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

H. & H. HOLMAN PROPERTIES LIMITED

BANK HOUSE FARM, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6JA,
Company Registration Number
01410252
Private Limited Company
Active

Company Overview

About H. & H. Holman Properties Ltd
H. & H. HOLMAN PROPERTIES LIMITED was founded on 1979-01-18 and has its registered office in Stafford. The organisation's status is listed as "Active". H. & H. Holman Properties 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
H. & H. HOLMAN PROPERTIES LIMITED
 
Legal Registered Office
BANK HOUSE FARM
ECCLESHALL
STAFFORD
STAFFORDSHIRE
ST21 6JA
Other companies in ST16
 
Filing Information
Company Number 01410252
Company ID Number 01410252
Date formed 1979-01-18
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 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:27:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H. & H. HOLMAN PROPERTIES 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 H. & H. HOLMAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW HOLME
Company Secretary 2009-06-17
SUSAN ELIZABETH HOLME
Company Secretary 1991-08-19
JAMES ANDREW HOLME
Director 2018-02-06
PATRICK CHARLES JACKSON HOLME
Director 1991-08-19
SUSAN ELIZABETH HOLME
Director 1993-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA MARY KELLY
Director 1991-08-19 1993-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW HOLME DSDG LIMITED Director 2018-04-22 CURRENT 2018-03-23 Active - Proposal to Strike off
JAMES ANDREW HOLME PLANIT FURNITURE LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
PATRICK CHARLES JACKSON HOLME GREENHOUGH ROAD MANAGEMENT COMPANY LIMITED Director 2007-11-15 CURRENT 2007-10-01 Active
PATRICK CHARLES JACKSON HOLME TOTAL SECURITY INTEGRATION LIMITED Director 2003-09-18 CURRENT 2003-01-13 Active
PATRICK CHARLES JACKSON HOLME TECHPARC LIMITED Director 2001-12-24 CURRENT 2001-06-26 Active
PATRICK CHARLES JACKSON HOLME OSBORNE ASSETS LIMITED Director 1993-05-18 CURRENT 1993-05-18 Active
PATRICK CHARLES JACKSON HOLME OSBORNE INVESTMENTS LIMITED Director 1992-08-19 CURRENT 1992-08-19 Active
PATRICK CHARLES JACKSON HOLME OSBORNE HOUSE LIMITED Director 1991-08-02 CURRENT 1983-02-25 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
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2022-10-31MEM/ARTSARTICLES OF ASSOCIATION
2022-10-28RES01ADOPT ARTICLES 28/10/22
2022-10-28SH10Particulars of variation of rights attached to shares
2022-10-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-13Memorandum articles filed
2022-10-13Particulars of variation of rights attached to shares
2022-10-13Change of share class name or designation
2022-10-13SH08Change of share class name or designation
2022-10-13SH10Particulars of variation of rights attached to shares
2022-10-13MEM/ARTSARTICLES OF ASSOCIATION
2022-10-13RES12Resolution of varying share rights or name
2022-09-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2021-10-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2020-12-24SH10Particulars of variation of rights attached to shares
2020-12-24SH08Change of share class name or designation
2020-12-24MEM/ARTSARTICLES OF ASSOCIATION
2020-12-23RES12Resolution of varying share rights or name
2020-10-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AP01DIRECTOR APPOINTED MR MARK CHARLES JACKSON HOLME
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-02-23AP01DIRECTOR APPOINTED MR JAMES ANDREW HOLME
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 580
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 580
2015-09-28AR0114/08/15 ANNUAL RETURN FULL LIST
2015-01-15RES12VARYING SHARE RIGHTS AND NAMES
2015-01-15RES01ADOPT ARTICLES 15/01/15
2015-01-15SH08Change of share class name or designation
2014-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 580
2014-09-19AR0114/08/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0114/08/13 ANNUAL RETURN FULL LIST
2013-07-30AUDAUDITOR'S RESIGNATION
2013-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0114/08/12 ANNUAL RETURN FULL LIST
2012-06-30MG01Particulars of a mortgage or charge / charge no: 25
2011-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-25AR0114/08/11 ANNUAL RETURN FULL LIST
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-16AR0114/08/10 FULL LIST
2009-09-10363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-07288aSECRETARY APPOINTED JAMES ANDREW HOLME
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-29363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: NO 1 DIAMOND WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SD
2007-03-06225ACC. REF. DATE EXTENDED FROM 29/03/07 TO 31/03/07
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-13363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-09363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-02363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-07-13190LOCATION OF DEBENTURE REGISTER
2004-07-13353LOCATION OF REGISTER OF MEMBERS
2004-02-06AUDAUDITOR'S RESIGNATION
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-03363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-02363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-02-2588(2)RAD 08/02/02--------- £ SI 80@1=80 £ IC 500/580
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-11363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-08-29363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-07-17SRES13SECT 381A 85 ACT 29/06/00
1999-09-20363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to H. & H. HOLMAN PROPERTIES 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 H. & H. HOLMAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-06-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-05-13 Outstanding GROUGH GROUP HOLDINGS LIMITED
LEGAL CHARGE 2008-05-13 Outstanding CROWN STREET PROPERTIES LIMITED
LEGAL MORTGAGE 2007-11-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-05-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-05-26 Outstanding CROWN STREET PROPERTIES LIMITED
SECOND LEGAL CHARGE 2006-05-26 Outstanding GOUGH GROUP HOLDINGS LIMITED
LEGAL MORTGAGE 2005-03-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
THIRD LEGAL CHARGE 2005-03-02 Outstanding GOUGH GROUP HOLDINGS LIMITED
SECOND LEGAL CHARGE 2005-03-02 Outstanding CROWN STREET PROPERTIES LIMITED
LEGAL MORTGAGE 2003-11-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2003-11-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
SECOND LEGAL CHARGE 2002-09-13 Outstanding CROWN STREET PROPERTIES LIMITED
LEGAL MORTGAGE (OWN ACCOUNT) 2002-09-11 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-11-06 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE BY DEPOSIT OF DEEDS 1981-10-09 Satisfied FELGRANGE LIMITED
LEGAL CHARGE 1981-10-09 Satisfied G S FINANCES LIMITED
LEGAL CHARGE 1981-08-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-10-09 Satisfied WICKES PROPERTIES LIMITED
LEGAL CHARGE 1980-08-14 Satisfied G S FINANCES LIMITED
LEGAL CHARGE 1980-08-14 Satisfied M J & G STROSS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 H. & H. HOLMAN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of H. & H. HOLMAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H. & H. HOLMAN PROPERTIES LIMITED
Trademarks
We have not found any records of H. & H. HOLMAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H. & H. HOLMAN 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 (43999 - Other specialised construction activities n.e.c.) as H. & H. HOLMAN PROPERTIES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where H. & H. HOLMAN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H. & H. HOLMAN 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 H. & H. HOLMAN 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.