Company NameHoltway Properties Limited
DirectorMichelle Smith
Company StatusActive - Proposal to Strike off
Company Number06890106
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Michelle Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Amorys Holt Way
Maltby
Rotherham
South Yorkshire
S66 8RF

Location

Registered AddressJunction 1 Storage Ltd Denby Way
Hellaby
Rotherham
S66 8HR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michelle Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,064
Cash£3,496
Current Liabilities£55,468

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

18 August 2009Delivered on: 28 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 worsley road farnworth bolton t/n LA383776 and any other interest in the property, all rents and proceeds of insurance.
Outstanding

Filing History

30 November 2023Registered office address changed from Calderbrook House Ltd Duchess Street Shaw Oldham OL2 7UT England to Junction 1 Storage Ltd Denby Way Hellaby Rotherham S66 8HR on 30 November 2023 (1 page)
13 November 2023Registered office address changed from 23 Acre Close Maltby Rotherham S66 8BL England to Calderbrook House Ltd Duchess Street Shaw Oldham OL2 7UT on 13 November 2023 (1 page)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
11 May 2021Micro company accounts made up to 30 April 2020 (6 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
28 April 2021Registered office address changed from 70 Amorys Holt Way Maltby Rotherham S66 8RF to 23 Acre Close Maltby Rotherham S66 8BL on 28 April 2021 (1 page)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
14 March 2019Change of details for Mrs Michelle Smith as a person with significant control on 14 March 2019 (2 pages)
27 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 April 2017 (3 pages)
7 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 June 2009Ad 28/04/09-15/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
22 June 2009Ad 28/04/09-15/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
28 April 2009Incorporation (12 pages)
28 April 2009Incorporation (12 pages)