UKBizDB.co.uk

HOLMWOOD HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Holmwood House Management Limited. The company was founded 34 years ago and was given the registration number 02411372. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOLMWOOD HOUSE MANAGEMENT LIMITED
Company Number:02411372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, England, CV37 7GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Secretary13 October 2021Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director05 December 2019Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director13 October 2021Active
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU

Secretary15 June 2004Active
Hadley & Co, Portman House, 15 Church Green East, Redditch, B98 8BP

Secretary22 July 2009Active
24 Windsor Road, Pattingham, Wolverhampton, WV6 7DR

Secretary-Active
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU

Secretary01 August 1993Active
161 New Union Street, Coventry, CV1 2PL

Corporate Secretary30 June 2006Active
9 Victoria Court, Victoria Road, Malvern, Uk, WR14 2TE

Corporate Secretary21 August 2012Active
6 Campden Lawns, Alderminster, Stratford Upon Avon, CV37 8PA

Director-Active
2, Merstow Green, Evesham, WR11 4BD

Director24 October 2014Active
Apartment 8 Holmwood House, Purshall Close South Crest, Redditch, B97 4PD

Director06 November 2001Active
5 Holmwood House, Purshall Close, Redditch, B97 4PD

Director05 November 1996Active
Morgan House, 58 Ely Street, Stratford-Upon-Avon, United Kingdom, CV37 6LN

Director17 May 2017Active
Mews Apartment 10, Purshall Close, Redditch, B97 4PD

Director06 September 2006Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director13 October 2021Active
Appartment 3 Holmwood House, Purshall Close, Redditch, B97 4PD

Director21 October 2002Active
Flat 8 Holmwood House, 6 Purshall Close, Redditch, B97 4PD

Director02 April 2007Active
6 Holmwood House, Purshall Close, Redditch, B97 4PD

Director15 September 1999Active
1-3, Merstow Green, Evesham, Worcestershire, United Kingdom, WR11 4BD

Director27 June 2016Active
7 Holmwood House, Purshall Close, Redditch, B97 4PD

Director21 October 2003Active
Flat No 3 Holmwood House, Purshall Close Southcrest, Redditch, B97 4PD

Director05 November 1996Active
3 Bishops Cleeve, Austrey, Atherstone, CV9 3EU

Director11 October 1996Active
Apt 3 Holmwood House, Purshall Close, Redditch, B97 4PD

Director15 February 2001Active
Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-Upon-Avon, England, CV37 7GZ

Director17 May 2017Active
Flat No 7 Holmwood House, Purshall Close Southcrest, Redditch, B97 4PD

Director05 November 1996Active
Flat No 2 Holmwood House, Purshall Close Southcrest, Redditch, B97 4PD

Director05 November 1996Active
Flat 3 Holmwood House, Purshall Close, Redditch, United Kingdom, B97 4PD

Director24 May 2012Active
Apt 5 Holmwood House, Purshall Close, Redditch, B97 4PD

Director15 February 2001Active
Pretoria Cottage Penn Lane, Portway, Birmingham, B48 7HU

Director12 October 1995Active
9 Chelsea Drive, Four Oaks, Sutton Coldfield, B74 4UG

Director-Active
Flat 4 Holmwood House, Purshall Close Southcrest, Redditch, B97 4PD

Director05 November 1996Active
44 Peterbrook Close, Redditch, B98 7YF

Director15 September 1999Active
4 Holmwood House, Purshall Close, Redditch, B97 4PD

Director15 September 1999Active
Mews Apartment 9, Holmwood House Purshall Close, Redditch, B97 4PD

Director05 November 1996Active

People with Significant Control

Mrs Sally Elizabeth Whytehead
Notified on:16 February 2017
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Morgan House, 58 Ely Street, Stratford-Upon-Avon, United Kingdom, CV37 6LN
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 (7 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-01-13Address

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

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person secretary company with name date.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-10-18Address

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

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.