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

HOLBORN PROPERTIES (UK) LIMITED

1 SUTHERLAND ROAD, SOUTHAMPTON, SO16 8GA,
Company Registration Number
05340023
Private Limited Company
Active

Company Overview

About Holborn Properties (uk) Ltd
HOLBORN PROPERTIES (UK) LIMITED was founded on 2005-01-24 and has its registered office in Southampton. The organisation's status is listed as "Active". Holborn Properties (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOLBORN PROPERTIES (UK) LIMITED
 
Legal Registered Office
1 SUTHERLAND ROAD
SOUTHAMPTON
SO16 8GA
Other companies in SW6
 
Filing Information
Company Number 05340023
Company ID Number 05340023
Date formed 2005-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:06:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLBORN PROPERTIES (UK) 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 HOLBORN PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
SASHA NICOLE WYBOURNE
Company Secretary 2006-01-17
SIMON GILES LAWRENCE
Director 2006-01-17
PETER HOWARD MADDEN
Director 2015-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE MAUREEN ELLEN LAWRENCE
Company Secretary 2005-01-24 2006-01-17
PETER WILLIAM FREDERICK LAWRENCE
Director 2005-01-24 2006-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HOWARD MADDEN PWFL LIMITED Director 2018-06-07 CURRENT 2009-10-14 Active
PETER HOWARD MADDEN ALTERNATIVE CRUISE PARKING LIMITED Director 2018-02-12 CURRENT 2015-03-13 Active
PETER HOWARD MADDEN HARGREAVES (TRADING GROUP) LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
PETER HOWARD MADDEN HARGREAVES (TRADING PROPERTY) LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
PETER HOWARD MADDEN CHARLEMAINE ESTATES LIMITED Director 2016-08-26 CURRENT 2014-05-16 Active
PETER HOWARD MADDEN WARSASH PROPERTIES LIMITED Director 2016-03-18 CURRENT 2006-11-06 Active
PETER HOWARD MADDEN TINY TOES (SOUTHAMPTON) LTD Director 2015-11-21 CURRENT 2015-08-08 Active
PETER HOWARD MADDEN HARGREAVES (HOLDINGS) LIMITED Director 2015-01-22 CURRENT 1993-08-02 Active
PETER HOWARD MADDEN BARONCHART LIMITED Director 2013-10-26 CURRENT 2013-09-19 Dissolved 2016-05-03
PETER HOWARD MADDEN MULBERRY PARK LIMITED Director 2013-08-15 CURRENT 2001-08-21 Dissolved 2014-04-01
PETER HOWARD MADDEN SOUTHERN AGRICULTURE LIMITED Director 2011-09-04 CURRENT 2011-07-06 Dissolved 2016-05-24
PETER HOWARD MADDEN SOUTHERN AGRICULTURE (2005) LIMITED Director 2011-09-04 CURRENT 2005-10-18 Active - Proposal to Strike off
PETER HOWARD MADDEN GOODWYNS LIMITED Director 2011-09-04 CURRENT 1998-05-08 Active
PETER HOWARD MADDEN 06995745 LIMITED Director 2010-01-10 CURRENT 2009-08-20 Dissolved 2016-12-06

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
2023-05-15DIRECTOR APPOINTED MRS SASHA NICOLE LEWIS
2023-04-01Change of details for Sasha Nicole Lewis as a person with significant control on 2023-03-28
2023-02-28APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD MADDEN
2022-12-14CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-21PSC07CESSATION OF PETER WILLIAM FREDERICK LAWRENCE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21PSC04Change of details for Sasha Nicole Lewis as a person with significant control on 2022-02-16
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-12-03CH03SECRETARY'S DETAILS CHNAGED FOR SASHA NICOLE LEWIS on 2020-02-17
2020-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASHA NICOLE LEWIS
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-05-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM FREDERICK LAWRENCE
2020-05-26PSC07CESSATION OF SASHA WYBORNE AS A PERSON OF SIGNIFICANT CONTROL
2020-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM C/O C/O Wyatt York House 1 Seagrave Road Fulham London SW6 1RP
2020-02-17CH03SECRETARY'S DETAILS CHNAGED FOR SASHA NICOLE WYBOURNE on 2020-02-17
2019-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-10-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-06AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-30AR0124/01/16 ANNUAL RETURN FULL LIST
2015-11-16AP01DIRECTOR APPOINTED MR PETER HOWARD MADDEN
2015-11-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0124/01/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0124/01/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/13 FROM Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom
2012-12-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-15AR0124/01/12 ANNUAL RETURN FULL LIST
2012-02-04DISS40Compulsory strike-off action has been discontinued
2012-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-01AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0124/01/11 ANNUAL RETURN FULL LIST
2011-01-25CH03SECRETARY'S DETAILS CHNAGED FOR SASHA NICOLE WYBOURNE on 2011-01-24
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB
2010-04-19AR0124/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GILES LAWRENCE / 24/01/2010
2009-11-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-22AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE
2008-04-15RES01ADOPT ARTICLES 05/11/2007
2008-04-15RES12VARYING SHARE RIGHTS AND NAMES
2008-03-19363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE / 25/01/2007
2008-03-19288cSECRETARY'S CHANGE OF PARTICULARS / SASHA WYBOURNE / 25/01/2007
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21288cSECRETARY'S PARTICULARS CHANGED
2007-02-21363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTS WD3 1DD
2006-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288aNEW SECRETARY APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288bSECRETARY RESIGNED
2005-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLBORN PROPERTIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against HOLBORN PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-25 Outstanding FAIRBAIRN PRIVATE BANK (IOM) LIMITED
LEGAL CHARGE 2007-06-26 Outstanding FAIRBAIRN PRIVATE BANK (IOM) LIMITED
LEGAL CHARGE 2007-04-04 Outstanding FAIRBAIRN PRIVATE BANK (IOM) LIMITED
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 HOLBORN PROPERTIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HOLBORN PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLBORN PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of HOLBORN PROPERTIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLBORN PROPERTIES (UK) 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 HOLBORN PROPERTIES (UK) 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 HOLBORN PROPERTIES (UK) 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 TypeProposal to Strike Off
Defending partyHOLBORN PROPERTIES (UK) LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLBORN PROPERTIES (UK) 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 HOLBORN PROPERTIES (UK) 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.