UKBizDB.co.uk

HOLSWORTHY MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Holsworthy Management Services Limited. The company was founded 51 years ago and was given the registration number 01068035. The firm's registered office is in TAUNTON. You can find them at Calyx House, South Road, Taunton, Somerset. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:HOLSWORTHY MANAGEMENT SERVICES LIMITED
Company Number:01068035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1972
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Calyx House, South Road, Taunton, Somerset, TA1 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calyx House, South Road, Taunton, TA1 3DU

Secretary01 November 2017Active
Calyx House, South Road, Taunton, TA1 3DU

Director01 October 2008Active
Rosemonte, The Green, Chilsworthy, Holsworthy, EX22 7BQ

Director01 January 2003Active
Calyx House, South Road, Taunton, TA1 3DU

Director01 March 2014Active
Calyx House, South Road, Taunton, TA1 3DU

Director01 March 2014Active
16, Stapleton Road, Bude, United Kingdom, EX23 8TS

Director01 January 2003Active
Calyx House, South Road, Taunton, TA1 3DU

Director01 January 1997Active
The Mill House, Howards Mill, Bude, United Kingdom, EX23 9TG

Director01 October 2008Active
Pooh Corner, The Green, Chilsworthy, Holsworthy, EX22 7BQ

Director-Active
Calyx House, South Road, Taunton, TA1 3DU

Director01 January 2013Active
Calyx House, South Road, Taunton, TA1 3DU

Secretary01 December 1998Active
Glenmoor, Derriton Road, Horsworthy, EX22 6BH

Secretary-Active
Penpol Cottage Horslett Hill, West Clawton, Holsworthy, EX22 6RS

Secretary01 August 1997Active
Lynhayes, Thorn Farm Bridgerule, Holsworthy, EX22 7HB

Director-Active
Willows End Derril, Pyworthy, Holsworthy, EX22 6YB

Director-Active
South View, Bradworthy, Holsworthy, EX22 7RH

Director-Active
Collamoor, Otterham, Camelford, PL32 9SR

Director-Active
Tithecott, Bradford, Holsworthy, EX22 7AN

Director-Active
Calyx House, South Road, Taunton, TA1 3DU

Director-Active
Upton Garth, Upton, Bude, EX23 0LY

Director-Active
Halwill Mill, Halwill, Beaworthy, EX21 5JS

Director-Active

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

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Appoint person secretary company with name date.

Download
2018-04-24Officers

Termination secretary company with name termination date.

Download
2018-04-24Officers

Change person secretary company with change date.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-13Mortgage

Mortgage satisfy charge full.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-23Officers

Change person secretary company with change date.

Download
2017-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-11Accounts

Change account reference date company current shortened.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Capital

Capital cancellation shares.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-12-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.