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

EXTENSIVE HOLDINGS LIMITED

UNITS 6A AND 6B QUICKBURY FARM HATFIELD HEATH ROAD, SHEERING, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9HY,
Company Registration Number
00524671
Private Limited Company
Active

Company Overview

About Extensive Holdings Ltd
EXTENSIVE HOLDINGS LIMITED was founded on 1953-10-15 and has its registered office in Sawbridgeworth. The organisation's status is listed as "Active". Extensive Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
EXTENSIVE HOLDINGS LIMITED
 
Legal Registered Office
UNITS 6A AND 6B QUICKBURY FARM HATFIELD HEATH ROAD
SHEERING
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 9HY
Other companies in IG1
 
Filing Information
Company Number 00524671
Company ID Number 00524671
Date formed 1953-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 05:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXTENSIVE HOLDINGS 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.
Companies with same name EXTENSIVE HOLDINGS LIMITED
The following companies were found which have the same name as EXTENSIVE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXTENSIVE HOLDINGS ASIA PTE LTD PENANG ROAD Singapore 238459 Dissolved Company formed on the 2008-09-10
EXTENSIVE HOLDINGS, LLC 6478 PLUMOSA AVENUE FORT MYERS FL 33908 Inactive Company formed on the 2012-11-16
EXTENSIVE HOLDINGS LTD British Columbia Active Company formed on the 2017-05-26
EXTENSIVE HOLDINGS LIMITED Active Company formed on the 2018-04-23
EXTENSIVE HOLDINGS LLC 601 108TH AVE NE SUITE 1900 BELLEVUE WA 98004 Dissolved Company formed on the 2018-04-03

Company Officers of EXTENSIVE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER WILLIAM MAIDMAN
Director 2012-09-01
RONALD WILLIAM MAIDMAN
Director 1991-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CHAPPELL
Company Secretary 1999-01-08 2014-10-08
MICHAEL JOHN CHAPPELL
Director 1997-04-30 2014-10-08
BRIAN JOHN MAIDMAN
Director 1991-08-03 2009-10-06
DORIS FRANCES CHAPPELL
Company Secretary 1991-09-18 1999-01-07
JACK ROYSTON CHAPPELL
Director 1991-08-03 1997-02-19
BERYL DAPHNE LILY MAIDMAN
Company Secretary 1991-08-03 1991-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER WILLIAM MAIDMAN BRINOR INVESTMENTS LIMITED Director 2017-03-28 CURRENT 1960-10-18 Active
JOHN PETER WILLIAM MAIDMAN BRINOR PROPERTIES LIMITED Director 2015-12-01 CURRENT 2014-04-24 Active
JOHN PETER WILLIAM MAIDMAN J NICHOLSON & SON LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JOHN PETER WILLIAM MAIDMAN CLEMBROOK (PROPERTIES) LIMITED Director 2012-12-03 CURRENT 1961-05-15 Active
RONALD WILLIAM MAIDMAN KINGSGATE PROPERTY INVESTMENTS LTD Director 2015-03-12 CURRENT 2015-03-12 Active
RONALD WILLIAM MAIDMAN BRINOR PROPERTIES LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RONALD WILLIAM MAIDMAN MAIDMAN & CHAPPELL PROPERTIES LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-09-24
RONALD WILLIAM MAIDMAN CLEMBROOK (PROPERTIES) LIMITED Director 1992-08-03 CURRENT 1961-05-15 Active
RONALD WILLIAM MAIDMAN HIGH MOUNT PROPERTIES(ILFORD)LIMITED Director 1991-10-29 CURRENT 1965-11-22 Active
RONALD WILLIAM MAIDMAN BRINOR INVESTMENTS LIMITED Director 1991-02-25 CURRENT 1960-10-18 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
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-31AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16Director's details changed for Mr David Macaree on 2023-10-12
2023-10-16Director's details changed for Mr John Peter William Maidman on 2023-10-12
2023-10-16Change of details for Brinor Properties Limited as a person with significant control on 2023-10-12
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM 255 Cranbrook Road Ilford Essex IG1 4th United Kingdom
2023-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/23 FROM 255 Cranbrook Road Ilford Essex IG1 4th United Kingdom
2023-10-16PSC05Change of details for Brinor Properties Limited as a person with significant control on 2023-10-12
2023-10-16CH01Director's details changed for Mr David Macaree on 2023-10-12
2023-07-31CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13AP01DIRECTOR APPOINTED MR DAVID MACAREE
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAM MAIDMAN
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 500
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11CH01Director's details changed for Mr John Peter William Maidman on 2016-10-11
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM 255 Cranbrook Road Ilford Essex IG1 4TG
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-06AR0120/07/15 ANNUAL RETURN FULL LIST
2014-11-18TM02Termination of appointment of Michael John Chappell on 2014-10-08
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CHAPPELL
2014-09-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-28AR0120/07/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0120/07/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-13AP01DIRECTOR APPOINTED JOHN PETER WILLIAM MAIDMAN
2012-07-20AR0120/07/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-25AR0120/07/11 ANNUAL RETURN FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHAPPELL / 19/07/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM MAIDMAN / 19/07/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHAPPELL / 19/07/2011
2011-01-19AA31/03/10 TOTAL EXEMPTION FULL
2010-08-10AR0120/07/10 FULL LIST
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MAIDMAN
2009-08-17363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAIDMAN / 19/07/2009
2008-10-14AA31/03/08 TOTAL EXEMPTION FULL
2008-07-23363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-17363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/04
2004-08-02363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-29363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-07363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-16363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-09363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-24363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1999-02-02288bSECRETARY RESIGNED
1999-02-02288aNEW SECRETARY APPOINTED
1999-01-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-19363sRETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-08363sRETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS
1997-05-22288aNEW DIRECTOR APPOINTED
1997-03-19288bDIRECTOR RESIGNED
1997-01-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-10395PARTICULARS OF MORTGAGE/CHARGE
1996-09-05395PARTICULARS OF MORTGAGE/CHARGE
1996-09-05395PARTICULARS OF MORTGAGE/CHARGE
1996-09-05395PARTICULARS OF MORTGAGE/CHARGE
1996-08-23363sRETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-08363sRETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS
1995-01-11AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-09363sRETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS
1994-02-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-08-31363sRETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS
1993-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-23363sRETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EXTENSIVE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXTENSIVE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-09-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1966-06-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1966-06-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1966-06-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1966-06-26 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1966-06-06 Outstanding BARCLAYS BANK LTD
INSTRUMENT OF CHARGE 1966-06-06 Outstanding BARCLAYS BANK LTD
INSTRUMENT OF CHARGE 1966-06-06 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1966-06-06 Outstanding BARCLAYS BANK PLC
CHARGE 1965-08-11 Outstanding E S WISKAR
LEGAL CHARGE 1960-07-11 Outstanding MISS G.B.D. MORTON
MORTGAGE 1960-07-01 Outstanding MRS P.C. SANTER
LEGAL CHARGE 1959-07-15 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1958-10-27 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1955-06-24 Outstanding DISTRICT BANK LTD
LEGAL MORTGAGE 1955-04-07 Outstanding DISTRICT BANK LTD
LEGAL MORTGAGE 1955-04-07 Outstanding DISTRICT BANK LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 312,824
Creditors Due Within One Year 2012-04-01 £ 128,338

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXTENSIVE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 500
Cash Bank In Hand 2013-03-31 £ 719,254
Cash Bank In Hand 2012-04-01 £ 440,346
Current Assets 2013-03-31 £ 945,082
Current Assets 2012-04-01 £ 688,943
Debtors 2013-03-31 £ 52,309
Debtors 2012-04-01 £ 36,221
Fixed Assets 2013-03-31 £ 264,133
Fixed Assets 2012-04-01 £ 269,633
Stocks Inventory 2013-03-31 £ 173,519
Stocks Inventory 2012-04-01 £ 212,376
Tangible Fixed Assets 2013-03-31 £ 264,133
Tangible Fixed Assets 2012-04-01 £ 264,533

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXTENSIVE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXTENSIVE HOLDINGS LIMITED
Trademarks
We have not found any records of EXTENSIVE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXTENSIVE HOLDINGS 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 (68100 - Buying and selling of own real estate) as EXTENSIVE HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EXTENSIVE HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTENSIVE HOLDINGS 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 EXTENSIVE HOLDINGS 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.