Company NameP.Holmes Properties Limited
Company StatusActive
Company Number00542118
CategoryPrivate Limited Company
Incorporation Date17 December 1954(69 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJennifer Lesser Dyson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Chambers 11-13 Victoria Street
Liverpool
L2 5QQ
Director NameMr Nicholas Mark Dyson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(61 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMr Robert Alan Dyson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(61 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House St. Pauls Street
Leeds
LS1 2JT
Director NameMr Michael Arthur Fraenkel
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(36 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Chambers 11-13 Victoria Street
Liverpool
Merseyside
L2 5QQ
Secretary NameMr Michael Arthur Fraenkel
NationalityBritish
StatusResigned
Appointed31 May 1991(36 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacific Chambers 11-13 Victoria Street
Liverpool
L2 5QQ

Location

Registered AddressLeigh House
St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

295 at £0.01M.a. Fraenkel
9.62%
Ordinary
1.2k at £0.01J.l. Dyson
39.24%
Ordinary
110 at £0.01Andrew Dyson
3.59%
Ordinary
110 at £0.01Nicholas Dyson
3.59%
Ordinary
109 at £0.01Alexandra Serle
3.56%
Ordinary
630 at £0.01R.m. Coleman
20.55%
Ordinary
609 at £0.01B.l. Fraenkel
19.86%
Ordinary

Financials

Year2014
Net Worth£7,616,548
Cash£1,364
Current Liabilities£116,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

11 May 2017Delivered on: 15 May 2017
Persons entitled: Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 71-75 new road side horsforth leeds LS18 4QD.
Outstanding
25 November 2016Delivered on: 8 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Engineer park, sandycroft, deeside, CH5 2QD; registered at land registry under title number WA695594.
Outstanding
25 November 2016Delivered on: 7 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company. All interests belonging to the company over land or proceeds of sale of land and all licenses now or in the future held by the company.
Outstanding
29 July 1946Delivered on: 10 April 1956
Persons entitled: Northampton Town and County Benefit Building Society

Classification: Mortgage
Secured details: £240 (owing).
Particulars: "Raywood", south drive, victoria park, wavertree, liverpool.
Outstanding
2 March 1948Delivered on: 10 April 1956
Persons entitled: Universal Permanent Building Society

Classification: Mortgage
Secured details: £250 (owing).
Particulars: 72 duncombe road south, garston, liverpool.
Outstanding
16 February 1955Delivered on: 1 March 1955
Satisfied on: 11 February 2005
Persons entitled: The Co-Operative Permanent Building Society.

Classification: Mortgage
Secured details: £2,000 and all other moneys due etc.
Particulars: 51, 57, 58, 67, 71 and 73 boxdale road, "crewekerne" gorsedale road, mossley hill, liverpool.
Fully Satisfied

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
15 May 2017Registration of charge 005421180006, created on 11 May 2017 (18 pages)
15 May 2017Registration of charge 005421180006, created on 11 May 2017 (18 pages)
27 April 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
27 April 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
8 December 2016Registration of charge 005421180005, created on 25 November 2016 (15 pages)
8 December 2016Registration of charge 005421180005, created on 25 November 2016 (15 pages)
7 December 2016Registration of charge 005421180004, created on 25 November 2016 (18 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 September 2016Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
14 September 2016Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 30.66
(6 pages)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 30.66
(6 pages)
22 March 2016Resolutions
  • RES13 ‐ Company business 29/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 29/02/2016
(17 pages)
14 March 2016Termination of appointment of Michael Arthur Fraenkel as a director on 14 March 2016 (1 page)
14 March 2016Appointment of Mr Robert Alan Dyson as a director on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Michael Arthur Fraenkel as a director on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to Leigh House St. Pauls Street Leeds LS1 2JT on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Michael Arthur Fraenkel as a secretary on 14 March 2016 (1 page)
14 March 2016Appointment of Mr Robert Alan Dyson as a director on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Michael Arthur Fraenkel as a secretary on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to Leigh House St. Pauls Street Leeds LS1 2JT on 14 March 2016 (1 page)
14 March 2016Appointment of Mr Nicholas Mark Dyson as a director on 14 March 2016 (2 pages)
14 March 2016Appointment of Mr Nicholas Mark Dyson as a director on 14 March 2016 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30.66
(5 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30.66
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 30.66
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 30.66
(5 pages)
25 July 2013Auditor's resignation (1 page)
25 July 2013Auditor's resignation (1 page)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 October 2012Change of share class name or designation (2 pages)
11 October 2012Change of share class name or designation (2 pages)
11 October 2012Resolutions
  • RES13 ‐ Auth share cap dispensed with 08/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
11 October 2012Resolutions
  • RES13 ‐ Auth share cap dispensed with 08/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 June 2012Registered office address changed from C/O Haines Watts Liverpool Ltd Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ England on 13 June 2012 (1 page)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 June 2012Registered office address changed from C/O Haines Watts Liverpool Ltd Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ England on 13 June 2012 (1 page)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Mr Michael Arthur Fraenkel on 9 June 2011 (2 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Mr Michael Arthur Fraenkel on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Jennifer Lesser Dyson on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Jennifer Lesser Dyson on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Jennifer Lesser Dyson on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Michael Arthur Fraenkel on 9 June 2011 (2 pages)
1 July 2010Registered office address changed from 7 Rodney Street Liverpool L1 9HZ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 7 Rodney Street Liverpool L1 9HZ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 7 Rodney Street Liverpool L1 9HZ on 1 July 2010 (1 page)
18 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Auditor's resignation (1 page)
11 June 2010Auditor's resignation (1 page)
19 April 2010Director's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (2 pages)
19 April 2010Secretary's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (1 page)
19 April 2010Secretary's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (1 page)
19 April 2010Secretary's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (1 page)
19 April 2010Director's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (2 pages)
19 April 2010Secretary's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (1 page)
19 April 2010Secretary's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (1 page)
19 April 2010Director's details changed for Jennifer Lesser Dyson on 31 March 2010 (2 pages)
19 April 2010Secretary's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (1 page)
19 April 2010Director's details changed for Jennifer Lesser Dyson on 31 March 2010 (2 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 June 2009Return made up to 31/05/09; full list of members (5 pages)
27 June 2009Return made up to 31/05/09; full list of members (5 pages)
20 June 2008Return made up to 31/05/08; full list of members (6 pages)
20 June 2008Return made up to 31/05/08; full list of members (6 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 June 2007Return made up to 31/05/07; full list of members (4 pages)
15 June 2007Return made up to 31/05/07; full list of members (4 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 June 2006Return made up to 31/05/06; full list of members (4 pages)
1 June 2006Return made up to 31/05/06; full list of members (4 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 June 2005Return made up to 31/05/05; full list of members (10 pages)
18 June 2005Return made up to 31/05/05; full list of members (10 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Return made up to 31/05/04; full list of members (12 pages)
22 December 2004Return made up to 31/05/04; full list of members (12 pages)
18 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
12 November 2003Resolutions
  • RES13 ‐ Re: sub div 28/10/03
(1 page)
12 November 2003Resolutions
  • RES13 ‐ Re: sub div 28/10/03
(1 page)
5 November 2003Ad 28/10/03--------- £ si [email protected]=11 £ ic 18/29 (2 pages)
5 November 2003Statement of affairs (3 pages)
5 November 2003Ad 28/10/03--------- £ si [email protected]=2 £ ic 12/14 (2 pages)
5 November 2003Statement of affairs (3 pages)
5 November 2003Ad 28/10/03--------- £ si [email protected]=4 £ ic 14/18 (2 pages)
5 November 2003Statement of affairs (3 pages)
5 November 2003Ad 28/10/03--------- £ si [email protected]=2 £ ic 12/14 (2 pages)
5 November 2003Statement of affairs (3 pages)
5 November 2003Ad 28/10/03--------- £ si [email protected]=4 £ ic 14/18 (2 pages)
5 November 2003Statement of affairs (3 pages)
5 November 2003Statement of affairs (3 pages)
5 November 2003Ad 28/10/03--------- £ si [email protected]=11 £ ic 18/29 (2 pages)
31 October 2003S-div 28/10/03 (2 pages)
31 October 2003S-div 28/10/03 (2 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 June 2003Return made up to 31/05/03; full list of members (8 pages)
27 June 2003Return made up to 31/05/03; full list of members (8 pages)
9 October 2002Return made up to 31/05/02; full list of members (8 pages)
9 October 2002Return made up to 31/05/02; full list of members (8 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 June 2001Return made up to 31/05/01; full list of members (7 pages)
27 June 2001Return made up to 31/05/01; full list of members (7 pages)
21 July 2000Return made up to 31/05/00; full list of members (7 pages)
21 July 2000Return made up to 31/05/00; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 July 1999Return made up to 31/05/99; full list of members (6 pages)
20 July 1999Return made up to 31/05/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 July 1998Return made up to 31/05/98; no change of members (4 pages)
8 July 1998Return made up to 31/05/98; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 July 1997Return made up to 31/05/97; full list of members (6 pages)
1 July 1997Return made up to 31/05/97; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 June 1996Return made up to 31/05/96; no change of members (4 pages)
13 June 1996Return made up to 31/05/96; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 June 1995Return made up to 31/05/95; no change of members (4 pages)
5 June 1995Return made up to 31/05/95; no change of members (4 pages)
3 July 1984Accounts made up to 31 December 1982 (8 pages)
3 July 1984Accounts made up to 31 December 1982 (8 pages)
17 December 1954Certificate of incorporation (1 page)
17 December 1954Certificate of incorporation (1 page)