Holdencopley Ltd NOTTINGHAM


Holdencopley started in year 2013 as Private Limited Company with registration number 08630603. The Holdencopley company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Nottingham at 26 High Street. Postal code: NG5 7DZ. Since 2014-05-01 Holdencopley Ltd is no longer carrying the name Hc Lettings.

The company has 2 directors, namely Steven H., Matthew C.. Of them, Steven H., Matthew C. have been with the company the longest, being appointed on 30 July 2013. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Holdencopley Ltd Address / Contact

Office Address 26 High Street
Office Address2 Arnold
Town Nottingham
Post code NG5 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08630603
Date of Incorporation Tue, 30th Jul 2013
Industry Real estate agencies
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Steven H.

Position: Director

Appointed: 30 July 2013

Matthew C.

Position: Director

Appointed: 30 July 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Holden Assets & Investments Ltd from Mansfield, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Minnie Chester Investments Ltd that entered Mansfield, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Holden Assets & Investments Ltd

70-72 Nottingham Road Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13459503
Notified on 21 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Minnie Chester Investments Ltd

70-72 Nottingham Road Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13461612
Notified on 21 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Steven H.

Notified on 30 July 2016
Ceased on 21 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Mathew C.

Notified on 30 July 2016
Ceased on 21 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hc Lettings May 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth107 843121 635       
Balance Sheet
Cash Bank In Hand1095 576227 308       
Cash Bank On Hand  227 308385 417419 105449 138550 1151 302 3691 140 3631 063 004
Current Assets1098 568227 954432 746420 105506 137707 8511 447 4871 338 5551 259 637
Debtors 2 99264647 3291 00056 999157 736145 118198 192196 633
Net Assets Liabilities  107 307141 29074 54160 364442 9391 106 8541 047 0481 001 969
Net Assets Liabilities Including Pension Asset Liability107 843121 635       
Other Debtors  64647 3291 000582124 54822 0339 5009 500
Property Plant Equipment  27 61842 15458 19768 70766 09196 200149 794133 594
Tangible Fixed Assets 23 64827 618       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve 7 833121 625       
Shareholder Funds107 843121 635       
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 04616 48526 75338 87850 54167 51793 977117 875
Average Number Employees During Period   16212534415360
Bank Borrowings Overdrafts   164 237173 063220 62576 121   
Creditors  33 024164 237173 063220 62576 121422 437415 511357 863
Creditors Due After One Year 100 52433 024       
Creditors Due Within One Year 13 849100 913       
Increase From Depreciation Charge For Year Property Plant Equipment   7 43910 26812 12511 66316 97626 46023 898
Net Current Assets Liabilities1084 719127 041271 804200 044225 178466 2041 025 050923 044901 774
Number Shares Allotted101010       
Other Creditors  33 02420 61818 96521 70011 8592005 6417 110
Other Taxation Social Security Payable  98 06395 532114 069149 887187 469373 062 45 158
Par Value Share111       
Property Plant Equipment Gross Cost  36 66458 63984 950107 585116 632163 717243 771251 469
Provisions For Liabilities Balance Sheet Subtotal   8 43110 63712 89613 23514 39625 79033 399
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Additions 27 8218 843       
Tangible Fixed Assets Cost Or Valuation 27 82136 664       
Tangible Fixed Assets Depreciation 4 1739 046       
Tangible Fixed Assets Depreciation Charged In Period 4 1734 873       
Total Additions Including From Business Combinations Property Plant Equipment   21 97526 31122 63510 41547 08580 0547 698
Total Assets Less Current Liabilities10108 367140 331313 958258 241293 885532 2951 121 2501 072 8381 035 368
Trade Creditors Trade Payables    25 43419 82217 59029 88037 52521 763
Trade Debtors Trade Receivables     56 41732 658122 635152 378148 221
Accrued Liabilities       16 41315 10422 804
Amounts Owed By Associates      530450554458
Corporation Tax Payable       193 352221 216138 611
Disposals Property Plant Equipment      1 368   
Future Minimum Lease Payments Under Non-cancellable Operating Leases        44 00071 000
Prepayments       12 53335 76037 155

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On 2024-01-17 director's details were changed
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements