Holtacre Limited 38 SLOUGH ROAD


Founded in 1991, Holtacre, classified under reg no. 02636718 is an active company. Currently registered at Flat 1 SL3 9AW, 38 Slough Road the company has been in the business for 33 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 4 directors in the the company, namely Charnjeet R., Michael B. and Andrew C. and others. In addition one secretary - Lawrence H. - is with the firm. 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.

Holtacre Limited Address / Contact

Office Address Flat 1
Office Address2 Montagu House
Town 38 Slough Road
Post code SL3 9AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02636718
Date of Incorporation Mon, 12th Aug 1991
Industry Residents property management
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Charnjeet R.

Position: Director

Appointed: 25 May 2022

Michael B.

Position: Director

Appointed: 03 December 2019

Andrew C.

Position: Director

Appointed: 29 August 2019

Lawrence H.

Position: Secretary

Appointed: 01 March 2001

Lawrence H.

Position: Director

Appointed: 19 March 1999

Nicholas B.

Position: Director

Appointed: 29 September 2016

Resigned: 25 May 2022

Susan F.

Position: Director

Appointed: 12 March 2013

Resigned: 29 September 2016

Michael C.

Position: Director

Appointed: 03 August 2009

Resigned: 29 August 2019

Doreen P.

Position: Director

Appointed: 22 January 2007

Resigned: 12 March 2013

Anna S.

Position: Director

Appointed: 20 July 2005

Resigned: 03 August 2009

Damian S.

Position: Director

Appointed: 13 September 2002

Resigned: 03 December 2019

Adrian M.

Position: Director

Appointed: 30 October 2001

Resigned: 20 July 2005

Mark S.

Position: Director

Appointed: 30 March 2001

Resigned: 13 September 2002

Peter T.

Position: Director

Appointed: 19 March 1999

Resigned: 22 January 2007

Emma M.

Position: Director

Appointed: 13 August 1998

Resigned: 01 November 2001

Robert C.

Position: Secretary

Appointed: 05 March 1998

Resigned: 07 March 2001

Philip H.

Position: Secretary

Appointed: 31 August 1996

Resigned: 05 March 1998

Graham B.

Position: Director

Appointed: 02 November 1994

Resigned: 30 October 1998

Shaun M.

Position: Director

Appointed: 02 November 1994

Resigned: 31 May 1996

Shaun M.

Position: Secretary

Appointed: 02 November 1994

Resigned: 31 May 1996

Philip H.

Position: Director

Appointed: 02 November 1994

Resigned: 05 March 1998

Robert C.

Position: Director

Appointed: 02 November 1994

Resigned: 07 March 2001

Christopher H.

Position: Secretary

Appointed: 21 August 1991

Resigned: 02 November 1994

Peter D.

Position: Director

Appointed: 21 August 1991

Resigned: 02 November 1994

Daniel D.

Position: Nominee Secretary

Appointed: 12 August 1991

Resigned: 21 August 1991

Daniel D.

Position: Nominee Director

Appointed: 12 August 1991

Resigned: 21 August 1991

Samuel L.

Position: Nominee Director

Appointed: 12 August 1991

Resigned: 21 August 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2 4003 2023 5043 040      
Balance Sheet
Current Assets3 6583 2023 5043 0363 9783 2703 616   
Net Assets Liabilities   3 0403 9823 2743 6205 3575 3333 848
Cash Bank In Hand3 3581 7022 704       
Debtors3001 500800       
Net Assets Liabilities Including Pension Asset Liability2 4003 2023 5043 040      
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve2 3963 1983 500       
Shareholder Funds2 4003 2023 5043 040      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  44444444
Fixed Assets      3 6165 3535 3293 844
Net Current Assets Liabilities2 4003 2023 5003 0363 9783 2703 616   
Total Assets Less Current Liabilities2 4003 2023 5043 0403 9823 2743 6205 3575 3333 848
Creditors Due Within One Year1 258         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 18th, February 2023
Free Download (3 pages)

Company search

Advertisements