Holford Estates Limited BIRMINGHAM BUSINESS PARK


Holford Estates started in year 1974 as Private Limited Company with registration number 01181406. The Holford Estates company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Birmingham Business Park at Lakeside. Postal code: B37 7XZ.

The company has 2 directors, namely Adrian E., Luke G.. Of them, Luke G. has been with the company the longest, being appointed on 22 January 2020 and Adrian E. has been with the company for the least time - from 29 April 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Holford Estates Limited Address / Contact

Office Address Lakeside
Office Address2 Solihull Parkway
Town Birmingham Business Park
Post code B37 7XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01181406
Date of Incorporation Tue, 20th Aug 1974
Industry Non-trading company
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Adrian E.

Position: Director

Appointed: 29 April 2020

Luke G.

Position: Director

Appointed: 22 January 2020

Leslie F.

Position: Secretary

Resigned: 01 May 1991

Adam H.

Position: Director

Appointed: 22 January 2020

Resigned: 03 April 2020

Victoria W.

Position: Director

Appointed: 19 August 2019

Resigned: 17 January 2020

Sally M.

Position: Director

Appointed: 12 August 2019

Resigned: 22 January 2020

Graham S.

Position: Director

Appointed: 12 August 2019

Resigned: 22 January 2020

Andrew J.

Position: Director

Appointed: 20 April 2018

Resigned: 31 July 2019

Ben G.

Position: Director

Appointed: 01 July 2016

Resigned: 12 August 2019

James S.

Position: Secretary

Appointed: 23 March 2016

Resigned: 30 June 2019

Richard G.

Position: Director

Appointed: 20 March 2015

Resigned: 30 June 2016

Kamaljit P.

Position: Secretary

Appointed: 03 September 2014

Resigned: 22 March 2016

Ivan R.

Position: Director

Appointed: 08 April 2013

Resigned: 24 March 2017

Helen A.

Position: Director

Appointed: 18 December 2009

Resigned: 20 March 2015

Nicole T.

Position: Secretary

Appointed: 24 September 2009

Resigned: 03 September 2014

Stuart E.

Position: Director

Appointed: 10 April 2009

Resigned: 05 July 2019

Joanne B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 February 2009

Helen A.

Position: Secretary

Appointed: 05 November 2004

Resigned: 24 September 2009

Joanne B.

Position: Secretary

Appointed: 01 December 2003

Resigned: 05 November 2004

Trevor S.

Position: Director

Appointed: 01 August 1997

Resigned: 14 July 2006

John S.

Position: Secretary

Appointed: 01 February 1996

Resigned: 01 December 2003

Catherine W.

Position: Secretary

Appointed: 01 November 1993

Resigned: 01 February 1996

Alan E.

Position: Director

Appointed: 07 January 1993

Resigned: 31 July 1997

John S.

Position: Secretary

Appointed: 01 May 1991

Resigned: 31 October 1993

Gordon T.

Position: Director

Appointed: 29 April 1991

Resigned: 31 December 1992

Leslie F.

Position: Director

Appointed: 29 April 1991

Resigned: 10 April 2009

Peter H.

Position: Director

Appointed: 29 April 1991

Resigned: 31 December 1991

Thomas G.

Position: Director

Appointed: 29 April 1991

Resigned: 18 August 1992

Barry J.

Position: Director

Appointed: 29 April 1991

Resigned: 31 January 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Imi Property Investments Limited from Birmingham, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Imi Property Investments Limited

Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom (England) Companies House
Registration number 2395737
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, May 2023
Free Download (240 pages)

Company search

Advertisements