About

Registered Number: 00505057
Date of Incorporation: 04/03/1952 (72 years and 1 month ago)
Company Status: Active
Registered Address: Kingsnorth House, Blenheim Way, Birmingham, B44 8LS,

 

Based in Birmingham, Holter Properties Ltd was founded on 04 March 1952, it's status at Companies House is "Active". There are 2 directors listed as Hemus, Pauline Ann, Hemus, Janice Mary for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMUS, Janice Mary N/A 03 October 1998 1
Secretary Name Appointed Resigned Total Appointments
HEMUS, Pauline Ann N/A 19 June 1997 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 05 May 2020
AD01 - Change of registered office address 05 May 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 19 September 2018
AD01 - Change of registered office address 01 August 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 04 July 2013
AD01 - Change of registered office address 24 June 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 02 August 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 09 July 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 19 September 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 04 October 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 04 November 2003
287 - Change in situation or address of Registered Office 15 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 04 September 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 07 August 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 27 September 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
AA - Annual Accounts 22 December 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
363s - Annual Return 06 October 1998
363s - Annual Return 12 October 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
AA - Annual Accounts 08 August 1997
287 - Change in situation or address of Registered Office 24 February 1997
AUD - Auditor's letter of resignation 23 January 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 03 October 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 02 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1994
363s - Annual Return 27 September 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 04 August 1993
287 - Change in situation or address of Registered Office 20 April 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 06 May 1992
AA - Annual Accounts 06 September 1991
288 - N/A 06 September 1991
288 - N/A 06 September 1991
288 - N/A 06 September 1991
363a - Annual Return 06 September 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 10 November 1988
288 - N/A 10 November 1988
363 - Annual Return 10 November 1988
288 - N/A 11 May 1988
288 - N/A 25 January 1988
288 - N/A 11 November 1987
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
287 - Change in situation or address of Registered Office 08 May 1987
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 1962 Outstanding

N/A

A registered charge 06 July 1960 Outstanding

N/A

Series of debentures 02 July 1956 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 7 oct 1955 09 July 1955 Outstanding

N/A

Legal charge 16 December 1954 Fully Satisfied

N/A

Legal charge 18 September 1950 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.