Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 95-99 HOLLOWAY ROAD LIMITED
Company Information for

95-99 HOLLOWAY ROAD LIMITED

MICHAEL BLEZARD, 5 JUDITH AVENUE, KNODISHALL, SAXMUNDHAM, SUFFOLK, IP17 1UY,
Company Registration Number
03471926
Private Limited Company
Active

Company Overview

About 95-99 Holloway Road Ltd
95-99 HOLLOWAY ROAD LIMITED was founded on 1997-11-26 and has its registered office in Saxmundham. The organisation's status is listed as "Active". 95-99 Holloway Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
95-99 HOLLOWAY ROAD LIMITED
 
Legal Registered Office
MICHAEL BLEZARD
5 JUDITH AVENUE
KNODISHALL
SAXMUNDHAM
SUFFOLK
IP17 1UY
Other companies in IP17
 
Filing Information
Company Number 03471926
Company ID Number 03471926
Date formed 1997-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:35:17
Primary Source:Companies House
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 95-99 HOLLOWAY ROAD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BLEZARD
Company Secretary 2011-11-04
MICHAEL JOHN BLEZAED
Director 1999-10-15
CAROLE ELLENDER
Director 2012-09-11
FRANCESCA AMBER HARWOOD
Director 2009-09-01
ROBERT O'SHAUGHNESSY
Director 1997-11-26
STEVEN DAVID WILKINSON
Director 2012-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANET AWE
Director 2000-12-08 2012-11-05
KEVIN MICHAEL SHARPE
Director 1997-11-26 2012-09-11
COLLEEN MARY JOYCE BLEZARD
Company Secretary 2000-01-15 2011-11-04
GORDON ROBERT ALLEN
Director 1997-11-26 2009-09-01
MARK EDWARD ROATH BARRON
Director 1999-12-18 2005-04-01
EITHNE MARY CORCORAN
Director 1997-11-26 2004-06-01
DAVID MATTHEW MACFADYEN
Director 1997-11-26 2000-12-08
GORDON ROBERT ALLEN
Company Secretary 1997-11-26 2000-01-15
RAYMOND DAVID ANDERSON
Director 1997-11-26 1999-12-18
DAWN JOANNE HOWLEY
Director 1997-11-26 1999-12-18
ANTHONY ROBERT TOLMAN
Director 1997-11-26 1998-10-23
DANIEL JOHN DWYER
Nominated Secretary 1997-11-26 1997-11-26
BETTY JUNE DOYLE
Nominated Director 1997-11-26 1997-11-26
DANIEL JOHN DWYER
Nominated Director 1997-11-26 1997-11-26

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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-26DIRECTOR APPOINTED MR KUNTAL ATULKUMAR PATEL
2023-07-26CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ELLENDER
2021-05-04CH01Director's details changed for Mr Steven David Wilkinson on 2021-05-04
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-30CH01Director's details changed for Michael John Blezaed on 2020-06-30
2020-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN BLEZARD on 2020-06-30
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-14PSC08Notification of a person with significant control statement
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-14AR0119/06/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-14AR0119/06/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-07AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-07CH01Director's details changed for Miss Francesca Amber Sawyer on 2014-06-01
2013-09-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0119/06/13 ANNUAL RETURN FULL LIST
2013-04-21AP01DIRECTOR APPOINTED MR STEVEN DAVID WILKINSON
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET AWE
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AP01DIRECTOR APPOINTED MRS CAROLE ELLENDER
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SHARPE
2012-07-15AR0119/06/12 ANNUAL RETURN FULL LIST
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/11 FROM 2 Pembroke Road Ilford Essex IG3 8PH
2011-11-18AP03Appointment of Mr Michael John Blezard as company secretary
2011-11-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLLEEN JOYCE BLEZARD
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0119/06/11 ANNUAL RETURN FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL SHARPE / 12/07/2011
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-13AR0119/06/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL SHARPE / 14/04/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT O'SHAUGHNESSY / 15/04/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BLEZAED / 15/04/2010
2010-03-23AP01DIRECTOR APPOINTED FRANCESCA AMBER SAWYER
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALLEN
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363(288)DIRECTOR RESIGNED
2005-07-22363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-03-04CERTNMCOMPANY NAME CHANGED 95/97 HOLLOWAY ROAD LIMITED CERTIFICATE ISSUED ON 04/03/04
2003-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/03
2003-10-06363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-19363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-10-15288bDIRECTOR RESIGNED
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15288bDIRECTOR RESIGNED
2001-10-15288bDIRECTOR RESIGNED
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15288bSECRETARY RESIGNED
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-21363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2001-03-21288aNEW SECRETARY APPOINTED
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21363(288)SECRETARY RESIGNED
2001-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-09363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-14363(288)DIRECTOR RESIGNED
1998-12-14363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-08-2888(2)RAD 20/07/98--------- £ SI 8@1=8 £ IC 2/10
1998-07-24225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-04-24288aNEW DIRECTOR APPOINTED
1998-04-18288aNEW DIRECTOR APPOINTED
1998-04-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 95-99 HOLLOWAY ROAD 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 95-99 HOLLOWAY ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
95-99 HOLLOWAY ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 95-99 HOLLOWAY ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 8
Cash Bank In Hand 2012-01-01 £ 13,840
Current Assets 2012-01-01 £ 15,756
Debtors 2012-01-01 £ 1,916
Shareholder Funds 2012-01-01 £ 15,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 95-99 HOLLOWAY ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 95-99 HOLLOWAY ROAD LIMITED
Trademarks
We have not found any records of 95-99 HOLLOWAY ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 95-99 HOLLOWAY ROAD 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 (68209 - Other letting and operating of own or leased real estate) as 95-99 HOLLOWAY ROAD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 95-99 HOLLOWAY ROAD 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 95-99 HOLLOWAY ROAD 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 95-99 HOLLOWAY ROAD 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