About

Registered Number: 02307382
Date of Incorporation: 20/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 12 12 Shapton Close, Holbury, Southampton, Hampshire, SO45 2QJ,

 

Founded in 1988, Holbury Manor Ltd have registered office in Southampton, Hampshire. The companies directors are listed as Morgan, Mark, Morgan, Mark John, Millgate, Sean, Phillips, Kathryn Peggy, Wade, Michael Anthony, Baker, Rex Austin, Bellamy, Christopher, Carter, Richard Geoffrey Paul, Chandler, Graham Vincent, Chant, David Peter, Chant, Janice Karen, Cooper, Kevin James, Degermark, Peter Patrick Rudolph, Goodchild, Martin Ralph, Gott, Linda, Hill, Jack Wyatt, Kinge, Ian George, Maggs, Alison Frances, Marshall, Deborah Jayne, Morrish, David James, Morrish, Kathryn Mary, Munro, Gillian Lesley, Palmer, Kevin Andrew, Rea, Leon, Robert, Keith William, Roberts, Keith William, Ross, James William, Ross, Victoria Louise, Sackley, David Wallace, Sackley, Susan Joan, Smith, Phillis Patricia, Thomas, Sandra Anne, Tizzard, Gareth Charles, Vickers, Jane Susan, Wade, Michael Anthony at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Mark John 01 March 2019 - 1
BAKER, Rex Austin 02 February 2006 24 September 2012 1
BELLAMY, Christopher 06 December 2000 28 February 2013 1
CARTER, Richard Geoffrey Paul 24 September 1994 27 January 1996 1
CHANDLER, Graham Vincent 28 February 2013 26 September 2013 1
CHANT, David Peter 06 December 2000 01 January 2005 1
CHANT, Janice Karen 31 December 1999 10 December 2003 1
COOPER, Kevin James 01 January 2007 11 September 2009 1
DEGERMARK, Peter Patrick Rudolph N/A 24 September 1994 1
GOODCHILD, Martin Ralph 08 February 1997 01 December 2000 1
GOTT, Linda 23 November 2009 28 February 2013 1
HILL, Jack Wyatt 24 September 1994 01 February 2000 1
KINGE, Ian George 01 January 2007 27 February 2012 1
MAGGS, Alison Frances 14 March 2013 31 January 2017 1
MARSHALL, Deborah Jayne 06 December 2000 01 May 2003 1
MORRISH, David James 25 March 2004 31 January 2006 1
MORRISH, Kathryn Mary 25 March 2004 31 January 2006 1
MUNRO, Gillian Lesley 09 October 1997 31 July 2000 1
PALMER, Kevin Andrew 27 March 2004 02 February 2006 1
REA, Leon 23 November 2009 27 February 2012 1
ROBERT, Keith William 06 February 2006 01 July 2008 1
ROBERTS, Keith William 09 December 1998 31 December 1999 1
ROSS, James William 25 March 2004 02 February 2006 1
ROSS, Victoria Louise 10 December 2003 02 February 2006 1
SACKLEY, David Wallace 24 September 1994 09 October 1997 1
SACKLEY, Susan Joan 24 September 1994 16 December 2003 1
SMITH, Phillis Patricia 09 December 1998 01 December 2000 1
THOMAS, Sandra Anne 02 February 2006 11 September 2009 1
TIZZARD, Gareth Charles 24 September 1994 09 December 1998 1
VICKERS, Jane Susan 06 December 2000 06 December 2000 1
WADE, Michael Anthony 31 October 2018 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Mark 31 January 2020 - 1
MILLGATE, Sean N/A 26 May 1992 1
PHILLIPS, Kathryn Peggy 02 October 2012 31 October 2018 1
WADE, Michael Anthony 31 October 2018 31 January 2020 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AD01 - Change of registered office address 04 February 2020
AP03 - Appointment of secretary 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
AD01 - Change of registered office address 13 January 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 04 March 2019
AD01 - Change of registered office address 04 March 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 31 December 2018
AP01 - Appointment of director 31 October 2018
AP03 - Appointment of secretary 31 October 2018
TM02 - Termination of appointment of secretary 31 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 27 February 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AR01 - Annual Return 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AD01 - Change of registered office address 08 February 2013
AP03 - Appointment of secretary 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 28 February 2012
AR01 - Annual Return 28 February 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 18 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 19 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 21 December 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 27 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
363s - Annual Return 25 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 04 February 1996
288 - N/A 04 February 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 27 January 1995
288 - N/A 14 November 1994
363a - Annual Return 28 October 1994
AA - Annual Accounts 28 October 1994
AA - Annual Accounts 28 October 1994
363a - Annual Return 28 October 1994
288 - N/A 28 October 1994
288 - N/A 28 October 1994
288 - N/A 28 October 1994
288 - N/A 28 October 1994
288 - N/A 28 October 1994
287 - Change in situation or address of Registered Office 28 October 1994
DISS40 - Notice of striking-off action discontinued 04 October 1994
GAZ1 - First notification of strike-off action in London Gazette 14 June 1994
288 - N/A 29 April 1993
288 - N/A 02 June 1992
AA - Annual Accounts 06 April 1992
288 - N/A 04 March 1992
AA - Annual Accounts 21 February 1992
363a - Annual Return 21 February 1992
363 - Annual Return 20 August 1990
RESOLUTIONS - N/A 09 April 1990
NEWINC - New incorporation documents 20 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.