Holkham Property Company Limited WELLS NEXT THE SEA


Founded in 2000, Holkham Property Company, classified under reg no. 04104751 is an active company. Currently registered at Holkham Estate Office NR23 1AB, Wells Next The Sea the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Peter M., Thomas C.. Of them, Thomas C. has been with the company the longest, being appointed on 9 November 2000 and Peter M. has been with the company for the least time - from 1 May 2021. 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.

Holkham Property Company Limited Address / Contact

Office Address Holkham Estate Office
Office Address2 Holkham
Town Wells Next The Sea
Post code NR23 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04104751
Date of Incorporation Thu, 9th Nov 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Peter M.

Position: Director

Appointed: 01 May 2021

Thomas C.

Position: Director

Appointed: 09 November 2000

Neil M.

Position: Secretary

Appointed: 01 February 2010

Resigned: 01 May 2021

Michael W.

Position: Secretary

Appointed: 27 March 2009

Resigned: 31 January 2010

Anthony D.

Position: Director

Appointed: 09 November 2000

Resigned: 24 November 2023

Edward C.

Position: Director

Appointed: 09 November 2000

Resigned: 25 April 2015

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 November 2000

Resigned: 09 November 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2000

Resigned: 09 November 2000

Richard G.

Position: Secretary

Appointed: 09 November 2000

Resigned: 27 March 2009

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Thomas C. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Anthony D. This PSC has significiant influence or control over the company,.

Thomas C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony D.

Notified on 6 April 2016
Ceased on 24 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth109 594176 512  
Balance Sheet
Cash Bank On Hand  197 6853 854
Current Assets54 70497 314241 58347 719
Debtors51 90190 43443 89843 865
Net Assets Liabilities  182 562259 825
Other Debtors  21 06811 792
Property Plant Equipment  1 667 9661 784 554
Cash Bank In Hand2 8036 880  
Tangible Fixed Assets1 797 1711 860 925  
Reserves/Capital
Called Up Share Capital1 0001 000  
Profit Loss Account Reserve45 259112 177  
Shareholder Funds109 594176 512  
Other
Accumulated Depreciation Impairment Property Plant Equipment  716 788780 936
Bank Borrowings Overdrafts  1 520 2231 507 291
Creditors  1 520 2231 507 291
Fixed Assets  2 304 0302 426 474
Increase From Depreciation Charge For Year Property Plant Equipment   64 148
Investment Property  636 064641 920
Net Current Assets Liabilities-595 439-757 132-585 711-617 360
Number Shares Issued Fully Paid   1 000
Other Creditors  654 176588 946
Other Taxation Social Security Payable   1 807
Par Value Share 1 1
Property Plant Equipment Gross Cost  2 384 7542 565 490
Provisions For Liabilities Balance Sheet Subtotal  15 53441 998
Total Additions Including From Business Combinations Property Plant Equipment   180 736
Total Assets Less Current Liabilities1 201 7321 103 7931 718 3191 809 114
Trade Creditors Trade Payables  55 5459 076
Trade Debtors Trade Receivables  22 83032 073
Creditors Due After One Year1 092 138927 281  
Creditors Due Within One Year650 143854 446  
Number Shares Allotted 1 000  
Revaluation Reserve63 33563 335  
Share Capital Allotted Called Up Paid1 0001 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements