Background WavePink WaveYellow Wave

HOLMLEIGH PROPERTIES LTD (05639593)

HOLMLEIGH PROPERTIES LTD (05639593) is an active UK company. incorporated on 29 November 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOLMLEIGH PROPERTIES LTD has been registered for 20 years. Current directors include BINDINGER, Nathan Benjamin.

Company Number
05639593
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
160 Holmleigh Road, London, N16 5PY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINDINGER, Nathan Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMLEIGH PROPERTIES LTD

HOLMLEIGH PROPERTIES LTD is an active company incorporated on 29 November 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOLMLEIGH PROPERTIES LTD was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05639593

LTD Company

Age

20 Years

Incorporated 29 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 26 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 27 November 2023 - 26 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 27 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

160 Holmleigh Road London, N16 5PY,

Previous Addresses

94 Stamford Hill London N16 6XS England
From: 30 May 2019To: 16 May 2021
206 High Road London N15 4NP England
From: 6 April 2016To: 30 May 2019
160 Holmleigh Road London N16 5PY
From: 29 November 2005To: 6 April 2016
Timeline

43 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 15
Loan Secured
Mar 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Loan Secured
Nov 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Feb 21
New Owner
May 21
Owner Exit
Jun 21
Loan Secured
Mar 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
May 24
Director Joined
Oct 25
Director Left
Dec 25
New Owner
Mar 26
Loan Secured
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BINDINGER, Nathan Benjamin

Active
160 Holmleigh Road, LondonN16
Born August 1968
Director
Appointed 15 Jan 2006

BINDINGER, Rosalyn

Resigned
160 Holmleigh Road, LondonN16 5PY
Secretary
Appointed 15 Jan 2006
Resigned 16 May 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Nov 2005
Resigned 30 Nov 2005

BINDINGER, Rosalyn

Resigned
Holmleigh Road, LondonN16 5PY
Born January 1969
Director
Appointed 29 Jan 2025
Resigned 15 Dec 2025

BINDINGER, Rosalyn

Resigned
160 Holmleigh Road, LondonN16 5PY
Born January 1969
Director
Appointed 15 Jan 2006
Resigned 21 Dec 2017

SPITZER, Esther

Resigned
High Road, LondonN15 4NP
Born August 1947
Director
Appointed 04 Dec 2015
Resigned 21 Dec 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Nov 2005
Resigned 30 Nov 2005

Persons with significant control

3

2 Active
1 Ceased

Mrs Rosalyn Bindinger

Active
Holmleigh Road, LondonN16 5PY
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2026

Mr Nathan Benjamin Bindinger

Active
Holmleigh Road, LondonN16 5PY
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Notified 01 May 2021

Mr Nathan Benjamin Bindinger

Ceased
Holmleigh Road, LondonN16 5PY
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2017
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 August 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
16 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Incorporation Company
29 November 2005
NEWINCIncorporation