24 HOLMESDALE GARDENS LIMITED

24 HOLMESDALE GARDENS LIMITED

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

    Company Name24 HOLMESDALE GARDENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03236947
    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 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 AddressNo

    What were the previous names of 24 HOLMESDALE GARDENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALABON LIMITEDAug 12, 1996Aug 12, 1996

    What are the latest accounts for 24 HOLMESDALE GARDENS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for 24 HOLMESDALE GARDENS LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for 24 HOLMESDALE GARDENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2025

    7 pagesAA

    Confirmation statement made on Aug 26, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    7 pagesAA

    Confirmation statement made on Aug 26, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 26, 2023 with updates

    4 pagesCS01

    Amended total exemption full accounts made up to Aug 31, 2021

    6 pagesAAMD

    Total exemption full accounts made up to Aug 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 26, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    7 pagesAA

    Termination of appointment of Victoria Mendy as a director on Sep 28, 2021

    1 pagesTM01

    Confirmation statement made on Aug 26, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 26, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    8 pagesAA

    Appointment of Ms Shaheena Pall as a director on Oct 29, 2019

    2 pagesAP01

    Termination of appointment of Lennox Walker as a director on Oct 29, 2019

    1 pagesTM01

    Confirmation statement made on Aug 26, 2019 with updates

    4 pagesCS01

    Appointment of Ms Arianne Vernon as a director on Jun 06, 2019

    2 pagesAP01

    Appointment of Mr Lennox Walker as a director on Jun 06, 2019

    2 pagesAP01

    Termination of appointment of Nicola Amanda Vernon as a director on Jun 06, 2019

    1 pagesTM01

    Termination of appointment of Luciana Morahan as a director on Jun 06, 2019

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 26, 2018 with updates

    5 pagesCS01

    Termination of appointment of Alwood Paul Wick as a director on Mar 27, 2017

    1 pagesTM01

    Who are the officers of 24 HOLMESDALE GARDENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALL, Shaheena
    KT6 7JU Surbiton
    132 Hook Rise North
    Surrey
    England
    Director
    KT6 7JU Surbiton
    132 Hook Rise North
    Surrey
    England
    EnglandBritish264219430001
    VERNON, Arianne
    TN34 1LY Hastings
    24 Holmesdale Gardens
    E Sussex
    England
    Director
    TN34 1LY Hastings
    24 Holmesdale Gardens
    E Sussex
    England
    EnglandBritish259613960001
    CLEMENTS, Joseph Saul
    Ground Floor Flat
    24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    Secretary
    Ground Floor Flat
    24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    British120194610001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    MOON, Ian
    Flat 3 24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    Secretary
    Flat 3 24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    British49732960001
    MORAHAN, Luciana
    SE6 4JW London
    11 Medusa Road
    London
    England
    Secretary
    SE6 4JW London
    11 Medusa Road
    London
    England
    204443230001
    MYERS, William John
    24a Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    Secretary
    24a Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    British49733030001
    SMITH ALEXANDER, Kristina
    24 Holmesdale Gardens
    TN34 1LY Hastings
    Flat 2
    East Sussex
    United Kingdom
    Secretary
    24 Holmesdale Gardens
    TN34 1LY Hastings
    Flat 2
    East Sussex
    United Kingdom
    180915030001
    WALKER, Alistair Keith
    9 Bassett Close
    SO16 7PE Southampton
    Hampshire
    Secretary
    9 Bassett Close
    SO16 7PE Southampton
    Hampshire
    British124115150001
    WICK, Alwood Paul
    Flat 3
    24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    Usa
    Secretary
    Flat 3
    24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    Usa
    American111952660001
    RICHARD MARSTON REGISTRARS LIMITED
    Springhaven
    1 A Barnfield Close
    TN34 1TS Hastings
    East Sussex
    Secretary
    Springhaven
    1 A Barnfield Close
    TN34 1TS Hastings
    East Sussex
    68875760002
    CLEMENTS, Joseph Saul
    Ground Floor Flat
    24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    Director
    Ground Floor Flat
    24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    British120194610001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GIANSILY, Dorothy End
    Garden Flat
    24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    Director
    Garden Flat
    24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    British111952410001
    MARSTON, Samantha Jane
    Springhaven
    1a Barnfield Close
    TN34 1TS Hastings
    East Sussex
    Director
    Springhaven
    1a Barnfield Close
    TN34 1TS Hastings
    East Sussex
    United KingdomBritish68990400003
    MENDY, Victoria
    24 Holmesdale Gardens
    TN34 1LY Hastings
    Flat 2
    East Sussex
    United Kingdom
    Director
    24 Holmesdale Gardens
    TN34 1LY Hastings
    Flat 2
    East Sussex
    United Kingdom
    United KingdomBritish180926440001
    MOON, Ian
    Flat 3 24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    Director
    Flat 3 24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    British49732960001
    MORAHAN, Luciana
    SE6 4JW London
    11 Medusa Road
    London
    England
    Director
    SE6 4JW London
    11 Medusa Road
    London
    England
    EnglandBritish204443200001
    MYERS, William John
    24a Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    Director
    24a Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    British49733030001
    PARKES, Sally Jane
    Flat 2 24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    Director
    Flat 2 24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    British66054310001
    RASCH, Detlef
    Oberdorf Strasse 10
    Niederkassel
    Germany
    Director
    Oberdorf Strasse 10
    Niederkassel
    Germany
    Germanh49733080001
    SMITH ALEXANDER, Kristina
    24 Holmesdale Gardens
    Flat 2
    TN34 1LY Hastings
    East Sussex
    Director
    24 Holmesdale Gardens
    Flat 2
    TN34 1LY Hastings
    East Sussex
    United KingdomBritish/American111952890001
    VERNON, Nicola Amanda
    Holmesdale Gardens
    TN34 1LY Hastings
    24
    E Sussex
    United Kingdom
    Director
    Holmesdale Gardens
    TN34 1LY Hastings
    24
    E Sussex
    United Kingdom
    EnglandBritish135564190003
    WALKER, Alistair Keith
    9 Bassett Close
    SO16 7PE Southampton
    Hampshire
    Director
    9 Bassett Close
    SO16 7PE Southampton
    Hampshire
    EnglandBritish124115150001
    WALKER, Lennox
    24 Holmesdale Gardens
    TN34 1LY Hastings
    Flat 3
    East Sussex
    United Kingdom
    Director
    24 Holmesdale Gardens
    TN34 1LY Hastings
    Flat 3
    East Sussex
    United Kingdom
    United KingdomBritish259495850001
    WICK, Alwood Paul
    Flat 3
    24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    United States
    Director
    Flat 3
    24 Holmesdale Gardens
    TN34 1LY Hastings
    East Sussex
    United States
    American111952660001

    What are the latest statements on persons with significant control for 24 HOLMESDALE GARDENS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 12, 2016The 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