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

HOLLAND MOUNTAIN GROUP LIMITED

70 White Lion Street, London, N1 9PP,
Company Registration Number
03968224
Private Limited Company
Active

Company Overview

About Holland Mountain Group Ltd
HOLLAND MOUNTAIN GROUP LIMITED was founded on 2000-04-10 and has its registered office in London. The organisation's status is listed as "Active". Holland Mountain Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLLAND MOUNTAIN GROUP LIMITED
 
Legal Registered Office
70 White Lion Street
London
N1 9PP
Other companies in PE30
 
Filing Information
Company Number 03968224
Company ID Number 03968224
Date formed 2000-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706213863  GB346623395  
Last Datalog update: 2024-04-08 12:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLAND MOUNTAIN GROUP 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 HOLLAND MOUNTAIN GROUP LIMITED

Current Directors
Officer Role Date Appointed
GUY MICHAEL JAMES TRAVERS
Company Secretary 2000-04-17
BARNABY HINCHLEY PIGGOTT
Director 2000-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
BARNABY HINCHLEY PIGGOTT
Director 2009-10-01 2015-01-01
BUSINESS ASSIST LIMITED
Company Secretary 2000-04-10 2000-04-17
NEWCO FORMATIONS LIMITED
Director 2000-04-10 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY MICHAEL JAMES TRAVERS JOHN SIBLEY PROPERTY FINANCE LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
GUY MICHAEL JAMES TRAVERS OUSE VALLEY CONSTRUCTION LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-10 Active
GUY MICHAEL JAMES TRAVERS IAAS LIMITED Company Secretary 2004-08-05 CURRENT 2004-08-05 Active
GUY MICHAEL JAMES TRAVERS LONGUINN LTD Company Secretary 2003-12-01 CURRENT 2003-12-01 Active
GUY MICHAEL JAMES TRAVERS D & E BUILDERS LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active
GUY MICHAEL JAMES TRAVERS WHEELS & DEALS (WISBECH) LIMITED Company Secretary 2003-09-01 CURRENT 2002-07-24 Active - Proposal to Strike off
GUY MICHAEL JAMES TRAVERS WINSTON ESTATES LIMITED Company Secretary 1999-02-15 CURRENT 1999-01-21 Active
GUY MICHAEL JAMES TRAVERS GBA MAIN SERVICES LIMITED Company Secretary 1997-06-04 CURRENT 1997-06-03 Active
BARNABY HINCHLEY PIGGOTT HERTALIS LTD Director 2017-12-11 CURRENT 2017-12-08 Active

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
2024-04-08CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-02-0730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-08AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM York House 221 Pentonville Road London England N1 9UZ United Kingdom
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM York House 221 Pentonville Road London England N1 9UZ United Kingdom
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-01-0230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16SH02Sub-division of shares on 2020-02-13
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-02-23TM02Termination of appointment of Guy Michael James Travers on 2021-02-19
2020-09-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM York House York House 221 Pentonville Road London London N1 9UZ England
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM York House York House 221 Pentonville Road London London N1 9UZ England
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM 221 Pentonville Road London N1 9JY England
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 2 Angel Square London EC1V 1NY England
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039682240002
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CH01Director's details changed for Mr Barnaby Hinchley Piggott on 2018-09-01
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-02-09CH01Director's details changed for Mr Barnaby Hinchley Piggott on 2017-12-01
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM 2 Angel Square Angel Mews London EC1V 1NY
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM 23 Hanover Square London W1S 1JB
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0110/04/16 ANNUAL RETURN FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0120/05/15 ANNUAL RETURN FULL LIST
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY HINCHLEY PIGGOTT
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM Lydmore House Saint Anns Fort Kings Lynn Norfolk PE30 2EU
2015-06-08AR0110/04/15 ANNUAL RETURN FULL LIST
2014-08-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0110/04/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0110/04/13 ANNUAL RETURN FULL LIST
2013-01-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AP01DIRECTOR APPOINTED MR BARNABY HINCHLEY PIGGOTT
2012-05-22AR0110/04/12 ANNUAL RETURN FULL LIST
2012-02-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0110/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY HINCHLEY HINCHLEY / 01/07/2010
2010-04-15AR0110/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY HINCHLEY HINCHLEY / 01/03/2010
2009-10-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-02-02AA30/04/08 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-11363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / BARNABY HINCHLEY / 01/04/2008
2008-03-07AA30/04/07 TOTAL EXEMPTION FULL
2007-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-05363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-17363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-09363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/02
2002-05-03363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-05-09363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 4 SOUTH BRINK WISBECH CAMBRIDGESHIRE PE13 1JA
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-01-23CERTNMCOMPANY NAME CHANGED HOLLAND MOUNTAIN LIMITED CERTIFICATE ISSUED ON 23/01/01
2000-05-05287REGISTERED OFFICE CHANGED ON 05/05/00 FROM: TEMPLE COURT 107 OXFORD ROAD COWLEY OXFORD OXFORDSHIRE OX4 2ER
2000-05-05288bSECRETARY RESIGNED
2000-05-05288aNEW SECRETARY APPOINTED
2000-05-05288aNEW DIRECTOR APPOINTED
2000-05-05288bDIRECTOR RESIGNED
2000-05-0588(2)RAD 17/04/00--------- £ SI 98@1=98 £ IC 2/100
2000-04-26CERTNMCOMPANY NAME CHANGED ELMINGTON LIMITED CERTIFICATE ISSUED ON 27/04/00
2000-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HOLLAND MOUNTAIN GROUP 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 HOLLAND MOUNTAIN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 80,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 HOLLAND MOUNTAIN GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 21,694
Cash Bank In Hand 2012-04-30 £ 48,229
Cash Bank In Hand 2011-04-30 £ 8,505
Current Assets 2012-05-01 £ 170,991
Current Assets 2012-04-30 £ 50,509
Current Assets 2011-04-30 £ 19,557
Debtors 2012-05-01 £ 149,297
Debtors 2012-04-30 £ 2,280
Debtors 2011-04-30 £ 11,052
Fixed Assets 2012-05-01 £ 21,950
Fixed Assets 2012-04-30 £ 27,781
Fixed Assets 2011-04-30 £ 34,821
Shareholder Funds 2012-05-01 £ 112,691
Shareholder Funds 2012-04-30 £ 31,059
Shareholder Funds 2011-04-30 £ 21,301
Tangible Fixed Assets 2012-05-01 £ 21,950
Tangible Fixed Assets 2012-04-30 £ 27,781
Tangible Fixed Assets 2011-04-30 £ 34,821

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLLAND MOUNTAIN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLAND MOUNTAIN GROUP LIMITED
Trademarks
We have not found any records of HOLLAND MOUNTAIN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLAND MOUNTAIN GROUP 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 (70229 - Management consultancy activities other than financial management) as HOLLAND MOUNTAIN GROUP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HOLLAND MOUNTAIN GROUP 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 HOLLAND MOUNTAIN GROUP 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 HOLLAND MOUNTAIN GROUP 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.