Company NameHolmesdale Asset Management Limited
DirectorRobert Christopher Jackson
Company StatusActive
Company Number04867364
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Christopher Jackson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 2003(4 months after company formation)
Appointment Duration20 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ
Secretary NameMr Ian Holden
NationalityBritish
StatusCurrent
Appointed12 December 2003(4 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian Holden
50.00%
Ordinary
1 at £1Robert Jackson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
26 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
21 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 September 2021Registered office address changed from 32-36 Chorley New Road Chorley New Road Bolton BL1 4AP England to Regent House Folds Road Bolton BL1 2RZ on 3 September 2021 (1 page)
31 August 2021Confirmation statement made on 14 August 2021 with updates (5 pages)
9 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 April 2021Change of details for Mr Robert Christopher Jackson as a person with significant control on 23 April 2021 (2 pages)
11 November 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
16 September 2020Registered office address changed from Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England to 32-36 Chorley New Road Chorley New Road Bolton BL1 4AP on 16 September 2020 (1 page)
12 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
28 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
15 May 2018Change of details for Mr Robert Christopher Jackson as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Robert Christopher Jackson on 15 May 2018 (2 pages)
30 April 2018Change of details for Mr Robert Christopher Jackson as a person with significant control on 26 April 2018 (2 pages)
30 April 2018Director's details changed for Robert Christopher Jackson on 26 April 2018 (2 pages)
30 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 February 2018Registered office address changed from 4 Babylon Lane Adlington Chorley Lancs PR6 9NN England to Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX on 15 February 2018 (1 page)
13 October 2017Director's details changed for Robert Christopher Jackson on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Robert Christopher Jackson on 13 October 2017 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 January 2017Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 4 Babylon Lane Adlington Chorley Lancs PR6 9NN on 18 January 2017 (1 page)
18 January 2017Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 4 Babylon Lane Adlington Chorley Lancs PR6 9NN on 18 January 2017 (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2015Registered office address changed from Dte Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Secretary's details changed for Ian Holden on 14 September 2013 (1 page)
19 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Director's details changed for Robert Christopher Jackson on 14 September 2013 (2 pages)
19 September 2013Director's details changed for Robert Christopher Jackson on 14 September 2013 (2 pages)
19 September 2013Secretary's details changed for Ian Holden on 14 September 2013 (1 page)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 September 2009Return made up to 14/08/09; full list of members (3 pages)
1 September 2009Return made up to 14/08/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 October 2008Return made up to 14/08/08; full list of members (3 pages)
10 October 2008Return made up to 14/08/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 December 2007Return made up to 14/08/07; full list of members (2 pages)
3 December 2007Location of register of members (1 page)
3 December 2007Return made up to 14/08/07; full list of members (2 pages)
3 December 2007Location of register of members (1 page)
7 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 October 2006Return made up to 14/08/06; full list of members (6 pages)
5 October 2006Return made up to 14/08/06; full list of members (6 pages)
19 September 2006Registered office changed on 19/09/06 from: carlyle house 78 chorley new road bolton BL1 4BY (1 page)
19 September 2006Registered office changed on 19/09/06 from: carlyle house 78 chorley new road bolton BL1 4BY (1 page)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 September 2005Return made up to 14/08/05; full list of members (6 pages)
9 September 2005Return made up to 14/08/05; full list of members (6 pages)
6 July 2005Registered office changed on 06/07/05 from: 110 market street westhoughton near bolton BL5 3AZ (1 page)
6 July 2005Registered office changed on 06/07/05 from: 110 market street westhoughton near bolton BL5 3AZ (1 page)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 September 2004Return made up to 14/08/04; full list of members (6 pages)
13 September 2004Return made up to 14/08/04; full list of members (6 pages)
8 April 2004Ad 16/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 April 2004Ad 16/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
26 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
14 August 2003Incorporation (10 pages)
14 August 2003Incorporation (10 pages)