About

Registered Number: 05666230
Date of Incorporation: 04/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Hunters Lodge, Cemetery Road, Holmfirth, West Yorkshire, HD9 2RH

 

Founded in 2006, Holmefield Properties (Yorkshire) Ltd have registered office in Holmfirth, West Yorkshire. Holmefield Properties (Yorkshire) Ltd has 2 directors listed as Nutton, Andrew Marcus, Nutton, Jayne Alyson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTON, Andrew Marcus 04 January 2006 - 1
NUTTON, Jayne Alyson 04 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
225 - Change of Accounting Reference Date 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.