resigned 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
11 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
21 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Resolution
11 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
88(2)R88(2)R
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
122122
Legacy
20 September 2004
123Notice of Increase in Nominal Capital
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Incorporation Company
16 December 2003
NEWINCIncorporation