HOLMWOOD HOUSE MANAGEMENT LIMITED
Overview
Company Name | HOLMWOOD HOUSE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02411372 |
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 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 Address | No |
What are the latest accounts for HOLMWOOD HOUSE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOLMWOOD HOUSE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Feb 22, 2026 |
---|---|
Next Confirmation Statement Due | Mar 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2025 |
Overdue | No |
What are the latest filings for HOLMWOOD HOUSE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Loveitts Longlease Limited as a secretary on Aug 28, 2025 | 2 pages | AP04 | ||
Termination of appointment of David Hadrill as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Elizabeth Whytehead as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Glynis Lesley Croxon-Jones as a director on Sep 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of George Nicholas Barrington Hall as a director on Oct 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sally Elizabeth Whytehead on Feb 23, 2022 | 2 pages | CH01 | ||
Director's details changed for George Nicholas Barrington Hall on Feb 23, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Susan Kavanagh on Oct 13, 2021 | 2 pages | CH01 | ||
Appointment of Ms Susan Kavanagh as a director on Oct 13, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Glynis Lesley Croxon-Jones as a director on Oct 13, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Hadrill as a secretary on Oct 13, 2021 | 2 pages | AP03 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Termination of appointment of Timothy Lewis as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HOLMWOOD HOUSE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOVEITTS LONGLEASE LIMITED | Secretary | Bridge Street WR114SQ Evesham 1 Worcestershire United Kingdom |
| 327813630001 | ||||||||||
BOOSEY, Leonard Alan | Director | Bridge Street WR114SQ Evesham 1 Worcestershire United Kingdom | England | British | None | 266707820001 | ||||||||
KAVANAGH, Rosealeen | Director | Bridge Street WR114SQ Evesham 1 Worcestershire United Kingdom | England | British | Maternity Support Worker | 291634970002 | ||||||||
ARNOLD, Matthew William | Secretary | 7 Vine Terrace High Street Harborne B17 9PU Birmingham West Midlands | British | Chartered Surveyor | 98434730001 | |||||||||
HADRILL, David | Secretary | Bridge Street WR11 4SQ Evesham 1 Worcestershire United Kingdom | 288358550001 | |||||||||||
POTTER, Richard | Secretary | Portman House 15 Church Green East B98 8BP Redditch Hadley & Co Worcestershire | British | Property Managing Agent | 140220560001 | |||||||||
RUSHTON, David John | Secretary | 24 Windsor Road Pattingham WV6 7DR Wolverhampton West Midlands | British | 30780980002 | ||||||||||
SCOTT, Gordon James Peter | Secretary | 7 Vine Terrace High Street Harborne B17 9PU Birmingham West Midlands | British | Chartered Surveyor | 39493010001 | |||||||||
COUNTRYWIDE PROPERTY MANAGEMENT | Secretary | 161 New Union Street CV1 2PL Coventry Warwickshire | 114268580001 | |||||||||||
LONGLEASE PROPERTY MANAGEMENT LIMITED | Secretary | Victoria Road WR14 2TE Malvern 9 Victoria Court Worcestershire Uk |
| 172246270001 | ||||||||||
ABBOTT, John Brian | Director | 6 Campden Lawns Alderminster CV37 8PA Stratford Upon Avon Warwickshire | British | Director | 12079220001 | |||||||||
BARKER, Robin John Anthony | Director | Merstow Green WR11 4BD Evesham 2 Worcestershire | Uk | British | None | 195894850001 | ||||||||
BRADLEY, Angela Louise | Director | Apartment 8 Holmwood House Purshall Close South Crest B97 4PD Redditch Worcestershire | British | Bank Manager | 80222730001 | |||||||||
BUTLER, Philip John | Director | 5 Holmwood House Purshall Close B97 4PD Redditch Worcestershire | British | Retired | 43117550001 | |||||||||
CARTLEDGE, Emma Liesel | Director | 58 Ely Street CV37 6LN Stratford-Upon-Avon Morgan House United Kingdom | England | British | Trainee Solicitor | 236213960001 | ||||||||
COULSTON, Peter | Director | Mews Apartment 10 Purshall Close B97 4PD Redditch Worcestershire | British | Education | 115542040001 | |||||||||
CROXON-JONES, Glynis Lesley | Director | Merstow Green Evesham WR11 4BD Worcestershire 1-3 United Kingdom | England | British | Business Manager | 289849230001 | ||||||||
DAVIES, Louis | Director | Appartment 3 Holmwood House Purshall Close B97 4PD Redditch Worcestershire | British | Marketing Manager | 86212200001 | |||||||||
FIELD, Kevin Michael | Director | Flat 8 Holmwood House 6 Purshall Close B97 4PD Redditch Worcestershire | British | Dental Technician | 121882470001 | |||||||||
GOOCH, Stephen Mark | Director | 6 Holmwood House Purshall Close B97 4PD Redditch Worcestershire | British | Accountant | 78587310001 | |||||||||
HALL, George Nicholas Barrington | Director | Merstow Green Evesham WR11 4BD Worcestershire 1-3 United Kingdom | United Kingdom | British | None | 210292800001 | ||||||||
HARFORD, Anthony Philip | Director | 7 Holmwood House Purshall Close B97 4PD Redditch Worcestershire | British | Song Writer | 97983820001 | |||||||||
JAMES, Barry | Director | Flat No 3 Holmwood House Purshall Close Southcrest B97 4PD Redditch Worcestershire | British | Retired | 51103510001 | |||||||||
JOHNSON, Brian Michael | Director | 3 Bishops Cleeve Austrey CV9 3EU Atherstone Warwickshire | British | Town Planner | 28050410001 | |||||||||
JOHNSON, Elaine Irene | Director | Apt 3 Holmwood House Purshall Close B97 4PD Redditch Worcestershire | British | Sales Ass | 75021370001 | |||||||||
LEWIS, Timothy | Director | Stratford Business & Technology Park Banbury Road CV37 7GZ Stratford-Upon-Avon Celixir House Warwickshire England | England | British | Accountant | 236792150001 | ||||||||
MASEFIELD, Deryk Malcolm | Director | Flat No 7 Holmwood House Purshall Close Southcrest B97 4PD Redditch Worcestershire | British | Director | 51103600001 | |||||||||
ONG, Tjin Hui | Director | Flat No 2 Holmwood House Purshall Close Southcrest B97 4PD Redditch Worcestershire | United Kingdom | British | Accountant | 51103390001 | ||||||||
PALMER, John Allen | Director | Purshall Close B97 4PD Redditch Flat 3 Holmwood House Worcestershire United Kingdom | United Kingdom | British | Retired | 171215790001 | ||||||||
PARKER, Norman William | Director | Apt 5 Holmwood House Purshall Close B97 4PD Redditch Worcestershire | United Kingdom | British | Retired | 75021480001 | ||||||||
PLATT, Michael James | Director | Pretoria Cottage Penn Lane Portway B48 7HU Birmingham West Midlands | British | Legal Director | 35057710002 | |||||||||
RALPH, Frank Paul | Director | 9 Chelsea Drive Four Oaks B74 4UG Sutton Coldfield West Midlands | British | Regional Director | 52928150001 | |||||||||
RHODES, Alan | Director | Flat 4 Holmwood House Purshall Close Southcrest B97 4PD Redditch Worcestershire | English | Marketing | 77410800001 | |||||||||
ROGERS, Malcolm John | Director | 44 Peterbrook Close B98 7YF Redditch Worcestershire | British | Managing Director | 95035470001 | |||||||||
RUSSAM, John | Director | 4 Holmwood House Purshall Close B97 4PD Redditch Worcestershire | British | Retired | 67519510004 |
Who are the persons with significant control of HOLMWOOD HOUSE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sally Elizabeth Whytehead | 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
|
What are the latest statements on persons with significant control for HOLMWOOD HOUSE MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 06, 2019 | 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