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 London, Greater London. Hold Management Ltd was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15316966
Private limited company
Age
2 years 1 month
Incorporated 29 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2025 (1 month ago)
Next confirmation dated 28 November 2026
Due by 12 December 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 29 Nov31 Dec 2024 (1 year 1 month)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1st Floor (West), Magdalen House
136 - 148 Tooley Street
London
SE1 2TU
England
Address changed on 22 Dec 2025 (1 month ago)
Previous address was 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1993
Director • British • Lives in UK • Born in Apr 1965
Director • British • Lives in Monaco • Born in Feb 1957
Director • British • Lives in England • Born in Sep 1991
Director • British • Lives in UK • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hold My Bricks Ltd
Paul William Frederick Kempe, Callum Edmund David Kempe, and 3 more are mutual people.
Active
Hold Topco Ltd
Paul William Frederick Kempe, Frederic Lambert Jean De Ryckman De Betz, and 2 more are mutual people.
Active
City & Provincial Properties Limited
Paul William Frederick Kempe and Callum Edmund David Kempe are mutual people.
Active
City & Provincial (Worthing) Limited
Paul William Frederick Kempe and Callum Edmund David Kempe are mutual people.
Active
CPP London Properties Limited
Paul William Frederick Kempe and Callum Edmund David Kempe are mutual people.
Active
Hold Self Storage Limited
Frederic Lambert Jean De Ryckman De Betz and Stuart Alexander Macrae are mutual people.
Active
City & Provincial Properties Investments Ltd
Paul William Frederick Kempe and Callum Edmund David Kempe are mutual people.
Active
City & Provincial Properties Finance Limited
Paul William Frederick Kempe and Callum Edmund David Kempe are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Dec31 Dec 2024
Traded for 13 months
Cash in Bank
£12.65K
Turnover
Unreported
Employees
2
Total Assets
£1.39M
Total Liabilities
-£3.05M
Net Assets
-£1.66M
Debt Ratio (%)
220%
Latest Activity
Registered Address Changed
1 Month Ago on 22 Dec 2025
Confirmation Submitted
1 Month Ago on 3 Dec 2025
Small Accounts Submitted
3 Months Ago on 25 Sep 2025
Mr Paul William Frederick Kempe Details Changed
6 Months Ago on 25 Jul 2025
Mr Stuart Alexander Macrae Appointed
9 Months Ago on 31 Mar 2025
Mr Albertus Gideon Louw Appointed
9 Months Ago on 31 Mar 2025
Registered Address Changed
10 Months Ago on 19 Mar 2025
Registered Address Changed
10 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Dec 2024
Attic Self Storage Kings Cross Holdings Limited (PSC) Details Changed
1 Year 10 Months Ago on 22 Mar 2024
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
Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England to 1st Floor (West), Magdalen House 136 - 148 Tooley Street London SE1 2TU on 22 December 2025
Submitted on 22 Dec 2025
Confirmation statement made on 28 November 2025 with no updates
Submitted on 3 Dec 2025
Accounts for a small company made up to 31 December 2024
Submitted on 25 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year