HOLMWOOD COURT RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 3TL

Company number 02308763
Status Active
Incorporation Date 25 October 1988
Company Type Private Limited Company
Address 240 GREEN LANE, UNIT 8A GREEN LANE BUSINESS PARK 240 GREEN LANE, NEW ELTHAM, LONDON, SE9 3TL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOLMWOOD COURT RESIDENTS LIMITED are www.holmwoodcourtresidents.co.uk, and www.holmwood-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Holmwood Court Residents Limited is a Private Limited Company. The company registration number is 02308763. Holmwood Court Residents Limited has been working since 25 October 1988. The present status of the company is Active. The registered address of Holmwood Court Residents Limited is 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London Se9 3tl. . PROPERTY SERVICES PLUS LIMITED is a Secretary of the company. FALCONER, Margaret Reid is a Director of the company. Secretary NIXON, John Henry has been resigned. Secretary REYNOLDS, Charles has been resigned. Secretary REYNOLDS, Charles has been resigned. Secretary REYNOLDS, Linda Ann has been resigned. Director BISHOP, Roy Frederick has been resigned. Director DEMPSTER, Marianne Macarthur has been resigned. Director HYMERS, Roy has been resigned. Director LAURENCE, Jacqueline has been resigned. Director LISTON, Antohny John has been resigned. Director SHERIDAN, Mark Andrew has been resigned. Director STAFFORD, Michael Gordon has been resigned. Director TIMMERBEIL, Anette has been resigned. Director WATLING, Julia Jane has been resigned. Director WOODWARD, Robert Charles has been resigned. Director ALLIED LONDON PROPERTIES MANAGEMENT LIMITED has been resigned. Director PROPERTY SERVICES PLUS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PROPERTY SERVICES PLUS LIMITED
Appointed Date: 01 July 2008

Director
FALCONER, Margaret Reid
Appointed Date: 28 August 2003
77 years old

Resigned Directors

Secretary
NIXON, John Henry
Resigned: 09 November 1998

Secretary
REYNOLDS, Charles
Resigned: 02 July 2008
Appointed Date: 02 May 2002

Secretary
REYNOLDS, Charles
Resigned: 01 September 2000
Appointed Date: 09 November 1998

Secretary
REYNOLDS, Linda Ann
Resigned: 03 May 2002
Appointed Date: 01 September 2000

Director
BISHOP, Roy Frederick
Resigned: 13 November 1992
80 years old

Director
DEMPSTER, Marianne Macarthur
Resigned: 22 March 2011
Appointed Date: 05 February 2001
66 years old

Director
HYMERS, Roy
Resigned: 08 October 2002
Appointed Date: 20 September 2000
78 years old

Director
LAURENCE, Jacqueline
Resigned: 26 February 2004
Appointed Date: 20 September 2000
58 years old

Director
LISTON, Antohny John
Resigned: 01 September 2012
Appointed Date: 20 September 2000
63 years old

Director
SHERIDAN, Mark Andrew
Resigned: 22 February 2002
Appointed Date: 22 September 2000
50 years old

Director
STAFFORD, Michael Gordon
Resigned: 31 July 2001
Appointed Date: 24 September 2000
63 years old

Director
TIMMERBEIL, Anette
Resigned: 25 February 2000
Appointed Date: 09 November 1998
58 years old

Director
WATLING, Julia Jane
Resigned: 25 February 2000
Appointed Date: 09 November 1998
61 years old

Director
WOODWARD, Robert Charles
Resigned: 10 November 2000
Appointed Date: 25 September 2000
75 years old

Director
ALLIED LONDON PROPERTIES MANAGEMENT LIMITED
Resigned: 09 November 1998
Appointed Date: 13 November 1992

Director
PROPERTY SERVICES PLUS LIMITED
Resigned: 01 November 2009
Appointed Date: 01 July 2008

HOLMWOOD COURT RESIDENTS LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 300

03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
01 May 1991
Full accounts made up to 31 March 1990

15 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1989
Registered office changed on 12/12/89 from: cosmos house 1 bromley common bromley kent BR2 9NA

31 Oct 1989
Memorandum and Articles of Association

25 Oct 1988
Incorporation