HOLMESDALE MANAGEMENT COMPANY (NUTFIELD) LIMITED
Overview
Company Name | HOLMESDALE MANAGEMENT COMPANY (NUTFIELD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03590247 |
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 HOLMESDALE MANAGEMENT COMPANY (NUTFIELD) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HOLMESDALE MANAGEMENT COMPANY (NUTFIELD) LIMITED located?
Registered Office Address | Eden House Southern Counties Management Limitedenterprise Way TN8 6HF Edenbridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOLMESDALE MANAGEMENT COMPANY (NUTFIELD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2025 |
Next Accounts Due On | Sep 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for HOLMESDALE MANAGEMENT COMPANY (NUTFIELD) LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for HOLMESDALE MANAGEMENT COMPANY (NUTFIELD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 29, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box 006 Eden House Enterprise Way Edenbridge TN8 6HF England to Eden House Southern Counties Management Limitedenterprise Way Edenbridge TN8 6HF on May 15, 2025 | 1 pages | AD01 | ||
Director's details changed for Ms Anita Allison O'donnell on Nov 07, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Vivien Dawn Mckenna as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Appointment of Ms Anita Allison O'donnell as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jill Usher as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 29, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Southern Counties Management Limited Enterprise Way, Edenbridge, TN8 6HF, England to PO Box 006 Eden House Enterprise Way Edenbridge TN8 6HF on Jul 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of Sally Ann Reygate as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 29, 2022 | 7 pages | AA | ||
Registered office address changed from , PO Box Po Box 006, Eden House Enterprise Way, Edenbridge, TN8 6HF, England to PO Box 006 Eden House Enterprise Way Edenbridge TN8 6HF on Feb 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from , C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent, TN8 6HF to PO Box 006 Eden House Enterprise Way Edenbridge TN8 6HF on Jun 30, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 29, 2021 | 7 pages | AA | ||
Appointment of Mr Alec Raymond Howard as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Jill Usher as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Appointment of Mr Paul Thomas Wilding as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Roy Fletcher as a director on Nov 10, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 29, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Thompson as a director on Oct 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Honorata Tywoniuk as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Who are the officers of HOLMESDALE MANAGEMENT COMPANY (NUTFIELD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHERN COUNTIES MANAGEMENT LIMITED | Secretary | Eden House Enterprise Way TN8 6HF Edenbridge Suite F12 Kent England |
| 99351760006 | ||||||||||
HOWARD, Alec Raymond | Director | Southern Counties Management Limitedenterprise Way TN8 6HF Edenbridge Eden House England | England | British | British | 290175480001 | ||||||||
MCKENNA, Vivien Dawn | Director | Southern Counties Management Limitedenterprise Way TN8 6HF Edenbridge Eden House England | England | British | Retired | 329189830001 | ||||||||
O'DONNELL, Anita Allison | Director | Southern Counties Management Limitedenterprise Way TN8 6HF Edenbridge Eden House England | England | British | Unemployed | 318853120002 | ||||||||
WILDING, Paul Thomas | Director | Southern Counties Management Limitedenterprise Way TN8 6HF Edenbridge Eden House England | England | British | Retired | 290175400001 | ||||||||
MORRIS, David William | Secretary | 29 Holmesdale Park RH1 4NW Redhill Surrey | British | Operations Manager | 83600810001 | |||||||||
C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
BURROW, Andrew John Justin | Director | 17 Holmesdale Park Coopers Hill Road RH1 4NW Redhill Surrey | British | Consulting Civil Engineer | 101762140001 | |||||||||
COOK, Peter John | Director | 19 Coresbrook Way Knaphill GU21 2TR Woking Surrey | United Kingdom | British | Quantity Surveyor | 84344410001 | ||||||||
CORDY, Richard Miles | Director | 1 Saint Margaret Drive KT18 7LB Epsom Surrey | British | Company Director | 72021580001 | |||||||||
CORNWELL, Jan | Director | Suite F12 Eden Hse Enterprise Way TN8 6HF Edenbridge C/O Southern Counties Mgnt Ltd Kent | England | British | Retired | 233332070001 | ||||||||
FLETCHER, Roy | Director | Suite F12 Eden Hse Enterprise Way TN8 6HF Edenbridge C/O Southern Counties Mgnt Ltd Kent | United Kingdom | British | Company Director | 120638680001 | ||||||||
FORD, Susan Mary | Director | 14 Holmesdale Park Coopers Hill Road RH1 4NW Nutfield Surrey | British | I F A | 104447500001 | |||||||||
FOULDS, Eric William | Director | 1a Downsview Road Upper Norwood SE19 3XD London | England | British | Company Director | 84539010001 | ||||||||
FULKER, Ann Patricia | Director | 13 Dawes Close DA9 9RA Greenhithe Kent | British | Company Director | 89919580001 | |||||||||
HOWARD, Rose | Director | Holmesdale Park Copers Cope Road RH1 4NW Nutfield 7 Surrey England | England | British | Retired | 135660440001 | ||||||||
JONES, Colin Raymond | Director | 23 Holmesdale Park Coopers Hill Road Nutfield RH1 4NW Redhill Surrey | British | Retired Finance Director | 100377470001 | |||||||||
JONES, Lyndon Hugh, Sir | Director | 3 Holmesdale Park Coopers Hill Road RH1 4NW Nutfield Surrey | England | British | Educational Consultant | 104618770001 | ||||||||
MORRIS, David William | Director | 29 Holmesdale Park RH1 4NW Redhill Surrey | British | Operations Manager | 83600810001 | |||||||||
O NEILL, Brendon Hugh | Director | Fernbank 55 Ashley Road KT18 5BN Epsom Surrey | British | Company Director | 62492910001 | |||||||||
OATES, Mary-Anne | Director | Suite F12 Eden Hse Enterprise Way TN8 6HF Edenbridge C/O Southern Counties Mgnt Ltd Kent | England | British | Retired | 233318110001 | ||||||||
OWENS, Edward Francis | Director | Lime Kiln Road Mannings Heath RH13 6JH Horsham 22 West Sussex | United Kingdom | British | Sales Director | 82635850001 | ||||||||
REYGATE, David | Director | 25 Holmesdale Park Coopers Hill Road Nutfield RH1 4NW Redhill Surrey | United Kingdom | British | Retired | 100377850001 | ||||||||
REYGATE, Sally Ann | Director | Enterprise Way TN8 6HF Edenbridge Southern Counties Management Limited England | England | British | Retired | 276082060001 | ||||||||
ROOD, Terence Leslie | Director | 58 Westmorland Avenue RM11 2EE Hornchurch Essex | England | British | Civil Engineer | 179106370002 | ||||||||
THOMPSON, Andrew | Director | Suite F12 Eden Hse Enterprise Way TN8 6HF Edenbridge C/O Southern Counties Mgnt Ltd Kent | England | British | Company Director | 184738740001 | ||||||||
TYWONIUK, Honorata | Director | Suite F12 Eden Hse Enterprise Way TN8 6HF Edenbridge C/O Southern Counties Mgnt Ltd Kent | England | Polish | It Services Manager | 217998260001 | ||||||||
USHER, Jill | Director | Enterprise Way 006 TN8 6HF Edenbridge Eden House England | England | British | Retired | 290175450001 | ||||||||
USHER, Paul William | Director | 21 Holmesdale Park Coopers Hill Road RH1 4NW Nutfield Surrey | England | British | Company Director | 77179250003 | ||||||||
C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
What are the latest statements on persons with significant control for HOLMESDALE MANAGEMENT COMPANY (NUTFIELD) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 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