HOLMEWOOD HOUSE PROPERTIES LIMITED
TUNBRIDGE WELLS HOLMEWOOD HOUSE LIMITED

Hellopages » Kent » Tunbridge Wells » TN3 0EB
Company number 00331126
Status Active
Incorporation Date 28 August 1937
Company Type Private Limited Company
Address HOLMEWOOD HOUSE SCHOOL, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0EB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 August 2015; Appointment of Mrs Amanda Jane Burns Barnes as a director on 20 April 2016. The most likely internet sites of HOLMEWOOD HOUSE PROPERTIES LIMITED are www.holmewoodhouseproperties.co.uk, and www.holmewood-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and six months. Holmewood House Properties Limited is a Private Limited Company. The company registration number is 00331126. Holmewood House Properties Limited has been working since 28 August 1937. The present status of the company is Active. The registered address of Holmewood House Properties Limited is Holmewood House School Langton Green Tunbridge Wells Kent Tn3 0eb. . PRESTON, Suzanne is a Secretary of the company. BARNES, Amanda Jane Burns is a Director of the company. HAMMOND, Nigel Derek is a Director of the company. KILGOUR, Michael Alexander is a Director of the company. THOMPSON, Jeremy John is a Director of the company. Secretary SMITH, Evelyn Mary has been resigned. Secretary STANESBY, David has been resigned. Director BOWDEN, John Robert has been resigned. Director BUSH, Charles Martin Peter has been resigned. Director CARTER, Nicholas Hugh has been resigned. Director COOK, Brian Ronald has been resigned. Director COURT, Christopher Gerald has been resigned. Director DAVIES, Simon Philip has been resigned. Director DAVIES JONES, Hugh has been resigned. Director EVANS, Michael Albert has been resigned. Director HAMMOND, John Martin has been resigned. Director HAYNES, Timothy Hugh Penzer has been resigned. Director MARSHALL, Sue has been resigned. Director MARSHALL, Susan has been resigned. Director NEWMAN, Hilary Alice Gibbs, Lady has been resigned. Director PRICE, Debra has been resigned. Director ROBERTS, Amanda has been resigned. Director SANDERSON, Malcolm Nicholas has been resigned. Director SMITH, Evelyn Mary has been resigned. Director SMITH, Richard has been resigned. Director TROTTER, Mary has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
PRESTON, Suzanne
Appointed Date: 09 March 2012

Director
BARNES, Amanda Jane Burns
Appointed Date: 20 April 2016
66 years old

Director
HAMMOND, Nigel Derek
Appointed Date: 12 March 2012
61 years old

Director
KILGOUR, Michael Alexander
Appointed Date: 02 June 2008
69 years old

Director
THOMPSON, Jeremy John
Appointed Date: 24 November 2015
70 years old

Resigned Directors

Secretary
SMITH, Evelyn Mary
Resigned: 20 May 2003

Secretary
STANESBY, David
Resigned: 08 March 2012
Appointed Date: 19 May 2003

Director
BOWDEN, John Robert
Resigned: 21 June 2011
Appointed Date: 20 May 2003
69 years old

Director
BUSH, Charles Martin Peter
Resigned: 31 October 2005
Appointed Date: 19 May 2003
73 years old

Director
CARTER, Nicholas Hugh
Resigned: 31 August 2004
Appointed Date: 19 May 2003
83 years old

Director
COOK, Brian Ronald
Resigned: 31 August 2012
Appointed Date: 20 May 2003
82 years old

Director
COURT, Christopher Gerald
Resigned: 31 August 2004
Appointed Date: 16 May 2003
89 years old

Director
DAVIES, Simon Philip
Resigned: 20 March 2007
Appointed Date: 01 August 2005
61 years old

Director
DAVIES JONES, Hugh
Resigned: 08 March 2007
Appointed Date: 19 May 2003
82 years old

Director
EVANS, Michael Albert
Resigned: 31 August 2015
Appointed Date: 19 May 2003
83 years old

Director
HAMMOND, John Martin
Resigned: 09 March 2005
Appointed Date: 19 May 2003
81 years old

Director
HAYNES, Timothy Hugh Penzer
Resigned: 20 March 2007
Appointed Date: 01 August 2005
70 years old

Director
MARSHALL, Sue
Resigned: 20 April 2016
Appointed Date: 23 November 2010
75 years old

Director
MARSHALL, Susan
Resigned: 20 March 2007
Appointed Date: 20 May 2003
75 years old

Director
NEWMAN, Hilary Alice Gibbs, Lady
Resigned: 23 November 2010
Appointed Date: 19 May 2003
84 years old

Director
PRICE, Debra
Resigned: 31 August 2004
Appointed Date: 16 May 2003
63 years old

Director
ROBERTS, Amanda
Resigned: 20 May 2003
68 years old

Director
SANDERSON, Malcolm Nicholas
Resigned: 02 June 2008
Appointed Date: 19 May 1993
66 years old

Director
SMITH, Evelyn Mary
Resigned: 20 May 2003
67 years old

Director
SMITH, Richard
Resigned: 20 May 2003
Appointed Date: 17 October 1993
68 years old

Director
TROTTER, Mary
Resigned: 11 March 1993
108 years old

Persons With Significant Control

Holmewood House School
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HOLMEWOOD HOUSE PROPERTIES LIMITED Events

13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
01 Jun 2016
Full accounts made up to 31 August 2015
04 May 2016
Appointment of Mrs Amanda Jane Burns Barnes as a director on 20 April 2016
04 May 2016
Termination of appointment of Sue Marshall as a director on 20 April 2016
26 Nov 2015
Appointment of Mr Jeremy John Thompson as a director on 24 November 2015
...
... and 118 more events
25 Nov 1986
Return made up to 16/10/86; full list of members

17 Oct 1986
Full accounts made up to 31 December 1985

26 Oct 1985
Memorandum of association
30 Dec 1981
Memorandum of association
14 Sep 1977
Articles of association

HOLMEWOOD HOUSE PROPERTIES LIMITED Charges

10 June 1947
Charge
Delivered: 17 June 1947
Status: Satisfied on 12 June 2003
Persons entitled: Westminster Bank LTD
Description: All that mansion house called 'holmewood' situate at…