HOLMES COURT LIMITED
HINDHEAD

Hellopages » Hampshire » East Hampshire » GU26 6TX

Company number 04793742
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address NO 5 HOLMES COURT BOUNDARY ROAD, GRAYSHOTT, HINDHEAD, SURREY, GU26 6TX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 50 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of HOLMES COURT LIMITED are www.holmescourt.co.uk, and www.holmes-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Milford (Surrey) Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 7.2 miles; to Farnham Rail Station is 7.4 miles; to Ash Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holmes Court Limited is a Private Limited Company. The company registration number is 04793742. Holmes Court Limited has been working since 10 June 2003. The present status of the company is Active. The registered address of Holmes Court Limited is No 5 Holmes Court Boundary Road Grayshott Hindhead Surrey Gu26 6tx. . BARNETT, Mark Ashley is a Director of the company. D'ARCY, Ian is a Director of the company. DADLEY, Alan is a Director of the company. Secretary BARNETT, Mark Ashley has been resigned. Secretary MCMANUS, Stephen Alexander has been resigned. Secretary SERVIAN, Peter David has been resigned. Director AMPHLETT, Glyn John has been resigned. Director DEAN, Bryan Edward has been resigned. Director KNOTT, Claire Louise has been resigned. Director MCMANUS, Stephen Alexander has been resigned. Director ONIONS, Peter James has been resigned. Director PFISTER, Charles Henry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BARNETT, Mark Ashley
Appointed Date: 07 December 2004
66 years old

Director
D'ARCY, Ian
Appointed Date: 31 October 2012
55 years old

Director
DADLEY, Alan
Appointed Date: 31 October 2012
80 years old

Resigned Directors

Secretary
BARNETT, Mark Ashley
Resigned: 31 October 2012
Appointed Date: 10 March 2008

Secretary
MCMANUS, Stephen Alexander
Resigned: 10 March 2008
Appointed Date: 07 December 2004

Secretary
SERVIAN, Peter David
Resigned: 07 December 2004
Appointed Date: 10 June 2003

Director
AMPHLETT, Glyn John
Resigned: 01 May 2009
Appointed Date: 07 December 2004
68 years old

Director
DEAN, Bryan Edward
Resigned: 07 December 2004
Appointed Date: 10 June 2003
64 years old

Director
KNOTT, Claire Louise
Resigned: 31 October 2012
Appointed Date: 13 October 2009
46 years old

Director
MCMANUS, Stephen Alexander
Resigned: 10 March 2008
Appointed Date: 07 December 2004
64 years old

Director
ONIONS, Peter James
Resigned: 31 October 2012
Appointed Date: 10 March 2008
87 years old

Director
PFISTER, Charles Henry
Resigned: 07 December 2004
Appointed Date: 10 June 2003
75 years old

HOLMES COURT LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50

15 Jun 2015
Total exemption small company accounts made up to 31 October 2014
11 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50

12 Jun 2014
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50

...
... and 41 more events
21 Jun 2004
Return made up to 10/06/04; full list of members
25 Mar 2004
Accounting reference date extended from 30/06/04 to 31/10/04
02 Oct 2003
Particulars of mortgage/charge
02 Oct 2003
Particulars of mortgage/charge
10 Jun 2003
Incorporation

HOLMES COURT LIMITED Charges

1 October 2003
Legal charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Dolphin Head Group Holdings Limited
Description: Holmes court boundary road grayshott hindhead.
1 October 2003
Third party legal charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Holmes court boundary road grayshott hindhead. By way of…