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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 15 July 2021 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 19 March 2020 | Active |
5 Chestnut Close, High Carleton, Penrith, CA11 8TL | Secretary | 19 March 2003 | Active |
92 Moor Park Avenue, Carlisle, CA2 7LY | Secretary | 10 April 2008 | Active |
Sevenoakes, Culgaith, Penrith, CA10 1QT | Secretary | 01 November 2004 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Secretary | 19 March 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 March 2003 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 19 March 2020 | Active |
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ | Director | 19 March 2003 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 14 October 2020 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 28 May 2021 | Active |
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ | Director | 19 March 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 March 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-20 | Officers | Appoint person secretary company with name date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.