Company NameHolderb Limited
DirectorAnna Dopierala
Company StatusActive
Company Number01386347
CategoryPrivate Limited Company
Incorporation Date31 August 1978(45 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Anna Dopierala
Date of BirthJune 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed29 June 2020(41 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed24 November 2020(42 years, 3 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMiss Carole Benbow
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 30 January 2009)
RoleLegal Secretary
Correspondence AddressFlat 6 David Mews
Manchester
Lancashire
M14 6AG
Director NameMrs Helen Flatley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 1993)
RoleAccountant
Correspondence AddressFlat 2 David Mews
Manchester
Lancashire
M14 6AG
Director NameMr James Hoyle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 October 1993)
RoleArticled Clerk
Correspondence AddressFlat 7 David Mews
Manchester
Lancashire
M14 6AG
Director NameAlexander Joseph Kudzierko
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1993)
RoleStudent
Correspondence AddressFlat 4 48 Brunswick Road
Hove
East Sussex
BN3 1DH
Director NameMr David Tasker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 12 July 2002)
RoleAccountant
Correspondence AddressFlat 8 David Mews
Manchester
Lancashire
M14 6AG
Secretary NameFiona Claire Bruce
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 1 month after company formation)
Appointment Duration14 years (resigned 19 October 2005)
RoleCompany Director
Correspondence AddressJustice House
3 Brappenhall Road Stockton Heath
Warrington
WA4 2AH
Director NameDonald Wood
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(24 years, 5 months after company formation)
Appointment Duration6 years (resigned 13 February 2009)
RoleCompany Director
Correspondence Address1 David Mews
Fallowfield
Manchester
Lancashire
M14 6AG
Secretary NameRichard John Bruce
NationalityBritish
StatusResigned
Appointed19 October 2005(27 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2007)
RoleSurveyor
Correspondence AddressJustice House 3 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AH
Director NameMiss Kate Suzanne Rennicks
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(29 years after company formation)
Appointment Duration8 years, 3 months (resigned 07 January 2016)
RoleCouncil Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 David Mews
103 Wellington Road
Manchester
Lancashire
M14 6AG
Secretary NameMiss Kate Suzanne Rennicks
NationalityBritish
StatusResigned
Appointed12 September 2007(29 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2009)
RoleCouncil Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 David Mews
103 Wellington Road
Manchester
Lancashire
M14 6AG
Director NameMr Jonathan Martin Edwards
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(37 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn, Heatherlea Mayneston Road
Chinley, High Peak
SK23 6AF
Director NameMr Steven Paul O'Connor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(41 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2022)
RoleLitigation Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Secretary NameCountrywide Property Management (Corporation)
StatusResigned
Appointed30 January 2009(30 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 January 2010)
Correspondence Address161 New Union Street
Coventry
Warwickshire
CV1 2PL
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed29 January 2010(31 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 November 2020)
Correspondence AddressC/O Countrywide Residential Lettings Ltd 4th Floor
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Carole Benbow
11.11%
Ordinary
1 at £1D.d. Lycett & H. Lycett
11.11%
Ordinary
1 at £1Elegant Homes (Uk) LTD
11.11%
Ordinary
1 at £1Kate Suzanne Rennicks
11.11%
Ordinary
1 at £1Mr C. Wood
11.11%
Ordinary
1 at £1Mr M. Shirley
11.11%
Ordinary
1 at £1Mr Philip Richard Waters
11.11%
Ordinary
1 at £1S.p. O'connor
11.11%
Ordinary
1 at £1Sara Shanab & Jack Bailey
11.11%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

18 September 2023Director's details changed for Ms Anna Dopierala on 31 March 2023 (2 pages)
18 September 2023Director's details changed for Ms Emily Victoria Sayle on 31 March 2023 (2 pages)
18 September 2023Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page)
18 September 2023Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 18 September 2023 (1 page)
18 September 2023Confirmation statement made on 18 September 2023 with updates (5 pages)
20 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 March 2023Appointment of Ms Emily Victoria Sayle as a director on 14 March 2023 (2 pages)
2 November 2022Termination of appointment of Steven Paul O'connor as a director on 31 October 2022 (1 page)
3 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
19 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
6 October 2021Confirmation statement made on 6 October 2021 with updates (5 pages)
10 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 March 2021Registered office address changed from C/O Dempster Management Company Limited the Old Barn, Heatherlea Mayneston Road Chinley, High Peak SK23 6AF England to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 15 March 2021 (1 page)
15 March 2021Secretary's details changed for Dempster Management Services Limited on 15 March 2021 (1 page)
24 November 2020Termination of appointment of Jonathan Martin Edwards as a director on 24 November 2020 (1 page)
24 November 2020Termination of appointment of Cosec Management Services Limited as a secretary on 17 November 2020 (1 page)
24 November 2020Appointment of Dempster Management Services Limited as a secretary on 24 November 2020 (2 pages)
23 November 2020Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Dempster Management Company Limited the Old Barn, Heatherlea Mayneston Road Chinley, High Peak SK23 6AF on 23 November 2020 (1 page)
19 October 2020Confirmation statement made on 18 October 2020 with updates (6 pages)
4 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
29 June 2020Appointment of Mr Steven Paul O'connor as a director on 29 June 2020 (2 pages)
29 June 2020Appointment of Ms Anna Dopierala as a director on 29 June 2020 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
19 October 2018Confirmation statement made on 18 October 2018 with updates (6 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 August 2017Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 24 August 2017 (1 page)
24 August 2017Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 24 August 2017 (1 page)
24 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Appointment of Mr Jonathan Martin Edwards as a director on 11 July 2016 (2 pages)
11 July 2016Appointment of Mr Jonathan Martin Edwards as a director on 11 July 2016 (2 pages)
25 April 2016Termination of appointment of Kate Suzanne Rennicks as a director on 7 January 2016 (1 page)
25 April 2016Termination of appointment of Kate Suzanne Rennicks as a director on 7 January 2016 (1 page)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 9
(5 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 9
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 9
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 9
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 9
(5 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 9
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 October 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
23 October 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
23 October 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
4 March 2010Termination of appointment of Countrywide Property Management as a secretary (2 pages)
4 March 2010Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 4 March 2010 (2 pages)
4 March 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
4 March 2010Termination of appointment of Countrywide Property Management as a secretary (2 pages)
4 March 2010Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 4 March 2010 (2 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
29 October 2009Secretary's details changed for Countrywide Property Management on 20 October 2009 (2 pages)
29 October 2009Secretary's details changed for Countrywide Property Management on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Kate Rennicks on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Kate Rennicks on 20 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Secretary's change of particulars / maggie countrywide property management / 19/08/2009 (1 page)
20 August 2009Secretary's change of particulars / maggie countrywide property management / 19/08/2009 (1 page)
19 August 2009Appointment terminated director donald wood (1 page)
19 August 2009Appointment terminated director donald wood (1 page)
16 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2009Return made up to 18/10/08; full list of members (7 pages)
30 January 2009Return made up to 18/10/08; full list of members (7 pages)
30 January 2009Appointment terminated director carole benbow (1 page)
30 January 2009Appointment terminated director carole benbow (1 page)
30 January 2009Secretary appointed maggie countrywide property management (1 page)
30 January 2009Secretary appointed maggie countrywide property management (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 18/10/07; full list of members (7 pages)
26 January 2009Appointment terminated secretary kate rennicks (1 page)
26 January 2009Appointment terminated secretary kate rennicks (1 page)
26 January 2009Return made up to 18/10/07; full list of members (7 pages)
20 January 2009Registered office changed on 20/01/2009 from 96 barlow moor road didsbury manchester M20 2PN (1 page)
20 January 2009Registered office changed on 20/01/2009 from 96 barlow moor road didsbury manchester M20 2PN (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
15 October 2007New secretary appointed;new director appointed (2 pages)
15 October 2007New secretary appointed;new director appointed (2 pages)
3 September 2007Registered office changed on 03/09/07 from: justice house 3 grappenhall road stockton heath warrington.WA4 2AH (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: justice house 3 grappenhall road stockton heath warrington.WA4 2AH (1 page)
20 November 2006Return made up to 18/10/06; full list of members (10 pages)
20 November 2006Return made up to 18/10/06; full list of members (10 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
3 November 2005Return made up to 18/10/05; full list of members (10 pages)
3 November 2005Return made up to 18/10/05; full list of members (10 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2004Return made up to 18/10/04; full list of members (10 pages)
25 October 2004Return made up to 18/10/04; full list of members (10 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 October 2003Return made up to 18/10/03; full list of members (10 pages)
24 October 2003Return made up to 18/10/03; full list of members (10 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Return made up to 18/10/02; full list of members (9 pages)
14 March 2003Return made up to 18/10/02; full list of members (9 pages)
14 March 2003New director appointed (2 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
1 November 2001Return made up to 18/10/01; full list of members (9 pages)
1 November 2001Return made up to 18/10/01; full list of members (9 pages)
13 August 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
13 August 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
8 November 2000Return made up to 18/10/00; full list of members (9 pages)
8 November 2000Return made up to 18/10/00; full list of members (9 pages)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
21 October 1999Return made up to 18/10/99; full list of members (9 pages)
21 October 1999Return made up to 18/10/99; full list of members (9 pages)
12 August 1999Full accounts made up to 31 December 1998 (11 pages)
12 August 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1998Return made up to 18/10/98; change of members (6 pages)
26 October 1998Return made up to 18/10/98; change of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (12 pages)
13 October 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1997Return made up to 18/10/97; full list of members (6 pages)
3 November 1997Return made up to 18/10/97; full list of members (6 pages)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
7 January 1997Return made up to 18/10/96; full list of members (6 pages)
7 January 1997Return made up to 18/10/96; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 August 1978Incorporation (13 pages)
31 August 1978Incorporation (13 pages)