About

Registered Number: 01965839
Date of Incorporation: 27/11/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: Robin Court, 108 Upper Walthamstow Road, London, E17 3QH

 

Holtspur Properties Ltd was founded on 27 November 1985, it has a status of "Active". The current directors of the organisation are listed as Loader, Graham Joseph George, Allen, Carole Lesley, Hagon-torkington, John Henry Neil, Rupawala, Bharat, Savage, Christopher John, Cox, Harry Robert, Ennis, Robert John, Hagon Torkington, Robert John, Hagon-torkington, Rosemary Blanche, Keeling, Dudley Laurence, Leaper, Geoffrey Anthony, Short, David John, Townsend, Glenda Mary in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Carole Lesley 25 November 2014 - 1
HAGON-TORKINGTON, John Henry Neil 19 September 2018 - 1
RUPAWALA, Bharat 19 October 2011 - 1
COX, Harry Robert N/A 16 June 2010 1
ENNIS, Robert John 19 October 2011 19 September 2018 1
HAGON TORKINGTON, Robert John N/A 15 February 1994 1
HAGON-TORKINGTON, Rosemary Blanche 19 October 2011 01 February 2018 1
KEELING, Dudley Laurence N/A 15 February 1994 1
LEAPER, Geoffrey Anthony 23 February 1994 28 June 2000 1
SHORT, David John 15 February 1994 22 November 1998 1
TOWNSEND, Glenda Mary 30 June 2004 16 June 2010 1
Secretary Name Appointed Resigned Total Appointments
LOADER, Graham Joseph George 17 June 2009 - 1
SAVAGE, Christopher John 15 February 1994 25 April 2003 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 07 December 2016
AAMD - Amended Accounts 13 September 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 09 December 2014
AP01 - Appointment of director 30 November 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 29 April 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 16 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 09 February 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 08 February 2001
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 12 February 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 06 February 1996
AA - Annual Accounts 25 July 1995
288 - N/A 06 February 1995
363s - Annual Return 03 February 1995
AA - Annual Accounts 14 July 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
287 - Change in situation or address of Registered Office 26 February 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 24 January 1993
363s - Annual Return 24 January 1993
363s - Annual Return 31 January 1992
AA - Annual Accounts 15 January 1992
AA - Annual Accounts 10 February 1991
363a - Annual Return 10 February 1991
363 - Annual Return 02 April 1990
288 - N/A 25 January 1990
AA - Annual Accounts 25 January 1990
288 - N/A 19 May 1989
363 - Annual Return 15 December 1988
AA - Annual Accounts 02 December 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
288 - N/A 01 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.