ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hold Propco 1 Ltd

Hold Propco 1 Ltd is an active company incorporated on 17 October 2022 with the registered office located in Haywards Heath, West Sussex. Hold Propco 1 Ltd was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14423122
Private limited company
Age
2 years 10 months
Incorporated 17 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (10 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 17 Oct31 Dec 2023 (1 year 2 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
3rd Floor 21 Perrymount Road
Haywards Heath
West Sussex
RH16 3TP
England
Address changed on 20 Mar 2025 (5 months ago)
Previous address was 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1965
Director • British • Lives in England • Born in Sep 1991
Director • British • Lives in UK • Born in Nov 1993
Hold My Bricks Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hold My Bricks Ltd
Christopher Grant Forsyth, Callum Edmund David Kempe, and 1 more are mutual people.
Active
Hold My Shovel Ltd
Christopher Grant Forsyth, Callum Edmund David Kempe, and 1 more are mutual people.
Active
Hold Management Ltd
Christopher Grant Forsyth, Callum Edmund David Kempe, and 1 more are mutual people.
Active
Hold Propco 2 Ltd
Christopher Grant Forsyth, Callum Edmund David Kempe, and 1 more are mutual people.
Active
Hold Propco 4 Ltd
Christopher Grant Forsyth, Callum Edmund David Kempe, and 1 more are mutual people.
Active
Hold Propco 3 Ltd
Christopher Grant Forsyth, Callum Edmund David Kempe, and 1 more are mutual people.
Active
Hold Propco 5 Ltd
Christopher Grant Forsyth, Callum Edmund David Kempe, and 1 more are mutual people.
Active
Hold Propco 6 Ltd
Christopher Grant Forsyth, Callum Edmund David Kempe, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£43.95K
Turnover
Unreported
Employees
Unreported
Total Assets
£7.45M
Total Liabilities
-£7.48M
Net Assets
-£38.5K
Debt Ratio (%)
101%
Latest Activity
Mr Stuart Alexander Macrae Appointed
5 Months Ago on 31 Mar 2025
Christopher Grant Forsyth Resigned
5 Months Ago on 31 Mar 2025
Registered Address Changed
5 Months Ago on 20 Mar 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Confirmation Submitted
10 Months Ago on 16 Oct 2024
Small Accounts Submitted
1 Year 1 Month Ago on 17 Jul 2024
Hold Propco 1 Ltd (PSC) Details Changed
1 Year 8 Months Ago on 12 Jan 2024
Hold Propco 1 Ltd (PSC) Appointed
1 Year 9 Months Ago on 5 Dec 2023
Susan Lynne Kempe (PSC) Resigned
1 Year 9 Months Ago on 5 Dec 2023
Paul William Frederick Kempe (PSC) Resigned
1 Year 9 Months Ago on 5 Dec 2023
Get Credit Report
Discover Hold Propco 1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Information not on the register a change of particulars for a psc was removed on 30/07/2025 as it is no longer considered to form part of the register.
Submitted on 30 Jul 2025
Information not on the register a change of particulars for a psc was removed on 30/07/2025 as it is no longer considered to form part of the register.
Submitted on 30 Jul 2025
Change of details for Hold Propco 1 Ltd as a person with significant control on 12 January 2024
Submitted on 18 Jul 2025
Termination of appointment of Christopher Grant Forsyth as a director on 31 March 2025
Submitted on 1 May 2025
Appointment of Mr Stuart Alexander Macrae as a director on 31 March 2025
Submitted on 1 May 2025
Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 20 March 2025
Submitted on 20 Mar 2025
Registered office address changed from Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 5 March 2025
Submitted on 5 Mar 2025
Confirmation statement made on 16 October 2024 with updates
Submitted on 16 Oct 2024
Notification of Hold Propco 1 Ltd as a person with significant control on 5 December 2023
Submitted on 18 Jul 2024
Cessation of Susan Lynne Kempe as a person with significant control on 5 December 2023
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year