Holt Lane Estates Limited LIVERPOOL


Holt Lane Estates started in year 1964 as Private Limited Company with registration number 00810608. The Holt Lane Estates company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Liverpool at 19 Three Tuns Lane. Postal code: L37 4AG.

Currently there are 4 directors in the the company, namely Mark S., Joan R. and Victoria A. and others. In addition one secretary - Leslie F. - is with the firm. As of 29 May 2024, there were 4 ex directors - Constance H., Sidney R. and others listed below. There were no ex secretaries.

Holt Lane Estates Limited Address / Contact

Office Address 19 Three Tuns Lane
Office Address2 Formby
Town Liverpool
Post code L37 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00810608
Date of Incorporation Fri, 26th Jun 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 60 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Mark S.

Position: Director

Appointed: 01 February 2023

Joan R.

Position: Director

Appointed: 10 April 2009

Victoria A.

Position: Director

Appointed: 25 February 1994

Graham H.

Position: Director

Appointed: 02 August 1993

Leslie F.

Position: Secretary

Appointed: 31 October 1992

Constance H.

Position: Director

Resigned: 21 November 2022

Sidney R.

Position: Director

Appointed: 31 October 1992

Resigned: 15 November 1992

Sidney R.

Position: Director

Appointed: 31 October 1992

Resigned: 09 June 2008

William R.

Position: Director

Appointed: 31 October 1992

Resigned: 04 December 1993

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Constance H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joan R. This PSC owns 25-50% shares and has 25-50% voting rights.

Constance H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joan R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand104 493239 584118 793181 387104 847163 125197 318121 041
Current Assets104 653241 523119 825182 089107 325167 630200 210123 642
Debtors1601 9391 0327022 4784 5052 8922 601
Net Assets Liabilities702 053706 872659 453636 465578 823558 607516 280457 237
Other Debtors41412321221433146
Property Plant Equipment     507347187
Other
Accumulated Depreciation Impairment Property Plant Equipment5885885885885887218811 041
Average Number Employees During Period  555544
Creditors60 21781 0297 00032 8996 39729 20724 4076 722
Disposals Investment Property Fair Value Model   69 000 69 00069 000 
Dividends Paid On Shares Interim  60 00060 00060 00060 00060 00060 000
Fixed Assets    567 000498 507429 347429 187
Increase From Depreciation Charge For Year Property Plant Equipment     133160160
Investment Property774 000636 000636 000567 000567 000498 000429 000429 000
Investment Property Fair Value Model  636 000567 000567 000498 000429 000 
Net Current Assets Liabilities44 436160 494112 825149 190100 928138 423175 803116 920
Number Shares Issued Fully Paid 800800     
Other Creditors43 09143 1524 05513 1213 5917 3562 5834 660
Other Taxation Social Security Payable17 12637 8772 94519 7782 80621 85121 8242 062
Par Value Share 11     
Property Plant Equipment Gross Cost5885885885885881 2281 228 
Provisions For Liabilities Balance Sheet Subtotal116 38389 62289 37279 72589 10578 32388 87088 870
Total Additions Including From Business Combinations Property Plant Equipment     640  
Total Assets Less Current Liabilities818 436796 494748 825716 190667 928636 930605 150546 107
Trade Debtors Trade Receivables1191 8981 0096812 4564 3622 8612 555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 20th, March 2024
Free Download (10 pages)

Company search

Advertisements