24 HOLMESDALE GARDENS LIMITED
Overview
| Company Name | 24 HOLMESDALE GARDENS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03236947 |
| 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 24 HOLMESDALE GARDENS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 24 HOLMESDALE GARDENS LIMITED located?
| Registered Office Address | 24 Holmesdale Gardens Hastings TN34 1LY E Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 24 HOLMESDALE GARDENS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MALABON LIMITED | Aug 12, 1996 | Aug 12, 1996 |
What are the latest accounts for 24 HOLMESDALE GARDENS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for 24 HOLMESDALE GARDENS LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for 24 HOLMESDALE GARDENS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Aug 26, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Aug 26, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 26, 2023 with updates | 4 pages | CS01 | ||
Amended total exemption full accounts made up to Aug 31, 2021 | 6 pages | AAMD | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 26, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||
Termination of appointment of Victoria Mendy as a director on Sep 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 26, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 26, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 8 pages | AA | ||
Appointment of Ms Shaheena Pall as a director on Oct 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of Lennox Walker as a director on Oct 29, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 26, 2019 with updates | 4 pages | CS01 | ||
Appointment of Ms Arianne Vernon as a director on Jun 06, 2019 | 2 pages | AP01 | ||
Appointment of Mr Lennox Walker as a director on Jun 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nicola Amanda Vernon as a director on Jun 06, 2019 | 1 pages | TM01 | ||
Termination of appointment of Luciana Morahan as a director on Jun 06, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 26, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Alwood Paul Wick as a director on Mar 27, 2017 | 1 pages | TM01 | ||
Who are the officers of 24 HOLMESDALE GARDENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PALL, Shaheena | Director | KT6 7JU Surbiton 132 Hook Rise North Surrey England | England | British | 264219430001 | |||||
| VERNON, Arianne | Director | TN34 1LY Hastings 24 Holmesdale Gardens E Sussex England | England | British | 259613960001 | |||||
| CLEMENTS, Joseph Saul | Secretary | Ground Floor Flat 24 Holmesdale Gardens TN34 1LY Hastings East Sussex | British | 120194610001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| MOON, Ian | Secretary | Flat 3 24 Holmesdale Gardens TN34 1LY Hastings East Sussex | British | 49732960001 | ||||||
| MORAHAN, Luciana | Secretary | SE6 4JW London 11 Medusa Road London England | 204443230001 | |||||||
| MYERS, William John | Secretary | 24a Holmesdale Gardens TN34 1LY Hastings East Sussex | British | 49733030001 | ||||||
| SMITH ALEXANDER, Kristina | Secretary | 24 Holmesdale Gardens TN34 1LY Hastings Flat 2 East Sussex United Kingdom | 180915030001 | |||||||
| WALKER, Alistair Keith | Secretary | 9 Bassett Close SO16 7PE Southampton Hampshire | British | 124115150001 | ||||||
| WICK, Alwood Paul | Secretary | Flat 3 24 Holmesdale Gardens TN34 1LY Hastings East Sussex Usa | American | 111952660001 | ||||||
| RICHARD MARSTON REGISTRARS LIMITED | Secretary | Springhaven 1 A Barnfield Close TN34 1TS Hastings East Sussex | 68875760002 | |||||||
| CLEMENTS, Joseph Saul | Director | Ground Floor Flat 24 Holmesdale Gardens TN34 1LY Hastings East Sussex | British | 120194610001 | ||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| GIANSILY, Dorothy End | Director | Garden Flat 24 Holmesdale Gardens TN34 1LY Hastings East Sussex | British | 111952410001 | ||||||
| MARSTON, Samantha Jane | Director | Springhaven 1a Barnfield Close TN34 1TS Hastings East Sussex | United Kingdom | British | 68990400003 | |||||
| MENDY, Victoria | Director | 24 Holmesdale Gardens TN34 1LY Hastings Flat 2 East Sussex United Kingdom | United Kingdom | British | 180926440001 | |||||
| MOON, Ian | Director | Flat 3 24 Holmesdale Gardens TN34 1LY Hastings East Sussex | British | 49732960001 | ||||||
| MORAHAN, Luciana | Director | SE6 4JW London 11 Medusa Road London England | England | British | 204443200001 | |||||
| MYERS, William John | Director | 24a Holmesdale Gardens TN34 1LY Hastings East Sussex | British | 49733030001 | ||||||
| PARKES, Sally Jane | Director | Flat 2 24 Holmesdale Gardens TN34 1LY Hastings East Sussex | British | 66054310001 | ||||||
| RASCH, Detlef | Director | Oberdorf Strasse 10 Niederkassel Germany | Germanh | 49733080001 | ||||||
| SMITH ALEXANDER, Kristina | Director | 24 Holmesdale Gardens Flat 2 TN34 1LY Hastings East Sussex | United Kingdom | British/American | 111952890001 | |||||
| VERNON, Nicola Amanda | Director | Holmesdale Gardens TN34 1LY Hastings 24 E Sussex United Kingdom | England | British | 135564190003 | |||||
| WALKER, Alistair Keith | Director | 9 Bassett Close SO16 7PE Southampton Hampshire | England | British | 124115150001 | |||||
| WALKER, Lennox | Director | 24 Holmesdale Gardens TN34 1LY Hastings Flat 3 East Sussex United Kingdom | United Kingdom | British | 259495850001 | |||||
| WICK, Alwood Paul | Director | Flat 3 24 Holmesdale Gardens TN34 1LY Hastings East Sussex United States | American | 111952660001 |
What are the latest statements on persons with significant control for 24 HOLMESDALE GARDENS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 12, 2016 | 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