UKBizDB.co.uk

HOLMEWOOD RIDGE (EAST) LIMITED

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

This company is commonly known as Holmewood Ridge (east) Limited. The company was founded 56 years ago and was given the registration number 00917626. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Craigmore, Barrow Lane, Langton Green, Tunbridge Wells, Kent. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:HOLMEWOOD RIDGE (EAST) LIMITED
Company Number:00917626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Craigmore, Barrow Lane, Langton Green, Tunbridge Wells, Kent, TN3 0BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Holmewood Ridge, Tunbridge Wells, United Kingdom, TN3 0BN

Director12 February 2024Active
11b, Holmewood Ridge, Langton Green, Tunbridge Wells, England, TN3 0BN

Director12 February 2024Active
11a, Holmewood Ridge, Tunbridge Wells, United Kingdom, TN3 0BN

Director12 February 2024Active
11a, Holmewood Ridge, Langton Green, Tunbridge Wells, England, TN3 0BN

Director12 February 2024Active
11a, Holmewood Ridge, Langton Green, Tunbridge Wells, England, TN3 0BN

Director12 February 2024Active
11a, Holmewood Ridge, Langton Green, Tunbridge Wells, England, TN3 0BN

Director12 February 2024Active
11a, Holmewood Ridge, Langton Green, Tunbridge Wells, England, TN3 0BN

Director12 February 2024Active
11a, Holmewood Ridge, Langton Green, Tunbridge Wells, England, TN3 0BN

Director12 February 2024Active
11a, Holmewood Ridge, Langton Green, Tunbridge Wells, England, TN3 0BN

Director12 February 2024Active
Craigmore, Barrow Lane Langton Green, Tunbridge Wells, TN3 0BP

Secretary30 June 2005Active
69 Prospect Road, Southborough, Tunbridge Wells, TN4 0EH

Secretary-Active
11 Church Road, Tunbridge Wells, TN1 1JA

Secretary21 November 2000Active
5101 Craig Road, Cocoa, United States,

Director11 December 2002Active
Bentoak 11 Holmewood Ridge, Langton Green, Tunbridge Wells, TN3 0BN

Director-Active
Wren Cottage, The Green Fordcombe, Tunbridge Wells, TN3 0RY

Director11 December 2002Active
Craigmore, Barrow Lane Langton Green, Tunbridge Wells, TN3 0BP

Director11 December 2002Active

People with Significant Control

Mr Julius Paul Berry
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Wren Cottage, The Green, Tunbridge Wells, England, TN3 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Charles Berry
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Honeywell House, 11a, Holmewood Ridge, Tunbridge Wells, England, TN3 0BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher James Berry
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:American
Country of residence:United States
Address:190 N, Halifax Drive, Fl 32176, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Address

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

Download
2024-02-19Officers

Termination secretary company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Incorporation

Memorandum articles.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-15Capital

Capital variation of rights attached to shares.

Download
2024-02-14Capital

Capital alter shares subdivision.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.