Background WavePink WaveYellow Wave

HOLSWORTHY COMMUNITY PROPERTY TRUST LIMITED (05412359)

HOLSWORTHY COMMUNITY PROPERTY TRUST LIMITED (05412359) is an active UK company. incorporated on 4 April 2005. with registered office in Okehampton. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. HOLSWORTHY COMMUNITY PROPERTY TRUST LIMITED has been registered for 20 years. Current directors include ALLEN, John Alexander, GAY, Sarah Anne, JAMES, Kenneth John and 3 others.

Company Number
05412359
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2005
Age
20 years
Address
7c Cranmere Road, Okehampton, EX20 1UE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLEN, John Alexander, GAY, Sarah Anne, JAMES, Kenneth John, JOHNS, Pamela Jane, MILLAR, Phoebe Joy, SQUIRRELL, Deborah
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLSWORTHY COMMUNITY PROPERTY TRUST LIMITED

HOLSWORTHY COMMUNITY PROPERTY TRUST LIMITED is an active company incorporated on 4 April 2005 with the registered office located in Okehampton. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. HOLSWORTHY COMMUNITY PROPERTY TRUST LIMITED was registered 20 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 20 years ago

Company No

05412359

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 4 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

7c Cranmere Road Exeter Road Industrial Estate Okehampton, EX20 1UE,

Previous Addresses

, 5 West Street Okehampton, Devon, EX20 1HQ, United Kingdom
From: 22 July 2019To: 6 September 2022
, 4 Bodmin Street, Holsworthy, Devon, EX22 6BB
From: 4 April 2005To: 22 July 2019
Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
May 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Nov 17
Director Left
Apr 21
Director Joined
May 22
Director Left
May 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

JOHNS, Pamela Jane

Active
Pennygillam Way, LauncestonPL15 7ED
Secretary
Appointed 04 Apr 2005

ALLEN, John Alexander

Active
Pennygillam Way, LauncestonPL15 7ED
Born August 1945
Director
Appointed 04 Apr 2005

GAY, Sarah Anne

Active
Pennygillam Way, LauncestonPL15 7ED
Born September 1967
Director
Appointed 01 Aug 2024

JAMES, Kenneth John

Active
Pennygillam Way, LauncestonPL15 7ED
Born October 1948
Director
Appointed 12 Jun 2007

JOHNS, Pamela Jane

Active
Pennygillam Way, LauncestonPL15 7ED
Born May 1962
Director
Appointed 26 May 2022

MILLAR, Phoebe Joy

Active
Pennygillam Way, LauncestonPL15 7ED
Born October 1985
Director
Appointed 12 Jan 2017

SQUIRRELL, Deborah

Active
Pennygillam Way, LauncestonPL15 7ED
Born July 1971
Director
Appointed 01 Aug 2024

BAYLEY, Katie Jane

Resigned
Dobles Close, HolsworthyEX22 6HS
Born September 1984
Director
Appointed 01 Sept 2009
Resigned 12 Jan 2017

MAKIN, Gill

Resigned
OkehamptonEX20 1HQ
Born September 1966
Director
Appointed 01 Dec 2014
Resigned 17 Dec 2020

MCGUIRE, John Peter

Resigned
Ferndale, HolsworthyEX22 6HB
Born August 1944
Director
Appointed 04 Apr 2005
Resigned 29 Aug 2006

PATERSON, Robert James

Resigned
Crooked Oak Farm, HolsworthyEX22 7YA
Born March 1947
Director
Appointed 04 Apr 2005
Resigned 31 Mar 2017

SMITH, David Andrew

Resigned
OkehamptonEX20 1HQ
Born August 1967
Director
Appointed 12 Jan 2017
Resigned 16 Sept 2021

SMITH, David Patterson

Resigned
5 Fore Street, HolsworthyEX22 6EB
Born November 1941
Director
Appointed 04 Apr 2005
Resigned 30 Apr 2009
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
29 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Legacy
10 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2011
AR01AR01
Legacy
5 April 2011
MG01MG01
Legacy
26 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
12 November 2010
AAAnnual Accounts
Legacy
3 August 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Legacy
19 February 2010
MG02MG02
Legacy
17 February 2010
MG02MG02
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 March 2008
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
15 August 2005
288cChange of Particulars
Legacy
1 August 2005
288cChange of Particulars
Legacy
1 August 2005
288cChange of Particulars
Incorporation Company
4 April 2005
NEWINCIncorporation