HOLMWOOD HOUSE MANAGEMENT LIMITED

HOLMWOOD HOUSE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHOLMWOOD HOUSE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02411372
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOLMWOOD HOUSE MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HOLMWOOD HOUSE MANAGEMENT LIMITED located?

    Registered Office Address
    1 Bridge Street
    WR11 4SQ Evesham
    Worcestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOLMWOOD HOUSE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HOLMWOOD HOUSE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for HOLMWOOD HOUSE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Loveitts Longlease Limited as a secretary on Aug 28, 2025

    2 pagesAP04

    Termination of appointment of David Hadrill as a secretary on Apr 30, 2025

    1 pagesTM02

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on Oct 09, 2024

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sally Elizabeth Whytehead as a director on Sep 30, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Glynis Lesley Croxon-Jones as a director on Sep 07, 2023

    1 pagesTM01

    Termination of appointment of George Nicholas Barrington Hall as a director on Oct 13, 2021

    1 pagesTM01

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sally Elizabeth Whytehead on Feb 23, 2022

    2 pagesCH01

    Director's details changed for George Nicholas Barrington Hall on Feb 23, 2022

    2 pagesCH01

    Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on Jan 13, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Susan Kavanagh on Oct 13, 2021

    2 pagesCH01

    Appointment of Ms Susan Kavanagh as a director on Oct 13, 2021

    2 pagesAP01

    Appointment of Mrs Glynis Lesley Croxon-Jones as a director on Oct 13, 2021

    2 pagesAP01

    Appointment of Mr David Hadrill as a secretary on Oct 13, 2021

    2 pagesAP03

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Timothy Lewis as a director on Feb 28, 2020

    1 pagesTM01

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Who are the officers of HOLMWOOD HOUSE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVEITTS LONGLEASE LIMITED
    Bridge Street
    WR114SQ Evesham
    1
    Worcestershire
    United Kingdom
    Secretary
    Bridge Street
    WR114SQ Evesham
    1
    Worcestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09682580
    327813630001
    BOOSEY, Leonard Alan
    Bridge Street
    WR114SQ Evesham
    1
    Worcestershire
    United Kingdom
    Director
    Bridge Street
    WR114SQ Evesham
    1
    Worcestershire
    United Kingdom
    EnglandBritishNone266707820001
    KAVANAGH, Rosealeen
    Bridge Street
    WR114SQ Evesham
    1
    Worcestershire
    United Kingdom
    Director
    Bridge Street
    WR114SQ Evesham
    1
    Worcestershire
    United Kingdom
    EnglandBritishMaternity Support Worker291634970002
    ARNOLD, Matthew William
    7 Vine Terrace
    High Street Harborne
    B17 9PU Birmingham
    West Midlands
    Secretary
    7 Vine Terrace
    High Street Harborne
    B17 9PU Birmingham
    West Midlands
    BritishChartered Surveyor98434730001
    HADRILL, David
    Bridge Street
    WR11 4SQ Evesham
    1
    Worcestershire
    United Kingdom
    Secretary
    Bridge Street
    WR11 4SQ Evesham
    1
    Worcestershire
    United Kingdom
    288358550001
    POTTER, Richard
    Portman House
    15 Church Green East
    B98 8BP Redditch
    Hadley & Co
    Worcestershire
    Secretary
    Portman House
    15 Church Green East
    B98 8BP Redditch
    Hadley & Co
    Worcestershire
    BritishProperty Managing Agent140220560001
    RUSHTON, David John
    24 Windsor Road
    Pattingham
    WV6 7DR Wolverhampton
    West Midlands
    Secretary
    24 Windsor Road
    Pattingham
    WV6 7DR Wolverhampton
    West Midlands
    British30780980002
    SCOTT, Gordon James Peter
    7 Vine Terrace
    High Street Harborne
    B17 9PU Birmingham
    West Midlands
    Secretary
    7 Vine Terrace
    High Street Harborne
    B17 9PU Birmingham
    West Midlands
    BritishChartered Surveyor39493010001
    COUNTRYWIDE PROPERTY MANAGEMENT
    161 New Union Street
    CV1 2PL Coventry
    Warwickshire
    Secretary
    161 New Union Street
    CV1 2PL Coventry
    Warwickshire
    114268580001
    LONGLEASE PROPERTY MANAGEMENT LIMITED
    Victoria Road
    WR14 2TE Malvern
    9 Victoria Court
    Worcestershire
    Uk
    Secretary
    Victoria Road
    WR14 2TE Malvern
    9 Victoria Court
    Worcestershire
    Uk
    Identification TypeEuropean Economic Area
    Registration Number07085194
    172246270001
    ABBOTT, John Brian
    6 Campden Lawns
    Alderminster
    CV37 8PA Stratford Upon Avon
    Warwickshire
    Director
    6 Campden Lawns
    Alderminster
    CV37 8PA Stratford Upon Avon
    Warwickshire
    BritishDirector12079220001
    BARKER, Robin John Anthony
    Merstow Green
    WR11 4BD Evesham
    2
    Worcestershire
    Director
    Merstow Green
    WR11 4BD Evesham
    2
    Worcestershire
    UkBritishNone195894850001
    BRADLEY, Angela Louise
    Apartment 8 Holmwood House
    Purshall Close South Crest
    B97 4PD Redditch
    Worcestershire
    Director
    Apartment 8 Holmwood House
    Purshall Close South Crest
    B97 4PD Redditch
    Worcestershire
    BritishBank Manager80222730001
    BUTLER, Philip John
    5 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    Director
    5 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    BritishRetired43117550001
    CARTLEDGE, Emma Liesel
    58 Ely Street
    CV37 6LN Stratford-Upon-Avon
    Morgan House
    United Kingdom
    Director
    58 Ely Street
    CV37 6LN Stratford-Upon-Avon
    Morgan House
    United Kingdom
    EnglandBritishTrainee Solicitor236213960001
    COULSTON, Peter
    Mews Apartment 10
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    Director
    Mews Apartment 10
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    BritishEducation115542040001
    CROXON-JONES, Glynis Lesley
    Merstow Green
    Evesham
    WR11 4BD Worcestershire
    1-3
    United Kingdom
    Director
    Merstow Green
    Evesham
    WR11 4BD Worcestershire
    1-3
    United Kingdom
    EnglandBritishBusiness Manager289849230001
    DAVIES, Louis
    Appartment 3 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    Director
    Appartment 3 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    BritishMarketing Manager86212200001
    FIELD, Kevin Michael
    Flat 8 Holmwood House
    6 Purshall Close
    B97 4PD Redditch
    Worcestershire
    Director
    Flat 8 Holmwood House
    6 Purshall Close
    B97 4PD Redditch
    Worcestershire
    BritishDental Technician121882470001
    GOOCH, Stephen Mark
    6 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    Director
    6 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    BritishAccountant78587310001
    HALL, George Nicholas Barrington
    Merstow Green
    Evesham
    WR11 4BD Worcestershire
    1-3
    United Kingdom
    Director
    Merstow Green
    Evesham
    WR11 4BD Worcestershire
    1-3
    United Kingdom
    United KingdomBritishNone210292800001
    HARFORD, Anthony Philip
    7 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    Director
    7 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    BritishSong Writer97983820001
    JAMES, Barry
    Flat No 3 Holmwood House
    Purshall Close Southcrest
    B97 4PD Redditch
    Worcestershire
    Director
    Flat No 3 Holmwood House
    Purshall Close Southcrest
    B97 4PD Redditch
    Worcestershire
    BritishRetired51103510001
    JOHNSON, Brian Michael
    3 Bishops Cleeve
    Austrey
    CV9 3EU Atherstone
    Warwickshire
    Director
    3 Bishops Cleeve
    Austrey
    CV9 3EU Atherstone
    Warwickshire
    BritishTown Planner28050410001
    JOHNSON, Elaine Irene
    Apt 3 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    Director
    Apt 3 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    BritishSales Ass75021370001
    LEWIS, Timothy
    Stratford Business & Technology Park
    Banbury Road
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    England
    Director
    Stratford Business & Technology Park
    Banbury Road
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    England
    EnglandBritishAccountant236792150001
    MASEFIELD, Deryk Malcolm
    Flat No 7 Holmwood House
    Purshall Close Southcrest
    B97 4PD Redditch
    Worcestershire
    Director
    Flat No 7 Holmwood House
    Purshall Close Southcrest
    B97 4PD Redditch
    Worcestershire
    BritishDirector51103600001
    ONG, Tjin Hui
    Flat No 2 Holmwood House
    Purshall Close Southcrest
    B97 4PD Redditch
    Worcestershire
    Director
    Flat No 2 Holmwood House
    Purshall Close Southcrest
    B97 4PD Redditch
    Worcestershire
    United KingdomBritishAccountant51103390001
    PALMER, John Allen
    Purshall Close
    B97 4PD Redditch
    Flat 3 Holmwood House
    Worcestershire
    United Kingdom
    Director
    Purshall Close
    B97 4PD Redditch
    Flat 3 Holmwood House
    Worcestershire
    United Kingdom
    United KingdomBritishRetired171215790001
    PARKER, Norman William
    Apt 5 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    Director
    Apt 5 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    United KingdomBritishRetired75021480001
    PLATT, Michael James
    Pretoria Cottage Penn Lane
    Portway
    B48 7HU Birmingham
    West Midlands
    Director
    Pretoria Cottage Penn Lane
    Portway
    B48 7HU Birmingham
    West Midlands
    BritishLegal Director35057710002
    RALPH, Frank Paul
    9 Chelsea Drive
    Four Oaks
    B74 4UG Sutton Coldfield
    West Midlands
    Director
    9 Chelsea Drive
    Four Oaks
    B74 4UG Sutton Coldfield
    West Midlands
    BritishRegional Director52928150001
    RHODES, Alan
    Flat 4 Holmwood House
    Purshall Close Southcrest
    B97 4PD Redditch
    Worcestershire
    Director
    Flat 4 Holmwood House
    Purshall Close Southcrest
    B97 4PD Redditch
    Worcestershire
    EnglishMarketing77410800001
    ROGERS, Malcolm John
    44 Peterbrook Close
    B98 7YF Redditch
    Worcestershire
    Director
    44 Peterbrook Close
    B98 7YF Redditch
    Worcestershire
    BritishManaging Director95035470001
    RUSSAM, John
    4 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    Director
    4 Holmwood House
    Purshall Close
    B97 4PD Redditch
    Worcestershire
    BritishRetired67519510004

    Who are the persons with significant control of HOLMWOOD HOUSE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sally Elizabeth Whytehead
    58 Ely Street
    CV37 6LN Stratford-Upon-Avon
    Morgan House
    United Kingdom
    Feb 16, 2017
    58 Ely Street
    CV37 6LN Stratford-Upon-Avon
    Morgan House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for HOLMWOOD HOUSE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 06, 2019The 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