Holeworks (management) Limited LONDON


Holeworks (Management) Limited was dissolved on 2021-08-24. Holeworks (management) was a private limited company that was located at Gable House, 239 Regents Park Road, London, N3 3LF. Its full net worth was valued to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2006-03-29) was run by 2 directors and 1 secretary.
Director Robert M. who was appointed on 15 February 2012.
Director Daniel M. who was appointed on 29 March 2006.
Moving on to the secretaries, we can name: Robert M. appointed on 08 February 2008.

The company was officially categorised as "site preparation" (43120). The last confirmation statement was sent on 2020-03-29 and last time the statutory accounts were sent was on 31 March 2019. 2016-03-29 is the date of the latest annual return.

Holeworks (management) Limited Address / Contact

Office Address Gable House
Office Address2 239 Regents Park Road
Town London
Post code N3 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05760912
Date of Incorporation Wed, 29th Mar 2006
Date of Dissolution Tue, 24th Aug 2021
Industry Site preparation
End of financial Year 31st March
Company age 15 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 10th May 2021
Last confirmation statement dated Sun, 29th Mar 2020

Company staff

Robert M.

Position: Director

Appointed: 15 February 2012

Robert M.

Position: Secretary

Appointed: 08 February 2008

Daniel M.

Position: Director

Appointed: 29 March 2006

Robert M.

Position: Secretary

Appointed: 31 December 2008

Resigned: 15 February 2012

Peter W.

Position: Secretary

Appointed: 09 June 2008

Resigned: 26 November 2008

Robert M.

Position: Secretary

Appointed: 23 April 2008

Resigned: 15 February 2012

Daniel M.

Position: Secretary

Appointed: 09 March 2007

Resigned: 23 April 2008

John E.

Position: Director

Appointed: 29 March 2006

Resigned: 02 May 2008

Peter W.

Position: Secretary

Appointed: 29 March 2006

Resigned: 09 March 2007

People with significant control

Robert M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Daniel 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 2017-03-312018-03-312019-03-31
Balance Sheet
Current Assets 7550
Net Assets Liabilities40 688-3 582-6 008
Other
Creditors558 209558 999560 150
Fixed Assets608 190565 892565 892
Net Current Assets Liabilities-9 293-10 475-11 750
Total Assets Less Current Liabilities598 897555 417554 142

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 2019/07/01 director's details were changed
filed on: 30th, July 2020
Free Download (2 pages)

Company search

Advertisements