Background WavePink WaveYellow Wave

MOLE PROPERTY HOLDINGS LIMITED (15944528)

MOLE PROPERTY HOLDINGS LIMITED (15944528) is an active UK company. incorporated on 9 September 2024. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. MOLE PROPERTY HOLDINGS LIMITED has been registered for 1 year. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
15944528
Status
active
Type
ltd
Incorporated
9 September 2024
Age
1 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLE PROPERTY HOLDINGS LIMITED

MOLE PROPERTY HOLDINGS LIMITED is an active company incorporated on 9 September 2024 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. MOLE PROPERTY HOLDINGS LIMITED was registered 1 year ago.(SIC: 64202)

Status

active

Active since 1 years ago

Company No

15944528

LTD Company

Age

1 Years

Incorporated 9 September 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 9 September 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 7 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 3 October 2024To: 19 February 2025
Unit 2 301 Challenge Road Ashford, Middlesex TW15 1AX United Kingdom
From: 9 September 2024To: 3 October 2024
Timeline

16 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
Capital Update
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
2
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 02 Oct 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 02 Oct 2024

MOLE, Jason Michael

Resigned
301 Challenge Road, Ashford, MiddlesexTW15 1AX
Secretary
Appointed 09 Sept 2024
Resigned 02 Oct 2024

MOLE, Helen

Resigned
301 Challenge Road, Ashford, MiddlesexTW15 1AX
Born February 1948
Director
Appointed 09 Sept 2024
Resigned 02 Oct 2024

MOLE, Jason Michael

Resigned
301 Challenge Road, Ashford, MiddlesexTW15 1AX
Born June 1970
Director
Appointed 09 Sept 2024
Resigned 02 Oct 2024

MOLE, Rebecca

Resigned
301 Challenge Road, Ashford, MiddlesexTW15 1AX
Born September 1975
Director
Appointed 09 Sept 2024
Resigned 02 Oct 2024

Persons with significant control

6

1 Active
5 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2024

Helen Mole

Ceased
March Place, AylesburyHP19 8UG
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024
Ceased 02 Oct 2024

Mr Jason Michael Mole

Ceased
March Place, AylesburyHP19 8UG
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Right to appoint and remove directors
Notified 30 Sept 2024
Ceased 02 Oct 2024

Mrs Rebecca Mole

Ceased
March Place, AylesburyHP19 8UG
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Sept 2024
Ceased 02 Oct 2024

Helen Mole

Ceased
301 Challenge Road, Ashford, MiddlesexTW15 1AX
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2024
Ceased 30 Sept 2024

Mr Jason Michael Mole

Ceased
301 Challenge Road, Ashford, MiddlesexTW15 1AX
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Sept 2024
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Resolution
20 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2024
SH10Notice of Particulars of Variation
Memorandum Articles
18 October 2024
MAMA
Resolution
18 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
1 October 2024
SH19Statement of Capital
Legacy
1 October 2024
SH20SH20
Legacy
1 October 2024
CAP-SSCAP-SS
Resolution
1 October 2024
RESOLUTIONSResolutions
Memorandum Articles
1 October 2024
MAMA
Resolution
1 October 2024
RESOLUTIONSResolutions
Resolution
1 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 October 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Incorporation Company
9 September 2024
NEWINCIncorporation