Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLTLODGE LIMITED
Company Information for

HOLTLODGE LIMITED

338 HOOK ROAD, CHESSINGTON, KT9 1NU,
Company Registration Number
01969789
Private Limited Company
Active

Company Overview

About Holtlodge Ltd
HOLTLODGE LIMITED was founded on 1985-12-10 and has its registered office in Chessington. The organisation's status is listed as "Active". Holtlodge Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOLTLODGE LIMITED
 
Legal Registered Office
338 HOOK ROAD
CHESSINGTON
KT9 1NU
Other companies in CR8
 
Filing Information
Company Number 01969789
Company ID Number 01969789
Date formed 1985-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:47:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLTLODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLTLODGE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2016-05-24
ROSS ALEXANDER HOOD
Director 2014-07-30
ANDREW JONATHAN HORWITZ
Director 2006-10-22
SIMON BARRY MCDONALD
Director 1991-07-12
MARK PENNY
Director 2014-05-07
GILLIAN MARY PITTMAN
Director 1998-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
JPW PROPERTY MANAGEMENT LTD.
Company Secretary 2012-12-01 2016-05-24
JEAN MARGARET BIRCH
Director 2006-09-26 2014-07-15
JONATHAN DAVID QUINLAN
Director 2012-09-13 2014-05-23
DAVID EDMUND MCKAY
Director 2006-10-18 2013-10-30
GRAHAM BARTHOLOMEW LIMITED
Company Secretary 2005-04-01 2012-11-30
GISELA RITA EVELINE DE WIT
Director 1991-07-12 2011-08-03
MATTHEW CHARRETT
Director 2001-07-18 2011-05-31
KENNETH HARDING
Director 2001-07-19 2011-02-25
MYRA BUTTERWORTH
Director 2003-10-24 2006-12-08
MARK ORAM
Director 1994-05-04 2005-08-01
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 1999-12-14 2005-04-01
MARK JOHN FORD
Director 2001-07-19 2003-06-05
EMMA JANE WELLS
Director 1998-08-05 2001-07-30
STEPHEN CHARLES SILLS
Director 1991-07-12 2000-07-13
TERESA JANE WADESON
Director 1991-07-28 2000-07-13
MILLICENT LEE THOMAS
Company Secretary 1998-08-05 1999-12-14
MALCOLM ALFRED THOMAS
Director 1991-07-28 1999-12-14
TRACEY ANN LUBANSKI
Director 1992-07-16 1998-10-02
DERICK PAUL KETTLE
Director 1991-07-12 1998-08-21
EDWARD ALBERT TERENCE NOBLE
Director 1991-07-12 1998-08-12
TERESA JANE WADESON
Director 1991-07-28 1998-08-05
ANTHONY RAYMOND ALIBERT
Director 1991-07-12 1997-09-30
TRACEY ANN LUBANSKI
Company Secretary 1995-08-20 1996-07-15
TRACEY ANN LUBANSKI
Director 1992-09-06 1996-07-15
DERICK PAUL KETTLE
Company Secretary 1994-01-16 1995-08-20
AILSA JANET HUNTER
Director 1991-07-31 1994-05-04
ANTHONY RAYMOND ALIBERT
Company Secretary 1991-07-12 1992-09-16
MICHAEL JOHN GOLDING
Director 1991-07-12 1992-09-06
DOUGLAS RODERICK TAYLOR
Director 1991-07-12 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JONATHAN HORWITZ ANDORA PRODUCTIONS LIMITED Director 1999-08-11 CURRENT 1999-08-11 Dissolved 2014-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15Appointment of Mr Daniel Joslyn as company secretary on 2023-03-01
2024-02-15CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2023-03-29Termination of appointment of Arm Secretaries Limited on 2023-03-29
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom
2023-02-16CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA MARIANNE DEWAR
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-02-09CH04SECRETARY'S DETAILS CHNAGED FOR ARM SECRETARIES LIMITED on 2020-01-06
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRY MCDONALD
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNN ANGELA CRILLY
2020-04-28AP01DIRECTOR APPOINTED MRS LYNN ANGELA CRILLY
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-14AP01DIRECTOR APPOINTED MR DAVID EDWARD JAMES HUGHES
2020-01-24AP01DIRECTOR APPOINTED HELEN BERNADETTE ENRIGHT
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK PENNY
2020-01-17CH01Director's details changed for Ms Katrina Marianne Dewar on 2020-01-13
2020-01-13AP04Appointment of Arm Secretaries Limited as company secretary on 2020-01-06
2020-01-13TM02Termination of appointment of Robert Douglas Spencer Heald on 2020-01-06
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 69 Victoria Road Surbiton Surrey KT6 4NX England
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-08-08AP01DIRECTOR APPOINTED MS KATRINA MARIANNE DEWAR
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-18PSC08Notification of a person with significant control statement
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 3750
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-08-12
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 3750
2016-07-13AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-07-12
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
2016-05-24AP03Appointment of Mr. Robert Douglas Spencer Heald as company secretary on 2016-05-24
2016-05-24TM02Termination of appointment of Jpw Property Management Ltd. on 2016-05-24
2016-03-16CH04SECRETARY'S DETAILS CHNAGED FOR J J HOMES PROPERTIES LTD on 2016-03-01
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 3750
2015-08-18AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-14AP01DIRECTOR APPOINTED ROSS ALEXANDER HOOD
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 3750
2014-08-08AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET BIRCH
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN QUINLAN
2014-05-23AP01DIRECTOR APPOINTED MARK PENNY
2014-04-24CH04SECRETARY'S DETAILS CHNAGED FOR J J HOMES PROPERTIES LTD on 2014-04-22
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM C/O C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKAY
2013-08-08AR0112/07/13 FULL LIST
2013-06-12AA31/12/12 TOTAL EXEMPTION FULL
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 15 PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 2BZ
2012-12-11AP04CORPORATE SECRETARY APPOINTED J J HOMES PROPERTIES LTD
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BARTHOLOMEW LIMITED
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-09-21AP01DIRECTOR APPOINTED JONATHAN DAVID QUINLAN
2012-07-12AR0112/07/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY PITTMAN / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDMUND MCKAY / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARRY MCDONALD / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN HORWITZ / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET BIRCH / 19/03/2012
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SADIE WRIGHT
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GISELA DE WIT
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARRETT
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-29AR0112/07/11 FULL LIST
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARDING
2010-07-22AR0112/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SADIE ANNE WRIGHT / 12/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN HORWITZ / 12/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HARDING / 12/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GISELA RITA EVELINE DE WIT / 12/07/2010
2010-07-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BARTHOLOMEW LIMITED / 12/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY PITTMAN / 12/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDMUND MCKAY / 12/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARRY MCDONALD / 12/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARRETT / 12/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET BIRCH / 12/07/2010
2010-07-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKAY / 12/07/2009
2009-07-28288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM BARTHOLOMEW LIMITED / 12/07/2009
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MCDONALD / 12/07/2009
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARRETT / 12/07/2009
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363sRETURN MADE UP TO 12/07/08; NO CHANGE OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363sRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-12-22288bDIRECTOR RESIGNED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-07-27363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HOLTLODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLTLODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLTLODGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLTLODGE LIMITED

Intangible Assets
Patents
We have not found any records of HOLTLODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLTLODGE LIMITED
Trademarks
We have not found any records of HOLTLODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLTLODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HOLTLODGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOLTLODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLTLODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLTLODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.