HOLMEWOOD RIDGE (EAST) LIMITED
Overview
| Company Name | HOLMEWOOD RIDGE (EAST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00917626 |
| 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 RIDGE (EAST) LIMITED?
- Landscape service activities (81300) / Administrative and support service activities
Where is HOLMEWOOD RIDGE (EAST) LIMITED located?
| Registered Office Address | Honeywell House, 11a Holmewood Ridge Langton Green TN3 0BN Tunbridge Wells Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLMEWOOD RIDGE (EAST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HOLMEWOOD RIDGE (EAST) LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for HOLMEWOOD RIDGE (EAST) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Director's details changed for Mr Ian Victor Muress on Feb 20, 2024 | 2 pages | CH01 | ||||||||||
Cessation of Richard Charles Berry as a person with significant control on Feb 12, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Julius Paul Berry as a person with significant control on Feb 13, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Christopher James Berry as a person with significant control on Feb 12, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Craigmore, Barrow Lane Langton Green Tunbridge Wells Kent TN3 0BP to Honeywell House, 11a Holmewood Ridge Langton Green Tunbridge Wells Kent TN3 0BN on Feb 19, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Charles Berry as a secretary on Feb 12, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Charles Berry as a director on Feb 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julius Paul Berry as a director on Feb 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Berry as a director on Feb 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Chetan Neal Chhaya as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Gulmira Ryskali as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeffrey Vincent Pedgen as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gavin Richard Bentley as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Roger Cain as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Danielle Sheppard as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Victor Muress as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Hiron Bartleet as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Harrison as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Who are the officers of HOLMEWOOD RIDGE (EAST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLEET, Peter Hiron | Director | Holmewood Ridge TN3 0BN Tunbridge Wells 11a Kent United Kingdom | United Kingdom | British | 102261710003 | |||||
| BENTLEY, Gavin Richard | Director | Holmewood Ridge Langton Green TN3 0BN Tunbridge Wells 11b Kent England | United Kingdom | British | 319569290001 | |||||
| CAIN, Michael Roger | Director | Holmewood Ridge TN3 0BN Tunbridge Wells 11a Kent United Kingdom | United Kingdom | British | 293534160001 | |||||
| CHHAYA, Chetan Neal | Director | Holmewood Ridge Langton Green TN3 0BN Tunbridge Wells 11a Kent England | United Kingdom | British | 256940820001 | |||||
| HARRISON, Peter | Director | Holmewood Ridge Langton Green TN3 0BN Tunbridge Wells 11a Kent England | United Kingdom | British | 15530280001 | |||||
| MURESS, Ian Victor | Director | Holmewood Ridge Langton Green TN3 0BN Tunbridge Wells 11a Kent England | United Kingdom | British | 107295730001 | |||||
| PEDGEN, Jeffrey Vincent | Director | Holmewood Ridge Langton Green TN3 0BN Tunbridge Wells 11a Kent England | United Kingdom | British | 319569440001 | |||||
| RYSKALI, Gulmira | Director | Holmewood Ridge Langton Green TN3 0BN Tunbridge Wells 11a Kent England | United Kingdom | British | 319569530001 | |||||
| SHEPPARD, Danielle | Director | Holmewood Ridge Langton Green TN3 0BN Tunbridge Wells 11a Kent England | United Kingdom | British | 180824810002 | |||||
| BERRY, Richard Charles | Secretary | Craigmore Barrow Lane Langton Green TN3 0BP Tunbridge Wells Kent | British | 86735060002 | ||||||
| BOWEN, Eric John | Secretary | 69 Prospect Road Southborough TN4 0EH Tunbridge Wells Kent | British | 6203600001 | ||||||
| STRATTON, Nigel Morris | Secretary | 11 Church Road TN1 1JA Tunbridge Wells Kent | British | 63226580001 | ||||||
| BERRY, Christopher James | Director | 5101 Craig Road Cocoa Fl 32926 United States | United States | British | 86734510002 | |||||
| BERRY, Esme Joan | Director | Bentoak 11 Holmewood Ridge Langton Green TN3 0BN Tunbridge Wells Kent | British | 12675100001 | ||||||
| BERRY, Julius Paul | Director | Wren Cottage The Green Fordcombe TN3 0RY Tunbridge Wells Kent | United Kingdom | British | 86734660001 | |||||
| BERRY, Richard Charles | Director | Craigmore Barrow Lane Langton Green TN3 0BP Tunbridge Wells Kent | United Kingdom | British | 86735060002 |
Who are the persons with significant control of HOLMEWOOD RIDGE (EAST) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Julius Paul Berry | Apr 06, 2016 | The Green Fordcombe TN3 0RY Tunbridge Wells Wren Cottage Kent England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christopher James Berry | Apr 06, 2016 | Halifax Drive Ormond Beach Fl 32176 190 N United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Richard Charles Berry | Apr 06, 2016 | Holmewood Ridge Langton Green TN3 0BN Tunbridge Wells Honeywell House, 11a Kent England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HOLMEWOOD RIDGE (EAST) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 12, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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