This company is commonly known as Holmes Management (st. Albans) Limited. The company was founded 45 years ago and was given the registration number 01402505. The firm's registered office is in WATFORD. You can find them at Abbotts House 198, Lower High Street, Watford, . This company's SIC code is 98000 - Residents property management.
Name | : | HOLMES MANAGEMENT (ST. ALBANS) LIMITED |
---|---|---|
Company Number | : | 01402505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbotts House 198, Lower High Street, Watford, WD17 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbotts House 198, Lower High Street, Watford, WD17 2FF | Director | 26 June 2019 | Active |
Abbotts House 198, Lower High Street, Watford, England, WD17 2FF | Director | 10 February 2014 | Active |
10 Holmes Court, Carlisle Avenue, St. Albans, AL3 5LR | Secretary | 25 April 2001 | Active |
15 Holmes Court, St Albans, AL3 5LR | Secretary | - | Active |
18 Holmes Court, Carlisle Avenue, St Albans, AL3 5LR | Secretary | 29 April 1997 | Active |
19 Palfrey Close, St Albans, AL3 5RE | Secretary | 29 April 2003 | Active |
2 Holmes Court, Carlisle Avenue, St. Albans, AL3 5LR | Secretary | 24 April 2001 | Active |
24 Holmes Court, Carlisle Avenue, St Albans, AL3 5LR | Secretary | 09 December 1993 | Active |
9 Holmes Court, St Albans, AL3 5LR | Director | - | Active |
Flat 2 Holmes Court Carlisle Avenue, St. Albans, AL3 5LR | Director | 01 January 2008 | Active |
6 Holmes Court, Carlisle Avenue, St Albans, AL3 5LR | Director | 27 January 1998 | Active |
Rumball Sedgwick, 58 St Peters Street, St Albans, AL1 3HG | Director | 01 October 2009 | Active |
10 Holmes Court, Carlisle Avenue, St. Albans, AL3 5LR | Director | 25 April 2001 | Active |
Abbotts House 198, Lower High Street, Watford, England, WD17 2FF | Director | 19 January 2011 | Active |
15 Holmes Court, St Albans, AL3 5LR | Director | - | Active |
16, Holmes Court, St Albans, United Kingdom, AL3 5LR | Director | 01 October 2009 | Active |
13 Holmes Court, Carlisle Avenue, St Albans, AL3 5LR | Director | 29 April 1997 | Active |
18 Holmes Court, Carlisle Avenue, St Albans, AL3 5LR | Director | 29 April 1997 | Active |
18 Holmes Court, Carlisle Avenue, St Albans, AL3 5LR | Director | - | Active |
24 Holmes Court, St Albans, AL3 5LR | Director | 25 April 2006 | Active |
19 Nimrod Close, St. Albans, AL4 9XY | Director | 23 April 2002 | Active |
Abbotts House 198, Lower High Street, Watford, WD17 2FF | Director | 08 November 2017 | Active |
20 Holmes Court, Carlisle Avenue, St Albans, England, AL3 5LR | Director | 01 January 2010 | Active |
9 Holmes Court, Carlisle Avenue, St. Albans, AL3 5LR | Director | 24 April 2001 | Active |
19 Palfrey Close, St Albans, AL3 5RE | Director | 29 April 2003 | Active |
23 Holmes Court, Carlisle Avenue, St Albans, AL3 5LR | Director | 31 October 2005 | Active |
24 Holmes Court, Carlisle Avenue, St Albans, AL3 5LR | Director | 09 December 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Officers | Termination director company with name termination date. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.