This company is commonly known as Holm Court (grove Park) Management Company Limited. The company was founded 31 years ago and was given the registration number 02812092. The firm's registered office is in WARE. You can find them at 1st Floor Arnel House, Peerglow Centre Marsh Lane, Ware, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | HOLM COURT (GROVE PARK) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02812092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Arnel House, Peerglow Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Tower Centre, Hoddesdon, England, EN11 8UR | Corporate Secretary | 07 December 2007 | Active |
2, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 04 December 2002 | Active |
2, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 29 May 2009 | Active |
2, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 29 June 2010 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 23 April 1993 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 October 2003 | Active |
1st, Floor Arnel House, Peerglow Centre Marsh Lane, Ware, United Kingdom, SG12 9QL | Director | 22 March 2007 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Director | 23 April 1993 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 23 April 1993 | Active |
1st, Floor Arnel House, Peerglow Centre Marsh Lane, Ware, SG12 9QL | Director | 30 September 2015 | Active |
3 Holm Court, Le May Avenue, London, SE12 0BD | Director | 22 June 2000 | Active |
9 Holm Court, Le May Avenue, London, SE12 0BD | Director | 07 October 1998 | Active |
12 Holm Court, Le May Avenue, London, SE12 0BD | Director | 23 January 1996 | Active |
23 Holm Court, Le May Avenue, London, SE12 0BD | Director | 30 June 1999 | Active |
21 Holm Court, Le May Avenue, London, SE12 0BD | Director | 10 November 2000 | Active |
8 Holm Court, Le May Avenue Grove Park, London, SE12 0BD | Director | 23 January 1996 | Active |
1st, Floor Arnel House, Peerglow Centre Marsh Lane, Ware, United Kingdom, SG12 9QL | Director | 11 June 2013 | Active |
13 Holm Court, Le May Avenue Grove Park, London, SE12 0BD | Director | 16 December 2002 | Active |
17 Holm Court, Le May Avenue, London, SE12 0BD | Director | 20 February 2007 | Active |
17 Holm Court, Le May Avenue, London, SE12 0BD | Director | 02 July 2001 | Active |
26 Holm Court, Le May Avenue Grove Park, London, SE12 0BD | Director | 23 January 1996 | Active |
5 Holm Court, Le May Avenue, London, SE12 0BD | Director | 07 October 1998 | Active |
28 Holm Court, Le May Avenue, London, SE12 0BD | Director | 07 October 1998 | Active |
18 Holm Court Le May Avenue, Grove Park, London, SE12 0BP | Director | 23 January 1996 | Active |
1st, Floor Arnel House, Peerglow Centre Marsh Lane, Ware, United Kingdom, SG12 9QL | Director | 23 April 2008 | Active |
Flat 20 Holm Court, Le May Avenue Grove Park, London, SE12 0BD | Director | 22 March 2007 | Active |
18 Holm Court, Le May Avenue Grove Park, London, SE12 0BD | Director | 16 December 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-12-08 | Officers | Change corporate secretary company with change date. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-07 | Officers | Change corporate secretary company with change date. | Download |
2021-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
2016-04-27 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Officers | Appoint person director company with name date. | Download |
2015-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.