Holland House (maintenance) Limited WESTON-SUPER-MARE


Founded in 1962, Holland House (maintenance), classified under reg no. 00728133 is an active company. Currently registered at Flat 11, Holland House BS23 2LU, Weston-super-mare the company has been in the business for sixty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 5 directors, namely Jane T., Michael Y. and Doreen D. and others. Of them, Robert S. has been with the company the longest, being appointed on 14 May 1999 and Jane T. has been with the company for the least time - from 6 October 2022. 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.

Holland House (maintenance) Limited Address / Contact

Office Address Flat 11, Holland House
Office Address2 53 South Road
Town Weston-super-mare
Post code BS23 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00728133
Date of Incorporation Wed, 27th Jun 1962
Industry Residents property management
End of financial Year 31st March
Company age 62 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Jane T.

Position: Director

Appointed: 06 October 2022

Michael Y.

Position: Director

Appointed: 15 December 2011

Doreen D.

Position: Director

Appointed: 15 December 2007

Anthony W.

Position: Director

Appointed: 30 June 2006

Robert S.

Position: Director

Appointed: 14 May 1999

David P.

Position: Director

Appointed: 16 September 2005

Resigned: 30 June 2017

Beverley S.

Position: Director

Appointed: 19 August 2005

Resigned: 23 September 2006

Kenneth S.

Position: Director

Appointed: 14 February 2005

Resigned: 04 May 2006

John H.

Position: Director

Appointed: 14 February 2005

Resigned: 15 December 2007

John J.

Position: Director

Appointed: 14 February 2005

Resigned: 15 December 2007

Nina F.

Position: Director

Appointed: 25 July 2003

Resigned: 25 August 2021

David P.

Position: Director

Appointed: 24 August 2002

Resigned: 22 December 2004

Norman C.

Position: Director

Appointed: 10 October 1997

Resigned: 01 July 2000

Harold J.

Position: Secretary

Appointed: 01 April 1994

Resigned: 31 December 2016

Bryan P.

Position: Director

Appointed: 24 January 1992

Resigned: 11 March 1997

John J.

Position: Director

Appointed: 24 January 1992

Resigned: 25 July 2003

Beverley S.

Position: Director

Appointed: 24 January 1992

Resigned: 20 May 2005

Pamela S.

Position: Secretary

Appointed: 24 January 1992

Resigned: 01 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 2379 21915 209      
Balance Sheet
Current Assets10 37012 27217 73824 86125 78816 24622 49619 4184 484
Net Assets Liabilities  15 20922 98225 56016 05321 10318 8024 142
Cash Bank In Hand7 57010 084       
Debtors2 8002 188       
Net Assets Liabilities Including Pension Asset Liability8 2379 21915 209      
Tangible Fixed Assets867867       
Reserves/Capital
Called Up Share Capital130130       
Profit Loss Account Reserve7 4108 392       
Shareholder Funds8 2379 21915 209      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    9609601 920960960
Creditors  3 3962 7461 095100340523255
Fixed Assets867867867867867867867867867
Net Current Assets Liabilities7 3708 35214 34222 11524 69316 14622 15618 8954 235
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        6
Total Assets Less Current Liabilities8 2379 21915 20922 98225 56017 01323 02319 7625 102
Creditors Due Within One Year3 0003 9203 396      
Other Aggregate Reserves697697       
Tangible Fixed Assets Cost Or Valuation867867       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, August 2023
Free Download (4 pages)

Company search