This company is commonly known as Holmcross Property Management Limited. The company was founded 37 years ago and was given the registration number 02224073. The firm's registered office is in POUND STREET. You can find them at Farnham House, Stile Lane, Pound Street, Lyme Regis Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOLMCROSS PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02224073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Farnham House, Stile Lane, Pound Street, Lyme Regis Dorset, DT7 3JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Billings Way, Cheltenham, England, GL50 2RD | Director | 17 November 2017 | Active |
Flat 4 Farnham House, Stile Lane, Lyme Regis, England, DT7 3JD | Director | 19 November 2019 | Active |
Little Westhill Pound Road, Lyme Regis, DT7 3HX | Secretary | 26 January 2000 | Active |
Stile House Hotel, Lyme Regis, DT7 3JD | Secretary | - | Active |
19 Park Hill, Carshalton, SM5 3SA | Secretary | 25 February 1996 | Active |
Flat 1 Farnham House, Stile Lane Pound Street, Lyme Regis, DT7 3OD | Secretary | 20 February 1992 | Active |
21 Coleman Avenue, Hove, BN3 5ND | Secretary | 26 November 2002 | Active |
Orontes, Shute Road, Kilmington, EX13 5ST | Secretary | 05 January 1994 | Active |
Netherfield, Sidmouth Road, Lyme Regis, England, DT7 3EQ | Director | 12 October 2018 | Active |
Netherfield, Sidmouth Road, Lyme Regis, United Kingdom, DT7 3EQ | Director | 29 October 2007 | Active |
17, Billings Way, Cheltenham, England, GL50 2RD | Director | 01 December 2009 | Active |
Glebelands, High Street Duncton, Petworth, GU28 0JZ | Director | 21 March 1995 | Active |
Stile House Hotel Stile Lane, Lyme Regis, DT7 3JD | Director | - | Active |
Stile House Hotel, Lyme Regis, DT7 3JD | Director | - | Active |
19 Park Hill, Carshalton, SM5 3SA | Director | 01 April 1997 | Active |
Flat 5 Farnham House, Stile Lane, Lyme Regis, DT7 3JD | Director | 20 February 1992 | Active |
4 Farnham House, Stile Lane, Lyme Regis, DT7 3JD | Director | 06 June 1999 | Active |
Flat 1 Farnham House, Stile Lane Pound Street, Lyme Regis, DT7 3OD | Director | 20 February 1992 | Active |
27, Priory Close, Combe Down, Bath, England, BA2 5AL | Director | 01 December 2009 | Active |
Westover, Lansdown Road, Bath, BA1 5RB | Director | 06 June 1999 | Active |
21 Coleman Avenue, Hove, BN3 5ND | Director | 07 August 2000 | Active |
The Old Rectory, Thorne Coffin, Yeovil, BA21 3PZ | Director | 20 February 1993 | Active |
Squirrel Lodge The Mount, Highclere, Newbury, RG15 9RA | Director | 01 April 1997 | Active |
8 Waterford Road, Newleaze, Bristol, BS9 4BT | Director | 20 February 1992 | Active |
Ms Melanie Kathleen Gradden | ||
Notified on | : | 10 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4 Farnham House, Stile Lane, Lyme Regis, England, DT7 3JD |
Nature of control | : |
|
Mr Ian Henry Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Netherfield, Sidmouth Road, Lyme Regis, United Kingdom, DT7 3EQ |
Nature of control | : |
|
Mrs Ann Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Priory Close, Bath, United Kingdom, BA2 5AL |
Nature of control | : |
|
Ms Julie Annette Neubert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Farnham House, Lyme Regis, United Kingdom, DT7 3JD |
Nature of control | : |
|
Mr John Arnold Ashenhurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Billings Way, Cheltenham, England, GL50 2RD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.