HOLMWOOD (WESTBURY-ON-TRYM) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HOLMWOOD (WESTBURY-ON-TRYM) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02809345 |
| 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 (WESTBURY-ON-TRYM) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HOLMWOOD (WESTBURY-ON-TRYM) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Suite 9, Westbury Court Church Road Westbury-On-Trym BS9 3EF Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLMWOOD (WESTBURY-ON-TRYM) MANAGEMENT COMPANY 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 HOLMWOOD (WESTBURY-ON-TRYM) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for HOLMWOOD (WESTBURY-ON-TRYM) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr David John Fenna as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Charles Pigott as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Appointment of Mr David Ian Price as a director on Sep 20, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Andrew French as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Termination of appointment of Peter Searle-Barnes as a director on Nov 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Graham Lambert as a director on May 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to Suite 9, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on Jan 24, 2020 | 1 pages | AD01 | ||
Change of details for Mr Alan Francis Aburrow as a person with significant control on Jan 23, 2020 | 2 pages | PSC04 | ||
Change of details for Mr Roger Anthony Day as a person with significant control on Jan 23, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Martin Patrick Grant Stephen on Jan 23, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Searle-Barnes on Jan 23, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Charles Pigott on Jan 23, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Graham Lambert on Jan 23, 2020 | 2 pages | CH01 | ||
Who are the officers of HOLMWOOD (WESTBURY-ON-TRYM) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABURROW, Alan Francis | Director | Church Road Westbury-On-Trym BS9 3EF Bristol Suite 9, Westbury Court England | England | British | 109842160001 | |||||
| DAY, Roger Anthony | Director | Church Road Westbury-On-Trym BS9 3EF Bristol Suite 9, Westbury Court England | England | British | 246489850001 | |||||
| FENNA, David John | Director | Church Road Westbury-On-Trym BS9 3EF Bristol Suite 9, Westbury Court England | England | British | 339767770001 | |||||
| PRICE, David Ian | Director | Church Road Westbury-On-Trym BS9 3EF Bristol Suite 9, Westbury Court England | England | British | 300220980001 | |||||
| STEPHEN, Martin Patrick Grant | Director | Church Road Westbury-On-Trym BS9 3EF Bristol Suite 9, Westbury Court England | United Kingdom | British | 246489590001 | |||||
| EALES, Peter Stafford | Secretary | St Nicholas House High Street BS1 2AW Bristol Avon | British | 66011850002 | ||||||
| LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166004790001 | |||||||
| MORTIMER, Kenneth Adrian Mckay | Secretary | Kings Orchard 1 Queen Street BS2 0HQ Bristol Bevan Brittan Llp | British | 39952920002 | ||||||
| BRAGG, James Roland | Director | Bickfield House Bickfield Lane, Compton Martin BS40 6NF Bristol | England | British | 90876180001 | |||||
| EALES, Peter Stafford | Director | St Nicholas House High Street BS1 2AW Bristol Avon | British | 66011850002 | ||||||
| FRENCH, Robert Andrew | Director | Church Road Westbury-On-Trym BS9 3EF Bristol Suite 9, Westbury Court England | United Kingdom | British | 246489750001 | |||||
| GOAD, Richard Julian | Director | Park Avenue, Aztec West Almondsbury BS32 4SD Bristol 600 Avon England | United Kingdom | British | 162377270001 | |||||
| GRIFFITHS, Michael John | Director | Park Avenue, Aztec West Almondsbury BS32 4SD Bristol 600 Avon England | Wales | British | 177140020001 | |||||
| JOSEPH, Charlotte Sarah | Director | Park Avenue, Aztec West Almondsbury BS32 4SD Bristol 600 Avon England | United Kingdom | British | 180351050001 | |||||
| LAMBERT, Andrew Graham | Director | Church Road Westbury-On-Trym BS9 3EF Bristol Suite 9, Westbury Court England | England | British | 151293040002 | |||||
| LOVETT, Gregory William | Director | 11 Justice Avenue Saltford BS31 3DR Bristol | British | 60315550001 | ||||||
| MORTIMER, Kenneth Adrian Mckay | Director | Kings Orchard 1 Queen Street BS2 0HQ Bristol Bevan Brittan Llp | England | British | 39952920002 | |||||
| PIGOTT, Robert Charles | Director | Church Road Westbury-On-Trym BS9 3EF Bristol Suite 9, Westbury Court England | United Kingdom | British | 246489420001 | |||||
| SEARLE-BARNES, Peter, Dr | Director | Church Road Westbury-On-Trym BS9 3EF Bristol Suite 9, Westbury Court England | England | British | 246489280001 | |||||
| WHITE, Shaun Roland | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 138592590001 |
Who are the persons with significant control of HOLMWOOD (WESTBURY-ON-TRYM) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Alan Francis Aburrow | Feb 01, 2018 | Church Road Westbury-On-Trym BS9 3EF Bristol Suite 9, Westbury Court England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Anthony Day | Feb 01, 2018 | Church Road Westbury-On-Trym BS9 3EF Bristol Suite 9, Westbury Court England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Taylor Wimpey Developments Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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