HOLGATE SECURITIES LIMITED
Buying and selling of own real estate
HOLGATE SECURITIES LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom
Full company profile for HOLGATE SECURITIES LIMITED (00568539), an active company based in Sidcup, United Kingdom. Incorporated 5 Jul 1956. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
£167.44k
Net Assets
£5.45M
Total Liabilities
£1.30M
Turnover
N/A
Employees
5
Debt Ratio
19%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Darley, Andrew Murray Holgate | Director | British | England | 16 Jun 2020 | Active |
| Darley, Virginia Roy | Secretary | British | Unknown | Unknown | Active |
| Darley, Virginia Roy | Director | British | England | Unknown | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Henry Cyril Holgate Darley
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Henry Cyril Holgate Darley
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
53 Union Street, Maidstone (ME14 1ED) MAIDSTONE | Freehold | - | 2 Mar 2021 |
7 Brewer Street, Maidstone (ME14 1RU) MAIDSTONE | Freehold | - | 2 Mar 2021 |
33 Brewer Street, Maidstone (ME14 1RU) MAIDSTONE | Freehold | - | 2 Mar 2021 |
40 Union Street, Maidstone (ME14 1ED) MAIDSTONE | Freehold | - | 2 Mar 2021 |
41 Albion Place, Maidstone (ME14 5DZ) MAIDSTONE | Freehold | - | 2 Mar 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Jan 2026 | Accounts | Annual accounts made up to 2025-04-05 | |
| 18 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-11-30 with no updates | |
| 7 Mar 2025 | Officers | Change to director Sarah Louise Roy See on 2025-02-27 | |
| 20 Dec 2024 | Accounts | Annual accounts made up to 2024-04-05 |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2025-04-05
Confirmation statement made on 2025-11-30 with no updates
Change to director Sarah Louise Roy See on 2025-02-27
Annual accounts made up to 2024-04-05
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 2 Apr 2026
Annual accounts made up to 2025-04-05
3 months ago on 2 Jan 2026
Confirmation statement made on 2025-11-30 with no updates
4 months ago on 18 Dec 2025
Change to director Sarah Louise Roy See on 2025-02-27
1 years ago on 7 Mar 2025
Annual accounts made up to 2024-04-05
1 years ago on 20 Dec 2024
