Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLLAND HOUSE (ST. LEONARDS) RESIDENTS LIMITED
Company Information for

HOLLAND HOUSE (ST. LEONARDS) RESIDENTS LIMITED

Holland House Flat 2, 16 Pevensey Road, St. Leonards-On-Sea, EAST SUSSEX, TN38 0LF,
Company Registration Number
03058843
Private Limited Company
Active

Company Overview

About Holland House (st. Leonards) Residents Ltd
HOLLAND HOUSE (ST. LEONARDS) RESIDENTS LIMITED was founded on 1995-05-19 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Holland House (st. Leonards) Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOLLAND HOUSE (ST. LEONARDS) RESIDENTS LIMITED
 
Legal Registered Office
Holland House Flat 2
16 Pevensey Road
St. Leonards-On-Sea
EAST SUSSEX
TN38 0LF
Other companies in TN38
 
Filing Information
Company Number 03058843
Company ID Number 03058843
Date formed 1995-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts DORMANT
Last Datalog update: 2024-05-14 14:08:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLAND HOUSE (ST. LEONARDS) RESIDENTS 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 HOLLAND HOUSE (ST. LEONARDS) RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
MARY SCANLAN SMITH
Company Secretary 1995-05-26
STEPHEN COLEBY
Director 2005-09-09
ANDREAS PETER FINK
Director 2004-03-05
GAIL HURLEY
Director 2014-04-01
MARY SCANLAN SMITH
Director 1995-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER LEVERETT OXLEY
Director 2005-05-11 2013-11-11
GEOFFREY FRANK HYDER
Director 1995-05-26 2005-09-09
JOAN HUCK
Director 1995-05-26 2005-04-23
HELEN JOAN FRYER
Director 1999-11-30 2004-03-05
LYNDA JEAN DEMETRI
Director 1995-05-26 1999-11-30
MARGARET MARY WATKINS
Nominated Secretary 1995-05-19 1995-05-26
ANGELA JEAN MCCOLLUM
Nominated Director 1995-05-19 1995-05-26

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
2024-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-05-22APPOINTMENT TERMINATED, DIRECTOR YVETTE O'CARROLL
2023-05-22Director's details changed for Mr Watthew Stradling on 2023-05-22
2023-05-22CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-01-31DIRECTOR APPOINTED MR WATTHEW STRADLING
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-04-13CH01Director's details changed for Mrs Yvette O'carroll on 2021-02-13
2021-02-19AP01DIRECTOR APPOINTED MRS YVETTE O'CARROLL
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY SCANLAN SMITH
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/20 FROM 3 Holland House Flat 3 Dane Road St. Leonards on Sea East Sussex TN38 0EN
2020-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-01-08AP03Appointment of Mr Stephen William Coleby as company secretary on 2020-01-08
2020-01-08CH01Director's details changed for Mr Stephen Coleby on 2015-05-05
2020-01-08TM02Termination of appointment of Mary Scanlan Smith on 2020-01-08
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-01-19PSC08Notification of a person with significant control statement
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-14PSC07CESSATION OF GAIL HURLEY AS A PSC
2018-05-14PSC07CESSATION OF MARY SCANLAN SMITH AS A PSC
2018-05-14PSC07CESSATION OF STEPHEN WILLIAM COLEBY AS A PSC
2018-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-27AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-28AR0111/05/15 ANNUAL RETURN FULL LIST
2015-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-09-13AP01DIRECTOR APPOINTED MRS GAIL HURLEY
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-30AR0111/05/14 ANNUAL RETURN FULL LIST
2014-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-02-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER OXLEY
2013-05-29AR0111/05/13 ANNUAL RETURN FULL LIST
2013-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-17AR0111/05/12 ANNUAL RETURN FULL LIST
2012-05-17CH01Director's details changed for Oliver Leverett Oxley on 2012-05-16
2012-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-27AR0111/05/11 ANNUAL RETURN FULL LIST
2011-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-05-20AR0111/05/10 ANNUAL RETURN FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY SCANLAN SMITH / 11/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS PETER FINK / 11/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLEBY / 11/05/2010
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-05-11363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-05-15363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-08363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-08-10288aNEW DIRECTOR APPOINTED
2006-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-06-12363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19363(288)DIRECTOR RESIGNED
2005-05-19363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02363(288)DIRECTOR RESIGNED
2004-06-02363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-16363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/00
2000-05-30363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-05-25288aNEW DIRECTOR APPOINTED
2000-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-05-23363sRETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS
1999-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-06-02363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1998-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-05-31363sRETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
1997-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1997-02-12SRES03EXEMPTION FROM APPOINTING AUDITORS 20/05/96
1996-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-19363sRETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS
1995-06-12288SECRETARY RESIGNED
1995-06-06288NEW DIRECTOR APPOINTED
1995-06-06288NEW DIRECTOR APPOINTED
1995-06-06288NEW DIRECTOR APPOINTED
1995-06-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-05-30288DIRECTOR RESIGNED
1995-05-3088(2)RAD 26/05/94--------- £ SI 3@1=3 £ IC 1/4
1995-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HOLLAND HOUSE (ST. LEONARDS) RESIDENTS 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 HOLLAND HOUSE (ST. LEONARDS) RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLLAND HOUSE (ST. LEONARDS) RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HOLLAND HOUSE (ST. LEONARDS) RESIDENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 4
Cash Bank In Hand 2011-06-01 £ 4
Shareholder Funds 2012-06-01 £ 4
Shareholder Funds 2011-06-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLLAND HOUSE (ST. LEONARDS) RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLAND HOUSE (ST. LEONARDS) RESIDENTS LIMITED
Trademarks
We have not found any records of HOLLAND HOUSE (ST. LEONARDS) RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLAND HOUSE (ST. LEONARDS) RESIDENTS 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 (55900 - Other accommodation) as HOLLAND HOUSE (ST. LEONARDS) RESIDENTS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where HOLLAND HOUSE (ST. LEONARDS) RESIDENTS 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 HOLLAND HOUSE (ST. LEONARDS) RESIDENTS 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 HOLLAND HOUSE (ST. LEONARDS) RESIDENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1