Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLTER PROPERTIES LIMITED
Company Information for

HOLTER PROPERTIES LIMITED

THE SILVERWORKS, 67-71 NORTHWOOD STREET, BIRMINGHAM, WEST MIDLANDS, B3 1TX,
Company Registration Number
00505057
Private Limited Company
Liquidation

Company Overview

About Holter Properties Ltd
HOLTER PROPERTIES LIMITED was founded on 1952-03-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Holter Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLTER PROPERTIES LIMITED
 
Legal Registered Office
THE SILVERWORKS
67-71 NORTHWOOD STREET
BIRMINGHAM
WEST MIDLANDS
B3 1TX
Other companies in B17
 
Filing Information
Company Number 00505057
Company ID Number 00505057
Date formed 1952-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 14:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLTER PROPERTIES LIMITED
The accountancy firm based at this address is CGM1949 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLTER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN HEMUS
Company Secretary 1997-06-19
DAVID JOHN HEMUS
Director 1991-09-02
THERESA MARY PEDDIE
Director 1998-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARY HEMUS
Director 1991-09-02 1998-10-03
PAULINE ANN HEMUS
Company Secretary 1991-09-02 1997-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HEMUS ASTON RAYMOND & CO LIMITED Company Secretary 1997-06-19 CURRENT 1946-08-10 Active
DAVID JOHN HEMUS ROSEGATE INVESTMENTS LIMITED Company Secretary 1997-06-19 CURRENT 1961-08-31 Active
DAVID JOHN HEMUS KINGS NORTON HOUSING TRUST LIMITED(THE) Company Secretary 1997-06-19 CURRENT 1937-10-20 Liquidation
DAVID JOHN HEMUS KEMSLEY HOUSING TRUST LIMITED(THE) Company Secretary 1997-06-19 CURRENT 1936-12-19 Active
DAVID JOHN HEMUS DENVER HOUSING TRUST LIMITED(THE) Company Secretary 1997-06-19 CURRENT 1945-04-14 Active
DAVID JOHN HEMUS OCEANGLIDE LIMITED Director 2000-06-27 CURRENT 2000-06-27 Active
DAVID JOHN HEMUS KEMSLEY HOUSING TRUST LIMITED(THE) Director 1998-10-03 CURRENT 1936-12-19 Active
DAVID JOHN HEMUS ASTON RAYMOND & CO LIMITED Director 1991-09-02 CURRENT 1946-08-10 Active
DAVID JOHN HEMUS ROSEGATE INVESTMENTS LIMITED Director 1991-09-02 CURRENT 1961-08-31 Active
DAVID JOHN HEMUS KINGS NORTON HOUSING TRUST LIMITED(THE) Director 1991-09-02 CURRENT 1937-10-20 Liquidation
DAVID JOHN HEMUS DENVER HOUSING TRUST LIMITED(THE) Director 1991-09-02 CURRENT 1945-04-14 Active
THERESA MARY PEDDIE OCEANGLIDE LIMITED Director 2000-06-27 CURRENT 2000-06-27 Active
THERESA MARY PEDDIE ASTON RAYMOND & CO LIMITED Director 1998-10-03 CURRENT 1946-08-10 Active
THERESA MARY PEDDIE ROSEGATE INVESTMENTS LIMITED Director 1998-10-03 CURRENT 1961-08-31 Active
THERESA MARY PEDDIE KINGS NORTON HOUSING TRUST LIMITED(THE) Director 1998-10-03 CURRENT 1937-10-20 Liquidation
THERESA MARY PEDDIE KEMSLEY HOUSING TRUST LIMITED(THE) Director 1998-10-03 CURRENT 1936-12-19 Active
THERESA MARY PEDDIE DENVER HOUSING TRUST LIMITED(THE) Director 1998-10-03 CURRENT 1945-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/23 FROM Kingsnorth House Blenheim Way Birmingham B44 8LS United Kingdom
2023-05-06LIQ01Voluntary liquidation declaration of solvency
2023-05-06600Appointment of a voluntary liquidator
2023-05-06LRESSPResolutions passed:
  • Special resolution to wind up on 2023-04-25
2023-05-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-27PSC04Change of details for Mr David John Hemus as a person with significant control on 2022-03-17
2022-06-10AP03Appointment of Mr Anthony John Hemus as company secretary on 2022-03-17
2022-06-09TM02Termination of appointment of David John Hemus on 2022-03-17
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HEMUS
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-17SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN HEMUS on 2021-12-17
2021-12-17Director's details changed for Mr David John Hemus on 2020-06-24
2021-12-17Change of details for Mr David John Hemus as a person with significant control on 2021-12-17
2021-12-17PSC04Change of details for Mr David John Hemus as a person with significant control on 2021-12-17
2021-12-17CH01Director's details changed for Mr David John Hemus on 2020-06-24
2021-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN HEMUS on 2021-12-17
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-05-06AP01DIRECTOR APPOINTED MR ANTHONY JOHN HEMUS
2020-05-05AP01DIRECTOR APPOINTED MR DAVID ALAN SECCOMBE
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM C/O Fishers (Harborne) Limited 20/24 High Street Harborne Birmingham B17 9NF
2018-07-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 5500
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-07-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 5500
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 5500
2015-09-18AR0102/09/15 ANNUAL RETURN FULL LIST
2015-08-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 5500
2014-09-05AR0102/09/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-12AR0102/09/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM C/O C/O FISHERS (HARBORNE) LIMITED 20/24 HIGH STREET HARBORNE BIRMINGHAM B17 9NF UNITED KINGDOM
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM C/O FISHERS 20-22-24 HIGH STREET, HARBORNE BIRMINGHAM WEST MIDLANDS B17 9NF
2012-09-07AR0102/09/12 ANNUAL RETURN FULL LIST
2012-07-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-07AR0102/09/11 ANNUAL RETURN FULL LIST
2011-06-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-09AR0102/09/10 ANNUAL RETURN FULL LIST
2010-08-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-29363aReturn made up to 02/09/09; full list of members
2009-07-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-22363sRETURN MADE UP TO 02/09/08; NO CHANGE OF MEMBERS
2008-08-08AA31/03/08 TOTAL EXEMPTION FULL
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363sRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2006-10-03363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-04363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 15/20 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT
2003-09-04363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-04363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2000-10-03363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-27363sRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1999-02-16288bDIRECTOR RESIGNED
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-18288aNEW DIRECTOR APPOINTED
1998-10-06363sRETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS
1997-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-12363sRETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS
1997-08-08288bSECRETARY RESIGNED
1997-08-08288aNEW SECRETARY APPOINTED
1997-08-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-24287REGISTERED OFFICE CHANGED ON 24/02/97 FROM: C/0 BDO STOY HAYWARD 3RD FLOOR BENEFICIAL BUILDING 28 PARADISE CIRCUS, QUEENSWAY BIRMINGHAM B1 2BJ
1997-01-23AUDAUDITOR'S RESIGNATION
1996-10-03363sRETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS
1996-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/95
1995-10-02363sRETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS
1995-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-27363sRETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS
1994-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-09-15363sRETURN MADE UP TO 02/09/93; NO CHANGE OF MEMBERS
1993-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-20287REGISTERED OFFICE CHANGED ON 20/04/93 FROM: 3RD FLOOR 20 WATERLOO ST BIRMINGHAM B2 5TF
1992-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-29363sRETURN MADE UP TO 02/09/92; FULL LIST OF MEMBERS
1992-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/92
1992-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-09-06363aRETURN MADE UP TO 02/09/91; NO CHANGE OF MEMBERS
1991-09-06288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOLTER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-28
Notices to2023-04-28
Resolution2023-04-28
Fines / Sanctions
No fines or sanctions have been issued against HOLTER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1962-07-05 Outstanding THE BURNLEY BUILDING SOCIETY
1960-07-06 Outstanding
LEGAL CHARGE 1957-09-19 Outstanding THE BURNLEY BUILDING SOCIETY
SERIES OF DEBENTURES 1956-07-02 Satisfied
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 7 OCT 1955 1955-10-10 Outstanding THE BURNLEY BUILDING SOCIETY
LEGAL CHARGE 1954-12-16 Satisfied LEICESTER PERMANENT BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of HOLTER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLTER PROPERTIES LIMITED
Trademarks
We have not found any records of HOLTER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLTER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HOLTER PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOLTER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHOLTER PROPERTIES LIMITEDEvent Date2023-04-28
Company Number: 00505057 Name of Company: HOLTER PROPERTIES LIMITED Nature of Business: Development of building projects Registered office: Kingsnorth House, Blenheim Way, Birmingham B44 8LS Principal…
 
Initiating party Event TypeNotices to
Defending partyHOLTER PROPERTIES LIMITEDEvent Date2023-04-28
 
Initiating party Event TypeResolution
Defending partyHOLTER PROPERTIES LIMITEDEvent Date2023-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLTER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLTER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.