UKBizDB.co.uk

HOLME EDEN MANAGEMENT LIMITED

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

This company is commonly known as Holme Eden Management Limited. The company was founded 21 years ago and was given the registration number 04702216. The firm's registered office is in CARLISLE. You can find them at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HOLME EDEN MANAGEMENT LIMITED
Company Number:04702216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary15 July 2021Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director19 March 2020Active
5 Chestnut Close, High Carleton, Penrith, CA11 8TL

Secretary19 March 2003Active
92 Moor Park Avenue, Carlisle, CA2 7LY

Secretary10 April 2008Active
Sevenoakes, Culgaith, Penrith, CA10 1QT

Secretary01 November 2004Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Secretary19 March 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 March 2003Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director19 March 2020Active
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ

Director19 March 2003Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director14 October 2020Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director28 May 2021Active
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ

Director19 March 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 March 2003Active

People with Significant Control

Mr Nigel Pallister
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:28, St Johns Street, Keswick, CA12 5AF
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint corporate secretary company with name date.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download
2020-03-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Officers

Appoint person secretary company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.