Holm Court (twycross Road, Godalming) Management Company Limited LEATHERHEAD


Holm Court (twycross Road, Godalming) Management Company started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01895770. The Holm Court (twycross Road, Godalming) Management Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Leatherhead at 2 Chartland House. Postal code: KT22 7TE.

The firm has 4 directors, namely Robert R., Graham P. and Rachael H. and others. Of them, Richard R. has been with the company the longest, being appointed on 22 November 2012 and Robert R. has been with the company for the least time - from 4 March 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Holm Court (twycross Road, Godalming) Management Company Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01895770
Date of Incorporation Fri, 15th Mar 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Robert R.

Position: Director

Appointed: 04 March 2024

Graham P.

Position: Director

Appointed: 26 February 2024

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 01 January 2022

Rachael H.

Position: Director

Appointed: 25 September 2014

Richard R.

Position: Director

Appointed: 22 November 2012

Edgefield Estates Management (farnham) Limited

Position: Corporate Secretary

Appointed: 19 April 2016

Resigned: 31 December 2021

Keith P.

Position: Director

Appointed: 25 September 2014

Resigned: 02 June 2021

John G.

Position: Director

Appointed: 22 November 2012

Resigned: 25 September 2014

Garrett C.

Position: Director

Appointed: 17 November 2011

Resigned: 09 June 2014

Christopher B.

Position: Director

Appointed: 17 November 2011

Resigned: 22 November 2012

Edgefield Estate Management Limited

Position: Corporate Secretary

Appointed: 26 August 2009

Resigned: 18 April 2016

Keith F.

Position: Director

Appointed: 24 October 2006

Resigned: 04 March 2008

Anthony Q.

Position: Director

Appointed: 22 June 2005

Resigned: 17 November 2011

John G.

Position: Director

Appointed: 22 June 2005

Resigned: 28 August 2012

Michael P.

Position: Director

Appointed: 22 June 2005

Resigned: 24 October 2006

Garrett C.

Position: Director

Appointed: 08 September 2003

Resigned: 04 February 2004

Nikki H.

Position: Director

Appointed: 03 September 2003

Resigned: 22 June 2005

David K.

Position: Director

Appointed: 03 September 2003

Resigned: 23 November 2005

Pamela H.

Position: Director

Appointed: 03 September 2003

Resigned: 25 April 2005

Claire M.

Position: Secretary

Appointed: 30 June 2003

Resigned: 26 August 2009

Neil M.

Position: Director

Appointed: 19 June 2001

Resigned: 03 September 2003

James S.

Position: Director

Appointed: 22 November 2000

Resigned: 03 September 2003

Rodney W.

Position: Director

Appointed: 24 June 1999

Resigned: 13 July 2000

Michael P.

Position: Director

Appointed: 24 June 1999

Resigned: 19 June 2001

Jeremy D.

Position: Director

Appointed: 20 April 1998

Resigned: 31 December 1998

Simon L.

Position: Secretary

Appointed: 20 April 1998

Resigned: 30 June 2003

Simon H.

Position: Director

Appointed: 20 April 1998

Resigned: 05 October 2001

Sarah S.

Position: Director

Appointed: 01 October 1997

Resigned: 22 November 2000

Edward F.

Position: Director

Appointed: 18 December 1991

Resigned: 09 December 1992

Jeremy D.

Position: Secretary

Appointed: 18 December 1991

Resigned: 20 April 1998

Stephen R.

Position: Director

Appointed: 18 December 1991

Resigned: 14 September 1995

Simon T.

Position: Director

Appointed: 18 December 1991

Resigned: 30 July 1999

Neil S.

Position: Director

Appointed: 01 August 1991

Resigned: 18 December 1991

Steven C.

Position: Director

Appointed: 01 August 1991

Resigned: 18 December 1991

Ian A.

Position: Director

Appointed: 01 August 1991

Resigned: 18 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth24 60222 488
Balance Sheet
Current Assets20 75617 840
Debtors251251
Tangible Fixed Assets4 7064 706
Reserves/Capital
Profit Loss Account Reserve19 89617 782
Shareholder Funds24 60222 488
Other
Accruals Deferred Income Within One Year5555
Administrative Expenses5 381 
Cash Bank20 50517 589
Corporation Tax Due Within One Year8053
Cost Sales19 692 
Creditors Due Within One Year86058
Foreign Deferred Tax6 
Gross Profit Loss9 434 
Net Current Assets Liabilities19 89617 782
Operating Profit Loss4 053 
Other Aggregate Reserves4 7064 706
Other Interest Receivable Similar Income35 
Prepayments Accrued Income Current Asset251251
Profit Loss For Period3 266 
Profit Loss On Ordinary Activities Before Tax4 088 
Standard Nominal Tax Rate20 
Tangible Fixed Assets Cost Or Valuation 4 706
Tax On Profit Or Loss On Ordinary Activities822 
Total Assets Less Current Liabilities24 60222 488
Turnover Gross Operating Revenue29 126 
U K Current Corporation Tax822 
U K Current Corporation Tax On Income For Period816 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, May 2023
Free Download (5 pages)

Company search