HOLMEWOOD HOUSE PROPERTIES LIMITED
Overview
Company Name | HOLMEWOOD HOUSE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00331126 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOLMEWOOD HOUSE PROPERTIES LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is HOLMEWOOD HOUSE PROPERTIES LIMITED located?
Registered Office Address | Holmewood House School Langton Green TN3 0EB Tunbridge Wells Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOLMEWOOD HOUSE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
HOLMEWOOD HOUSE LIMITED | Aug 28, 1937 | Aug 28, 1937 |
What are the latest accounts for HOLMEWOOD HOUSE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for HOLMEWOOD HOUSE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for HOLMEWOOD HOUSE PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Aug 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2023 | 19 pages | AA | ||
Appointment of Mr Michael John Ringer as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Edward Elliott Dix Perkin as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Termination of appointment of Michael John Ringer as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Derek Hammond as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nicholas James Allan as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Aug 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Ringer as a director on Nov 21, 2017 | 2 pages | AP01 | ||
Termination of appointment of Michael Alexander Kilgour as a director on Nov 21, 2017 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2017 | 20 pages | AA | ||
Appointment of Mr John Edward Elliott Dix Perkin as a secretary on Jan 24, 2018 | 2 pages | AP03 | ||
Termination of appointment of Suzanne Preston as a secretary on Jan 24, 2018 | 1 pages | TM02 | ||
Who are the officers of HOLMEWOOD HOUSE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLAN, Nicholas James | Director | Holmewood House School Langton Green TN3 0EB Tunbridge Wells Kent | United Kingdom | British | Chief Executive Officer | 165134810002 | ||||
BARNES, Amanda Jane Burns | Director | Holmewood House School Langton Green TN3 0EB Tunbridge Wells Kent | England | British | Chief Executive | 18626690002 | ||||
RINGER, Michael John | Director | Holmewood House School Langton Green TN3 0EB Tunbridge Wells Kent | England | British | Chartered Surveyor | 319114380001 | ||||
THOMPSON, Jeremy John | Director | Holmewood House School Langton Green TN3 0EB Tunbridge Wells Kent | England | British | Retired | 197651760001 | ||||
DIX PERKIN, John Edward Elliott | Secretary | Holmewood House School Langton Green TN3 0EB Tunbridge Wells Kent | 242426600001 | |||||||
PRESTON, Suzanne | Secretary | Holmewood House School Langton Green TN3 0EB Tunbridge Wells Kent | 167502470001 | |||||||
SMITH, Evelyn Mary | Secretary | Pendle House Smugglers Lane TN6 1TG Crowborough East Sussex | British | 64430620002 | ||||||
STANESBY, David | Secretary | 33 Holmewood Ridge Langton Green TN3 0ED Tunbridge Wells Kent | British | Bursar | 90394100001 | |||||
BOWDEN, John Robert | Director | Pixie Cottage Stonewall Park Road Langton Green TN3 0HN Tunbridge Wells Kent | England | British | Solicitor | 46307550002 | ||||
BUSH, Charles Martin Peter | Director | Cobthorne West Street Oundle PE8 4EF Peterborough | United Kingdom | British | Headmaster | 108012680001 | ||||
CARTER, Nicholas Hugh | Director | 5 Favart Road SW6 4AZ London | England | British | Insurance Broker | 23723630003 | ||||
COOK, Brian Ronald | Director | 19 Hither Chantlers Langton Green TN3 0BL Tunbridge Wells Kent | England | British | Retired Banker | 1667230001 | ||||
COURT, Christopher Gerald | Director | Park House Hildenborough Road Leigh TN11 8RE Tonbridge Kent | British | Solicitor | 45431270001 | |||||
DAVIES, Simon Philip | Director | The College Old Wish Road BN21 4JX Eastbourne East Sussex | England | British | Headmaster | 109682090001 | ||||
DAVIES JONES, Hugh | Director | Lyons Close High Street BN24 5JP Pevensey East Sussex | United Kingdom | British | Headmaster | 72169290002 | ||||
EVANS, Michael Albert | Director | Madeira Park TN2 5SX Tunbridge Wells 62 Kent United Kingdom | England | British | Retired Chartered Accountant | 74716480003 | ||||
HAMMOND, John Martin | Director | Tonbridge School TN3 9HS Tonbridge Kent | British | Headmaster | 90821120001 | |||||
HAMMOND, Nigel Derek | Director | Holmewood House School Langton Green TN3 0EB Tunbridge Wells Kent | United Kingdom | British | Fund Manager | 117998050001 | ||||
HAYNES, Timothy Hugh Penzer | Director | Tonbridge School TN3 9HS Tonbridge Kent | England | British | Headmaster | 109537640001 | ||||
KILGOUR, Michael Alexander | Director | The Limes 280 Tonbridge Road TN12 5LA East Peckham Kent | England | British | Architect | 73110040001 | ||||
MARSHALL, Sue | Director | Holmewood House School Langton Green TN3 0EB Tunbridge Wells Kent | England | British | Property | 156235010001 | ||||
MARSHALL, Susan | Director | Moat Mill Farm Newick Lane TN20 6RF Mayfield East Sussex | British | Psychotherapist | 90132610001 | |||||
NEWMAN, Hilary Alice Gibbs, Lady | Director | Redwood House Broom Lane Langton Green TN3 0RA Tunbridge Wells Kent | England | British | Company Director | 53161960001 | ||||
PRICE, Debra | Director | Peckham Farm Ulcombe Road TN27 9JX Headcorn Kent | British | Development Director | 29993320002 | |||||
RINGER, Michael John | Director | Holmewood House School Langton Green TN3 0EB Tunbridge Wells Kent | United Kingdom | British | Chartered Surveyor | 47381280001 | ||||
ROBERTS, Amanda | Director | BH24 | British | Doctor | 19471790003 | |||||
SANDERSON, Malcolm Nicholas | Director | Willicombe House Willicombe Park TN2 3US Tunbridge Wells Kent | British | Managing Director | 54190280007 | |||||
SMITH, Evelyn Mary | Director | Pendle House Smugglers Lane TN6 1TG Crowborough East Sussex | British | Director | 64430620002 | |||||
SMITH, Richard | Director | Pendle House Smugglers Lane TN6 1TG Crowborough East Sussex | British | Business Consultant | 41003140002 | |||||
TROTTER, Mary | Director | 4 Somerset Villas Groombridge TN3 9RR Tunbridge Wells Kent | British | Retired | 19471780001 |
Who are the persons with significant control of HOLMEWOOD HOUSE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Holmewood House School | Apr 06, 2016 | Barrow Lane Langton Green TN3 0EB Tunbridge Wells Holmewood House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0