ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hold Management Ltd

Hold Management Ltd is an active company incorporated on 29 November 2023 with the registered office located in Haywards Heath, West Sussex. Hold Management Ltd was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15316966
Private limited company
Age
1 year 9 months
Incorporated 29 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (9 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2024
Due by 29 November 2025 (2 months remaining)
Contact
Address
3rd Floor 21 Perrymount Road
Haywards Heath
West Sussex
RH16 3TP
England
Address changed on 19 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
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Monaco • Born in Feb 1957
Director • British • Lives in UK • Born in Nov 1993
Director • British • Lives in UK • Born in Sep 1976
Director • British • Lives in England • Born in Sep 1991
Director • British • Lives in UK • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hold My Bricks Ltd
Callum Edmund David Kempe, Christopher Grant Forsyth, and 3 more are mutual people.
Active
Hold Topco Ltd
Christopher Grant Forsyth, Frederic Lambert Jean De Ryckman De Betz, and 2 more are mutual people.
Active
Hold Midco Ltd
Christopher Grant Forsyth, Frederic Lambert Jean De Ryckman De Betz, and 2 more are mutual people.
Active
Hold Self Storage Limited
Christopher Grant Forsyth, Frederic Lambert Jean De Ryckman De Betz, and 1 more are mutual people.
Active
City & Provincial Properties Finance Limited
Callum Edmund David Kempe, Christopher Grant Forsyth, and 1 more are mutual people.
Active
Hold Propco 1 Ltd
Callum Edmund David Kempe, Christopher Grant Forsyth, and 1 more are mutual people.
Active
Hold My Shovel Ltd
Callum Edmund David Kempe, Christopher Grant Forsyth, and 1 more are mutual people.
Active
Hold Propco 2 Ltd
Callum Edmund David Kempe, Christopher Grant Forsyth, and 1 more are mutual people.
Active
Financials
Hold Management Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Mr Paul William Frederick Kempe Details Changed
1 Month Ago on 25 Jul 2025
Mr Stuart Alexander Macrae Appointed
5 Months Ago on 31 Mar 2025
Mr Albertus Gideon Louw Appointed
5 Months Ago on 31 Mar 2025
Registered Address Changed
5 Months Ago on 19 Mar 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Attic Self Storage Kings Cross Holdings Limited (PSC) Details Changed
1 Year 5 Months Ago on 22 Mar 2024
Mr Callum Edmund David Kempe Details Changed
1 Year 5 Months Ago on 21 Mar 2024
Accounting Period Extended
1 Year 9 Months Ago on 5 Dec 2023
Incorporated
1 Year 9 Months Ago on 29 Nov 2023
Get Credit Report
Discover Hold Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Paul William Frederick Kempe on 25 July 2025
Submitted on 25 Jul 2025
Change of details for Attic Self Storage Kings Cross Holdings Limited as a person with significant control on 22 March 2024
Submitted on 18 Jul 2025
Appointment of Mr Stuart Alexander Macrae as a director on 31 March 2025
Submitted on 1 May 2025
Appointment of Mr Albertus Gideon Louw 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 19 March 2025
Submitted on 19 Mar 2025
Change of details for a person with significant control
Submitted on 6 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 28 November 2024 with updates
Submitted on 12 Dec 2024
Director's details changed for Mr Callum Edmund David Kempe on 21 March 2024
Submitted on 21 Mar 2024
Current accounting period extended from 30 November 2024 to 31 December 2024
Submitted on 5 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year