HOLMESDALE COURT RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | HOLMESDALE COURT RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02163526 |
| 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 HOLMESDALE COURT RESIDENTS ASSOCIATION LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HOLMESDALE COURT RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Nestling, Northiam Road Broad Oak TN31 6EP Rye East Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLMESDALE COURT RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOLMESDALE COURT RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for HOLMESDALE COURT RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Thomas Peter Hilder as a person with significant control on Jun 10, 2025 | 2 pages | PSC01 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Philip Le Breuilly as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Peter Hilder as a director on May 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Thomas Peter Hilder as a secretary on May 24, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Lambourne as a secretary on May 09, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Termination of appointment of Margaret Joan Jackson as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Cessation of Margaret Joan Jackson as a person with significant control on Apr 29, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Paul Cummings as a director on Oct 19, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew Le Breuilly as a director on Jul 08, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Termination of appointment of Gordon Bourner as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Cessation of Gordon Bourner as a person with significant control on Feb 26, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||
Registered office address changed from 3 Five Acre Walk Hastings East Sussex TN34 1XZ to Nestling, Northiam Road Broad Oak Rye East Sussex TN31 6EP on Dec 12, 2019 | 1 pages | AD01 | ||
Termination of appointment of Donald Trevor Le Breuilly as a director on Oct 03, 2019 | 1 pages | TM01 | ||
Who are the officers of HOLMESDALE COURT RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILDER, Thomas Peter | Secretary | Pages Avenue TN39 3AP Bexhill-On-Sea 9 England | 323391880001 | |||||||
| HILDER, Thomas Peter | Director | Pages Avenue TN39 3AP Bexhill-On-Sea 9 England | England | British | 209959800002 | |||||
| LAMBOURNE, David, Mr. | Director | Northiam Road Broad Oak TN31 6EP Rye Nestling East Sussex England | England | British | 91505660006 | |||||
| MEDCALF, James Robert | Director | Copper Beeches TN37 7RR St. Leonards-On-Sea 12a East Sussex England | United Kingdom | British | 160357900002 | |||||
| HARROD EDWARDS, David | Secretary | 2-5 Havelock Road TN34 1DA Hastings East Sussex | British | 90144420001 | ||||||
| LAMBOURNE, David | Secretary | Northiam Road Broad Oak TN31 6EP Rye Nestling England | British | 91505660004 | ||||||
| SIMON, Bernard Peter | Secretary | 4 Cambridge Road TN34 1DJ Hastings East Sussex | British | 3080980001 | ||||||
| ADEY, Vanessa | Director | 10 Holmesdale Court TN34 1LZ Hastings East Sussex | British | 10448860001 | ||||||
| BANKS, Beverly | Director | 9 Holmesdale Court Holmesdale Gardens TN34 1LZ Hastings East Sussex | British | 74360450001 | ||||||
| BOURNER, Gordon | Director | Denbigh Northiam Road TN31 6EP Broad Oak East Sussex | England | British | 76547100001 | |||||
| BOYCE, Hayley Ann Maureen | Director | Holmesdale Court Holmesdale Gardens TN34 1LZ Hastings Flat 3, East Sussex England | England | British | 151690690001 | |||||
| BRIDGER, Florence Annie | Director | Flat 5, Holmesdale Court Holmesdale Gardens TN34 1LZ Hastings East Sussex | British | 35854720001 | ||||||
| COLE, Donald Ernest | Director | 1 Holmesdale Court Holmesdale Gardens TN34 1LZ Hastings East Sussex | British | 65510170002 | ||||||
| CUMMINGS, David Paul | Director | Knole Road TN40 1LG Bexhill-On-Sea 20 Carlton Court East Sussex England | United Kingdom | British | 259291420001 | |||||
| JACKSON, Margaret Joan | Director | 3 Five Acre Walk TN34 1XZ Hastings East Sussex | England | British | 74772480001 | |||||
| LE BREUILLY, Andrew Philip | Director | Northiam Road Broad Oak TN31 6EP Rye Nestling, East Sussex England | England | British | 284795130001 | |||||
| LE BREUILLY, Donald Trevor | Director | Pilot Road TN34 2AP Hastings 24 East Sussex England | United Kingdom | British | 67408290002 | |||||
| RAPLEY, Peter John | Director | Flat 12, Holmesdale Court Holmesdale Gardens TN34 1LZ Hastings East Sussex | British | 35854770001 | ||||||
| ROACH, Robert James | Director | 310 Battle Road TN37 7BB St Leonards On Sea East Sussex | British | 76560220001 | ||||||
| TUCKER, John Christopher | Director | Flat 6 Holmesdale Court TN34 1LZ Hastings East Sussex | British | 14659100001 |
Who are the persons with significant control of HOLMESDALE COURT RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas Peter Hilder | Jun 10, 2025 | Pages Avenue TN39 3AP Bexhill-On-Sea 9 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Margaret Joan Jackson | May 11, 2017 | Northiam Road Broad Oak TN31 6EP Rye Nestling, East Sussex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gordon Bourner | May 11, 2017 | Northiam Road Broad Oak TN31 6EP Rye Nestling, East Sussex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Donald Trevor Le Breuilly | May 11, 2017 | 3 Five Acre Walk Hastings TN34 1XZ East Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Lambourne | May 11, 2017 | Northiam Road Broad Oak TN31 6EP Rye Nestling, East Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Robert Medcalf | May 11, 2017 | Northiam Road Broad Oak TN31 6EP Rye Nestling, East Sussex England | No |
Nationality: British Country of Residence: England | |||
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