ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holland Properties Limited

Holland Properties Limited is an active company incorporated on 15 February 1999 with the registered office located in . Holland Properties Limited was registered 26 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
03716157
Private limited company
Age
26 years
Incorporated 15 February 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (10 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (2 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
C/O Bishop Fleming Llp Brook House Manor Drive
Clyst St Mary
Exeter
EX5 1GD
Address changed on 20 May 2025 (7 months ago)
Previous address was C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD United Kingdom
Telephone
02072318160
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Hong Kong • Born in Feb 1992
Landmark London Asset Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£392.49K
Increased by £392.49K (%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 4 (-40%)
Total Assets
£415.15K
Increased by £127.75K (+44%)
Total Liabilities
-£1.32M
Increased by £572.82K (+77%)
Net Assets
-£905.49K
Decreased by £445.07K (+97%)
Debt Ratio (%)
318%
Increased by 57.91% (+22%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 6 Nov 2025
Accounting Period Extended
2 Months Ago on 30 Sep 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 21 May 2025
Registered Address Changed
7 Months Ago on 20 May 2025
Compulsory Gazette Notice
7 Months Ago on 20 May 2025
Confirmation Submitted
7 Months Ago on 15 May 2025
Mr Frederick Charles Toomer Details Changed
7 Months Ago on 15 May 2025
Landmark London Asset Holdings Limited (PSC) Details Changed
7 Months Ago on 15 May 2025
Registered Address Changed
7 Months Ago on 15 May 2025
Micro Accounts Submitted
1 Year 8 Months Ago on 30 Apr 2024
Get Credit Report
Discover Holland Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 6 Nov 2025
Current accounting period extended from 31 July 2025 to 31 December 2025
Submitted on 30 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 21 May 2025
Registered office address changed from C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD United Kingdom to C/O Bishop Fleming Llp Brook House Manor Drive Clyst St Mary Exeter EX5 1GD on 20 May 2025
Submitted on 20 May 2025
First Gazette notice for compulsory strike-off
Submitted on 20 May 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 15 May 2025
Registered office address changed from 429 Westferry Road Isle of Dogs London E14 3AN to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 15 May 2025
Submitted on 15 May 2025
Change of details for Landmark London Asset Holdings Limited as a person with significant control on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Frederick Charles Toomer on 15 May 2025
Submitted on 15 May 2025
Micro company accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year