Eight7 Holdings Limited HOLYWOOD


Eight7 Holdings started in year 2015 as Private Limited Company with registration number NI630913. The Eight7 Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Holywood at 7 Pattons Lane. Postal code: BT18 9FX.

The company has 4 directors, namely Alex F., Steve M. and Ashley R. and others. Of them, Ashley R., Patrica M. have been with the company the longest, being appointed on 24 April 2015 and Alex F. has been with the company for the least time - from 1 November 2021. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Eight7 Holdings Limited Address / Contact

Office Address 7 Pattons Lane
Town Holywood
Post code BT18 9FX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI630913
Date of Incorporation Fri, 24th Apr 2015
Industry Residents property management
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Alex F.

Position: Director

Appointed: 01 November 2021

Steve M.

Position: Director

Appointed: 31 March 2020

Ashley R.

Position: Director

Appointed: 24 April 2015

Patrica M.

Position: Director

Appointed: 24 April 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Steve M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ashley R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Patrica M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steve M.

Notified on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Ashley R.

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

Patrica M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1010      
Balance Sheet
Cash Bank In Hand 256      
Cash Bank On Hand 2562317932 04383 54751 29617 471
Current Assets1093 0166 86632 55833 70885 21269 46158 298
Debtors1092 7606 63532 4791 6651 66518 16540 827
Other Debtors 22 7501 6251 62540404041
Net Assets Liabilities    20 70812 21210 625105 679
Property Plant Equipment       178 048
Reserves/Capital
Called Up Share Capital1010      
Shareholder Funds1010      
Other
Amounts Owed By Group Undertakings   30 844  16 50039 161
Amounts Owed To Group Undertakings  5 256 13 00023 000 82 500
Creditors 93 0066 88116 50013 00050 00047 33626 667
Creditors Due Within One Year 93 006      
Debtors Due After One Year -22 750      
Net Current Assets Liabilities1010-1516 05820 70862 21257 961-45 702
Number Shares Allotted1010      
Other Creditors   16 500  11 50011 500
Other Taxation Social Security Payable  1 625     
Par Value Share11      
Share Capital Allotted Called Up Paid1010      
Total Assets Less Current Liabilities1010-1516 05820 70862 21257 961132 346
Bank Borrowings Overdrafts     50 00047 33626 667
Property Plant Equipment Gross Cost       178 048
Total Additions Including From Business Combinations Property Plant Equipment       178 048

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Saturday 30th December 2023
filed on: 9th, February 2024
Free Download (5 pages)

Company search