HOLMCROSS PROPERTY MANAGEMENT LIMITED - POUND STREET
Company Profile | Company Filings |
Overview
HOLMCROSS PROPERTY MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from POUND STREET and has the status: Active.
HOLMCROSS PROPERTY MANAGEMENT LIMITED was incorporated 36 years ago on 24/02/1988 and has the registered number: 02224073. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOLMCROSS PROPERTY MANAGEMENT LIMITED was incorporated 36 years ago on 24/02/1988 and has the registered number: 02224073. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOLMCROSS PROPERTY MANAGEMENT LIMITED - POUND STREET
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FARNHAM HOUSE
POUND STREET
LYME REGIS DORSET
DT7 3JD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MELANIE KATHLEEN GRADDEN | Jun 1970 | British | Director | 2019-11-19 | CURRENT |
MR JOHN ARNOLD ASHENHURST | Oct 1948 | British | Director | 2017-11-17 | CURRENT |
MICHAEL ROBERTS | Feb 1944 | British | Director | 1999-06-06 UNTIL 2009-12-01 | RESIGNED |
NIGEL JOHN COLE | Oct 1947 | British | Secretary | 2000-01-26 UNTIL 2002-11-26 | RESIGNED |
MRS MARGARET SUSAN DAVIES | Jul 1945 | Secretary | RESIGNED | ||
HOWARD JOHN GOUGH | Feb 1940 | British | Secretary | 1996-02-25 UNTIL 2000-01-26 | RESIGNED |
DOUGLAS ALEXANDER RAMAGE | British | Secretary | 1992-02-20 UNTIL 1993-04-25 | RESIGNED | |
CLIVE BARRINGTON SAMPSON | Feb 1952 | British | Secretary | 2002-11-26 UNTIL 2009-12-01 | RESIGNED |
JOHN BARRY WHITELEY | Jun 1943 | Secretary | 1994-01-05 UNTIL 1996-03-31 | RESIGNED | |
JULIE ANNETTE NEUBERT | May 1948 | British | Director | 1999-06-06 UNTIL 2018-10-12 | RESIGNED |
LESLIE ARTHUR DAVID SMITH | Apr 1941 | British | Director | 1997-04-01 UNTIL 2000-08-07 | RESIGNED |
JOHN LOUIS SHILLABEER | Mar 1948 | British | Director | 1993-02-20 UNTIL 1999-06-06 | RESIGNED |
CLIVE BARRINGTON SAMPSON | Feb 1952 | British | Director | 2000-08-07 UNTIL 2009-12-01 | RESIGNED |
MAJOR ROBIN WRIGHT | Mar 1928 | British | Director | 1992-02-20 UNTIL 1997-03-31 | RESIGNED |
MRS ANN ROBERTS | Jul 1946 | British | Director | 2009-12-01 UNTIL 2018-05-26 | RESIGNED |
DOUGLAS ALEXANDER RAMAGE | British | Director | 1992-02-20 UNTIL 1995-03-21 | RESIGNED | |
MR KENNETH SIDNEY DAVIES | Mar 1941 | British | Director | RESIGNED | |
BETTY GOULD | Sep 1922 | British | Director | 1992-02-20 UNTIL 2007-10-26 | RESIGNED |
HOWARD JOHN GOUGH | Feb 1940 | British | Director | 1997-04-01 UNTIL 1999-02-05 | RESIGNED |
MRS MARGARET SUSAN DAVIES | Jul 1945 | Director | RESIGNED | ||
BRIAN PETER BROCKHURST | Dec 1946 | British | Director | 1995-03-21 UNTIL 1999-08-20 | RESIGNED |
MR JOHN ARNOLD ASHENHURST | Oct 1948 | British | Director | 2009-12-01 UNTIL 2017-06-01 | RESIGNED |
IAN HENRY ANDREWS | Sep 1944 | British | Director | 2007-10-29 UNTIL 2017-06-01 | RESIGNED |
IAN HENRY ANDREWS | Sep 1944 | British | Director | 2018-10-12 UNTIL 2020-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Melanie Kathleen Gradden | 2021-12-10 | 6/1970 | Lyme Regis | Significant influence or control |
Mr Ian Henry Andrews | 2016-04-06 - 2020-10-16 | 9/1944 | Lyme Regis Dorset | Significant influence or control |
Mrs Ann Roberts | 2016-04-06 - 2018-11-10 | 7/1946 | Bath Ne Somerset | Significant influence or control |
Ms Julie Annette Neubert | 2016-04-06 - 2018-10-12 | 7/1946 | Lyme Regis Dorset | Significant influence or control |
Mr John Arnold Ashenhurst | 2016-04-06 | 10/1948 | Cheltenham Gloucestershire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Holmcross Property Management Limited - Filleted accounts | 2023-12-20 | 31-03-2023 | £15,684 equity |
Holmcross Property Management Limited - Filleted accounts | 2022-11-15 | 31-03-2022 | £13,143 equity |
Micro-entity Accounts - HOLMCROSS PROPERTY MANAGEMENT LIMITED | 2021-11-03 | 31-03-2021 | £10,829 equity |
Micro-entity Accounts - HOLMCROSS PROPERTY MANAGEMENT LIMITED | 2019-11-27 | 31-03-2019 | £3,390 equity |
Micro-entity Accounts - HOLMCROSS PROPERTY MANAGEMENT LIMITED | 2018-11-27 | 31-03-2018 | £6,872 equity |