Background WavePink WaveYellow Wave

HOLBECK ASSETS (NO 3) LIMITED (09085692)

HOLBECK ASSETS (NO 3) LIMITED (09085692) is an active UK company. incorporated on 13 June 2014. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOLBECK ASSETS (NO 3) LIMITED has been registered for 11 years. Current directors include ROBERTS, Abraham Joseph.

Company Number
09085692
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTS, Abraham Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBECK ASSETS (NO 3) LIMITED

HOLBECK ASSETS (NO 3) LIMITED is an active company incorporated on 13 June 2014 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOLBECK ASSETS (NO 3) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09085692

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

FAIRGROOM LTD
From: 13 June 2014To: 11 July 2014
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 10 July 2014To: 6 September 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 13 June 2014To: 10 July 2014
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBERTS, Abraham Joseph

Active
George Street, ManchesterM25 9WS
Born September 1967
Director
Appointed 10 Jul 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 13 Jun 2014
Resigned 10 Jul 2014

Persons with significant control

1

Mr Abraham Joseph Roberts

Active
Salford, ManchesterM7 4FL
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Certificate Change Of Name Company
11 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Incorporation Company
13 June 2014
NEWINCIncorporation