16-63 HOLMBURY GROVE (FREEHOLD) LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
16-63 HOLMBURY GROVE (FREEHOLD) LIMITED is a Private Limited Company from WEST MALLING ENGLAND and has the status: Active.
16-63 HOLMBURY GROVE (FREEHOLD) LIMITED was incorporated 23 years ago on 05/09/2000 and has the registered number: 04065565. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
16-63 HOLMBURY GROVE (FREEHOLD) LIMITED was incorporated 23 years ago on 05/09/2000 and has the registered number: 04065565. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
16-63 HOLMBURY GROVE (FREEHOLD) LIMITED - WEST MALLING
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
42 KINGS HILL AVENUE
WEST MALLING
KENT
ME19 4AJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2023 | 07/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEREK CHARLES MARTIN | Feb 1954 | English | Director | 2017-06-20 | CURRENT |
MR ROGER ANTONY JONES | Oct 1966 | British | Director | 2000-10-09 | CURRENT |
PHILIP LAURENCE RYDER | Nov 1971 | British | Director | 2005-10-19 UNTIL 2006-04-27 | RESIGNED |
CHRISTOPHER DAVID JOHN NELSON | Feb 1947 | British | Director | 2000-09-05 UNTIL 2009-09-16 | RESIGNED |
STEPHEN JOSEPH LEHEC | Aug 1950 | British | Director | 2000-10-09 UNTIL 2010-04-19 | RESIGNED |
DALLAS HOARE | Apr 1959 | British | Director | 2011-05-25 UNTIL 2015-09-06 | RESIGNED |
MRS IRENE MARCIA GIBSON | Oct 1951 | British | Director | 2013-10-01 UNTIL 2017-04-30 | RESIGNED |
WILLIAM ROBERT FULCHER | Dec 1948 | British | Director | 2000-09-05 UNTIL 2005-10-19 | RESIGNED |
SUSAN BARRY | Jul 1954 | British | Director | 2000-10-09 UNTIL 2010-04-19 | RESIGNED |
CHRISTOPHER DAVID JOHN NELSON | Feb 1947 | British | Secretary | 2000-09-05 UNTIL 2011-04-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
16-63 Holmbury Grove (Freehold) Limited - Filleted accounts | 2023-06-17 | 30-09-2022 | £94,866 Cash £92,925 equity |
16-63 Holmbury Grove (Freehold) Limited - Filleted accounts | 2022-06-28 | 30-09-2021 | £95,244 Cash £94,046 equity |
16-63 Holmbury Grove (Freehold) Limited - Filleted accounts | 2021-06-18 | 30-09-2020 | £107,073 Cash £94,884 equity |
16-63 Holmbury Grove (Freehold) Limited - Filleted accounts | 2020-06-26 | 30-09-2019 | £46,304 Cash £44,899 equity |
16-63 Holmbury Grove (Freehold) Limited - Filleted accounts | 2019-06-20 | 30-09-2018 | £47,798 Cash £45,764 equity |
16-63 Holmbury Grove (Freehold) Limited - Filleted accounts | 2018-06-28 | 30-09-2017 | £48,904 Cash £46,971 equity |
16-63 Holmbury Grove (Freehold) Limited - Abbreviated accounts | 2017-07-01 | 30-09-2016 | £48,904 Cash |