Holloway Holdings (birmingham) Limited

General information

Name:

Holloway Holdings (birmingham) Ltd

Office Address:

C/o Hadrian Real Estate Plc, Rotterdam House, 116 Quayside NE1 3DY Newcastle Upon Tyne

Number: 10617831

Incorporation date: 2017-02-14

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the firm was registered is February 14, 2017. Registered under number 10617831, this firm is registered as a Private Limited Company. You may visit the office of the company during its opening times under the following location: C/o Hadrian Real Estate Plc, Rotterdam House, 116 Quayside, NE1 3DY Newcastle Upon Tyne. The firm currently known as Holloway Holdings (birmingham) Limited was known under the name Bramhall Exports until January 30, 2018 when the name got changed. The company's principal business activity number is 41100 and their NACE code stands for Development of building projects. Holloway Holdings (birmingham) Ltd filed its latest accounts for the period up to 2018-12-31. The business most recent annual confirmation statement was filed on 2023-02-14.

Gavin F. is the following firm's only director, that was designated to this position 3 years ago. The following business had been controlled by Stewart R. until two years ago. What is more a different director, including Gavin F. resigned in December 2020.

  • Previous company's names
  • Holloway Holdings (birmingham) Limited 2018-01-30
  • Bramhall Exports Limited 2017-02-14

Financial data based on annual report

Company staff

Gavin F.

Role: Director

Appointed: 06 August 2021

Latest update: 22 April 2024

People with significant control

The companies with significant control over this firm include: High Street Prs Limited owns over 3/4 of company shares. This business can be reached in Newcastle Upon Tyne at 116 Quayside, NE1 3DY and was registered as a PSC under the reg no 12709394.

High Street Prs Limited
Address: Rotterdam House 116 Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12709394
Notified on 31 August 2021
Nature of control:
over 3/4 of shares
High Street Grp Limited
Address: 2nd Floor All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom
Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07831810
Notified on 15 February 2017
Ceased on 31 August 2021
Nature of control:
over 3/4 of shares
Cargil Management Services Limited
Address: 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02601236
Notified on 14 February 2017
Ceased on 24 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary F.
Notified on 14 February 2017
Ceased on 15 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cargil Management Services Limited
Address: 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02601236
Notified on 14 February 2017
Ceased on 14 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts
Start Date For Period Covered By Report 2017-02-14
End Date For Period Covered By Report 2018-02-28

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Closest Companies - by postcode