Company NameHT Residential Ltd
DirectorJohn Gamble Holmes
Company StatusActive
Company NumberSC416495
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr John Gamble Holmes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Wellington Chambers 64 Fort Street
Ayr
KA7 1EH
Scotland
Secretary NameMrs Melanie Holmes
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Wellington Chambers 64 Fort Street
Ayr
KA7 1EH
Scotland

Location

Registered AddressFirst Floor, Wellington Chambers
64 Fort Street
Ayr
KA7 1EH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Mr John Gamble Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth£7,618
Cash£1,792
Current Liabilities£3,840

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Filing History

23 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
25 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
4 December 2017Secretary's details changed for Mrs Melanie Holmes on 4 December 2017 (1 page)
4 December 2017Registered office address changed from Second Floor Wellington Chambers 64 Fort Street Ayr KA7 1EH to First Floor, Wellington Chambers 64 Fort Street Ayr KA7 1EH on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr John Gamble Holmes on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from Second Floor Wellington Chambers 64 Fort Street Ayr KA7 1EH to First Floor, Wellington Chambers 64 Fort Street Ayr KA7 1EH on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr John Gamble Holmes on 4 December 2017 (2 pages)
4 December 2017Change of details for Mr John Gamble Holmes as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Secretary's details changed for Mrs Melanie Holmes on 4 December 2017 (1 page)
4 December 2017Change of details for Mr John Gamble Holmes as a person with significant control on 4 December 2017 (2 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
18 February 2014Registered office address changed from 1 Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 1 Gibbsyard Auchincruive Ayr KA6 5HN United Kingdom on 18 February 2014 (1 page)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
8 July 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
2 July 2013Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
2 July 2013Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
2 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
2 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from 8 Oakbank Drive Cumnock KA18 1BB United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 8 Oakbank Drive Cumnock KA18 1BB United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 8 Oakbank Drive Cumnock KA18 1BB United Kingdom on 3 May 2012 (1 page)
8 February 2012Incorporation (24 pages)
8 February 2012Incorporation (24 pages)