About

Registered Number: 03297080
Date of Incorporation: 30/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, BH15 1TW,

 

Established in 1996, 138 Holland Road Ltd are based in Poole, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Baker, Simon, Robinson, Vanessa Jane, Green, Samantha Linda, Priivits, Kairit, Beaver, Kirstin Kelly in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Vanessa Jane 19 February 2014 - 1
BEAVER, Kirstin Kelly 30 December 1996 19 February 2014 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Simon 27 September 2013 - 1
GREEN, Samantha Linda 30 December 1996 01 November 2007 1
PRIIVITS, Kairit 01 November 2007 27 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 10 October 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 09 January 2014
AP03 - Appointment of secretary 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 12 February 2008
363s - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 17 October 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 08 January 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 12 October 2000
287 - Change in situation or address of Registered Office 28 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 01 February 1999
363s - Annual Return 18 March 1998
AA - Annual Accounts 05 March 1998
287 - Change in situation or address of Registered Office 10 February 1998
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
NEWINC - New incorporation documents 30 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.