Eighty-two Holmesdale Road Management Company Limited REIGATE


Founded in 1989, Eighty-two Holmesdale Road Management Company, classified under reg no. 02367218 is an active company. Currently registered at Flat 2 Howard House RM2 0BX, Reigate the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Kathryn W. and Paul F.. In addition one secretary - Paul F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eighty-two Holmesdale Road Management Company Limited Address / Contact

Office Address Flat 2 Howard House
Office Address2 82 Holmesdale Road
Town Reigate
Post code RM2 0BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02367218
Date of Incorporation Fri, 31st Mar 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Kathryn W.

Position: Director

Appointed: 31 May 2017

Paul F.

Position: Secretary

Appointed: 22 June 1998

Paul F.

Position: Director

Appointed: 23 October 1995

Philip B.

Position: Director

Appointed: 08 October 1996

Resigned: 15 February 1997

Roger W.

Position: Director

Appointed: 07 October 1996

Resigned: 11 October 2013

Neville S.

Position: Director

Appointed: 07 October 1996

Resigned: 01 May 1999

Georgina K.

Position: Director

Appointed: 18 November 1994

Resigned: 08 July 1997

Philip S.

Position: Director

Appointed: 14 October 1992

Resigned: 22 June 1998

Philip S.

Position: Secretary

Appointed: 14 October 1992

Resigned: 22 June 1998

Clare E.

Position: Director

Appointed: 31 March 1992

Resigned: 16 May 1996

Susan C.

Position: Director

Appointed: 31 March 1992

Resigned: 22 November 2023

Deborah E.

Position: Secretary

Appointed: 31 March 1992

Resigned: 14 October 1992

Dawn B.

Position: Director

Appointed: 31 March 1992

Resigned: 31 July 1995

Julie B.

Position: Director

Appointed: 31 March 1992

Resigned: 14 March 1997

Richard E.

Position: Director

Appointed: 31 March 1992

Resigned: 23 October 1995

Stephen P.

Position: Director

Appointed: 31 March 1992

Resigned: 18 November 1994

Graham S.

Position: Director

Appointed: 11 March 1992

Resigned: 29 September 1996

James E.

Position: Secretary

Appointed: 31 March 1991

Resigned: 31 March 1992

Douglas E.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 1992

Gillian H.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 1992

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, November 2023
Free Download (5 pages)

Company search

Advertisements