Background WavePink WaveYellow Wave

HOLLAND TRINITY LTD (08984754)

HOLLAND TRINITY LTD (08984754) is an active UK company. incorporated on 8 April 2014. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOLLAND TRINITY LTD has been registered for 12 years. Current directors include HOLLAND, Heather, HOLLAND, Nicholas James.

Company Number
08984754
Status
active
Type
ltd
Incorporated
8 April 2014
Age
12 years
Address
Holland House Furnace Hill Road, Chesterfield, S45 9NF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOLLAND, Heather, HOLLAND, Nicholas James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND TRINITY LTD

HOLLAND TRINITY LTD is an active company incorporated on 8 April 2014 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOLLAND TRINITY LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08984754

LTD Company

Age

12 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 September 2025 (7 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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

Holland House Furnace Hill Road Clay Cross Chesterfield, S45 9NF,

Previous Addresses

20 the Broadleys Clay Cross Chesterfield Derbyshire S45 9JP
From: 8 April 2014To: 26 August 2016
Timeline

13 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Oct 17
Loan Secured
Jun 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Director Left
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLLAND, Heather

Active
Furnace Hill Road, ChesterfieldS45 9NF
Born March 1954
Director
Appointed 08 Apr 2014

HOLLAND, Nicholas James

Active
Furnace Hill Road, ChesterfieldS45 9NF
Born July 1982
Director
Appointed 08 Apr 2014

HOLLAND, Peter

Resigned
Furnace Hill Road, ChesterfieldS45 9NF
Born April 1946
Director
Appointed 08 Apr 2014
Resigned 23 May 2020

Persons with significant control

1

Mr Nicholas James Holland

Active
Furnace Hill Road, ChesterfieldS45 9NF
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Incorporation Company
8 April 2014
NEWINCIncorporation