GREAT HOLT MANAGEMENT COMPANY LIMITED

Badgers Sett Great Holt, Old Lane Badgers Sett Great Holt, Old Lane, Farnham, GU10 4HQ, England
StatusACTIVE
Company No.01748632
CategoryPrivate Limited Company
Incorporated30 Aug 1983
Age40 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

GREAT HOLT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01748632. It was incorporated 40 years, 8 months, 23 days ago, on 30 August 1983. The company address is Badgers Sett Great Holt, Old Lane Badgers Sett Great Holt, Old Lane, Farnham, GU10 4HQ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-06

Officer name: Mr Alastair Patrick Humphrey Harris

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Andrew Marquard

Termination date: 2020-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

New address: Badgers Sett Great Holt, Old Lane Dockenfield Farnham GU10 4HQ

Old address: Paddock House Old Lane Dockenfield Farnham GU10 4HQ England

Change date: 2020-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Aubin Lediard

Appointment date: 2020-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-06

Officer name: Claire Frances Lediard

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2018

Action Date: 15 Apr 2018

Category: Address

Type: AD01

New address: Paddock House Old Lane Dockenfield Farnham GU10 4HQ

Old address: Courtyard House Old Lane Dockenfield Farnham GU10 4HQ England

Change date: 2018-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony James Hawkins

Termination date: 2018-03-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Andrew Marquard

Appointment date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2017

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-23

Officer name: Anne Heather Tutt

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2017

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony James Hawkins

Appointment date: 2016-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2017

Action Date: 02 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-02

New address: Courtyard House Old Lane Dockenfield Farnham GU10 4HQ

Old address: Great Holt Lodge, Great Holt Old Lane Dockenfield Farnham Surrey GU10 4HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Hawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Jeffrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Martine Patricia Harris

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Oliver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 31 Jan 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Marquard

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Andrew Marquard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Lisa Jeffrey

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Oliver

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mrs Claire Frances Lediard

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Anne Heather Tutt

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Jane Oliver

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Norman John Taylor

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Captain Ian Rhoderick Hewitt

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Timothy Dunford

Change date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jeffrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mrs claire frances lediard

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr luke richard sheridan oliver

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lisa binfield

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director russell parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 11/01/08 from: courtyard house great holt old lane dockenfield farnham surrey GU10 4HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 18 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/10/05--------- £ si 1600@1=1600 £ ic 1600/3200

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/10/05

Documents

View document PDF

Resolution

Date: 24 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Address

Type: 287

Description: Registered office changed on 15/05/04 from: ravensdale dockenfield farnham surrey GU10 4HQ

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF


Some Companies

ANDY'S PROPERTY SERVICES LIMITED

142 ST JOHN'S AVENUE,KIDDERMINSTER,DY11 6AU

Number:10657819
Status:ACTIVE
Category:Private Limited Company

CHEMICAL COMPUTING GROUP AG

28 BAHNHOFSTRASSE,ZUG,

Number:FC024553
Status:ACTIVE
Category:Other company type

EASTHAM STREET 1967 LIMITED

18 EASTHAM STREET,BURNLEY,BB10 4EF

Number:09265918
Status:ACTIVE
Category:Private Limited Company

HARDCASTLE HOLDINGS LIMITED

7 OAKLAND AVENUE,FARNHAM,GU9 9DX

Number:10171199
Status:ACTIVE
Category:Private Limited Company

OPENFINTECH FINANCE AND IT CONSULTING SERVICES LTD

214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:11006128
Status:ACTIVE
Category:Private Limited Company

PICKFORDS REMOVALS (SOUTHERN) LTD

ONE THE CENTRE,GILLINGHAM,SP8 4AB

Number:06850838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source