UKBizDB.co.uk

HOLDSWIFT PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holdswift Property Management Limited. The company was founded 32 years ago and was given the registration number 02657771. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49-50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOLDSWIFT PROPERTY MANAGEMENT LIMITED
Company Number:02657771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Pilcher House, 49-50 Windmill Street, Gravesend, Kent, DA12 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-50 Windmill Street, Gravesend, DA12 1BG

Corporate Secretary22 August 2002Active
5, Oaklev Court, Churchill Close, Dartford, United Kingdom, DA1 1QJ

Director16 May 2005Active
23, Foley Court, Churchill Close, Dartford, DA1 1QJ

Director12 May 2008Active
30 Stirling Road, Lordswalk Kings Hill, West Malling, ME19 4RD

Director22 April 2002Active
Ashford Woodside Hill, Chalfont St Peter, Gerrards Cross, SL9 9TB

Secretary18 November 1991Active
13 Kings Cottages, Maidstone Road, Wateringbury, ME18 5ER

Secretary30 November 1994Active
106 Avenue Road, Southgate, London, N14 4EA

Secretary01 February 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1991Active
4 Sidmouth Court Churchill Close, Dartford, DA1 1QL

Director26 April 2001Active
4 Sidmouth Court Churchill Close, Dartford, DA1 1QL

Director30 November 1994Active
4 Oakley Court, Churchill Close, Dartford, DA1 1QJ

Director30 November 1994Active
8 Ellis Court, Churchill Close, Dartford, DA1 1QL

Director02 April 1997Active
6 Selwood Court, Churchill Close, Dartford, DA1 1QL

Director01 June 2004Active
10 Sidmouth Court, Churchill Close, Dartford, DA1 1QL

Director30 November 1994Active
Ashford Woodside Hill, Chalfont St Peter, Gerrards Cross, SL9 9TB

Director18 November 1991Active
3 Sidmouth Court, Churchill Close, Dartford, DA1 1QL

Director17 June 2001Active
6 Colnbrook Close, London Colney, Hertfordshire, AL2 1BS

Director18 November 1991Active
Flat 17 Fitzroy Court Ellis Court, Churchill Close, Dartford, DA1 1QL

Director30 November 1994Active
16 Fitzroy Court, Churchill Close, Dartford, DA1 1QL

Director14 August 1996Active
21 Thistle Court, Churchill Close, Dartford, DA1 1QJ

Director04 May 2000Active
7 Trinity Court, Churchill Close, Dartford, DA1 1QJ

Director14 August 1996Active
Daisycroft, Chartway Street, Sutton Valence, Maidstone, ME17 3HZ

Director30 November 1994Active
1 Oakley Court, Churchill Close, Dartford, DA1 1QJ

Director30 November 1994Active
1 Acacia Grove, Berkhamsted, HP4 3AJ

Director18 November 1991Active
251 Mays Lane, Barnet, EN5 2LY

Director24 May 1993Active
20 Sidmouth Court, Churchill Close, Dartford, DA1 1QL

Director21 April 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 October 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.