Holmbury Park Management Company Limited BROMLEY


Founded in 1984, Holmbury Park Management Company, classified under reg no. 01835727 is an active company. Currently registered at Lygon House BR1 3RA, Bromley the company has been in the business for fourty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Stephen P., Ray V.. Of them, Ray V. has been with the company the longest, being appointed on 6 March 2020 and Stephen P. has been with the company for the least time - from 9 September 2021. At present 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.

Holmbury Park Management Company Limited Address / Contact

Office Address Lygon House
Office Address2 50 London Road
Town Bromley
Post code BR1 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01835727
Date of Incorporation Wed, 25th Jul 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen P.

Position: Director

Appointed: 09 September 2021

Ray V.

Position: Director

Appointed: 06 March 2020

Prior Estates Limited

Position: Corporate Secretary

Appointed: 15 May 2017

Nicos K.

Position: Director

Appointed: 23 October 2019

Resigned: 04 July 2022

Ronald S.

Position: Director

Appointed: 15 October 2016

Resigned: 30 April 2021

Janet M.

Position: Director

Appointed: 15 October 2016

Resigned: 30 December 2019

Patricia M.

Position: Director

Appointed: 10 October 2016

Resigned: 02 July 2017

Arthur M.

Position: Director

Appointed: 17 March 2016

Resigned: 30 June 2021

Nicos K.

Position: Director

Appointed: 28 July 2015

Resigned: 24 November 2016

Jacqueline S.

Position: Director

Appointed: 12 March 2015

Resigned: 15 May 2017

Jacqueline S.

Position: Secretary

Appointed: 12 March 2015

Resigned: 15 May 2017

Trevor T.

Position: Director

Appointed: 26 November 2013

Resigned: 14 October 2014

Robert T.

Position: Director

Appointed: 22 November 2011

Resigned: 11 November 2015

Jill B.

Position: Director

Appointed: 10 November 2008

Resigned: 12 March 2015

Margaret M.

Position: Director

Appointed: 10 November 2008

Resigned: 02 October 2012

Gavin L.

Position: Director

Appointed: 22 November 2007

Resigned: 19 November 2009

Jill B.

Position: Secretary

Appointed: 22 November 2007

Resigned: 12 March 2015

Eileen H.

Position: Director

Appointed: 12 November 2007

Resigned: 04 September 2008

Ronald M.

Position: Director

Appointed: 24 June 2007

Resigned: 15 October 2007

Rosemary L.

Position: Director

Appointed: 11 January 2007

Resigned: 24 November 2016

Kathleen B.

Position: Director

Appointed: 11 January 2007

Resigned: 08 November 2007

Russell B.

Position: Director

Appointed: 04 November 2003

Resigned: 09 September 2005

Gavin L.

Position: Director

Appointed: 01 August 2001

Resigned: 31 August 2004

Colette M.

Position: Director

Appointed: 01 August 2001

Resigned: 07 July 2008

Patrick W.

Position: Director

Appointed: 30 November 2000

Resigned: 27 November 2002

Peter P.

Position: Director

Appointed: 31 December 1999

Resigned: 07 January 2015

Leslie P.

Position: Director

Appointed: 01 July 1998

Resigned: 31 July 2001

Gordon S.

Position: Director

Appointed: 30 December 1996

Resigned: 30 November 2000

John B.

Position: Director

Appointed: 01 January 1994

Resigned: 09 July 1997

Audrey L.

Position: Director

Appointed: 31 December 1991

Resigned: 12 November 2007

Peter P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1999

Donald H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1992

Ann C.

Position: Director

Appointed: 31 December 1991

Resigned: 23 October 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 7 names. As BizStats identified, there is Arthur M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ronald S. This PSC has significiant influence or control over the company,. Moving on, there is Janet M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Arthur M.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Ronald S.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: significiant influence or control

Janet M.

Notified on 6 April 2016
Ceased on 30 December 2019
Nature of control: significiant influence or control

Jacqueline S.

Notified on 6 April 2016
Ceased on 23 October 2019
Nature of control: significiant influence or control

Patricia M.

Notified on 6 April 2016
Ceased on 23 October 2019
Nature of control: significiant influence or control

Rosemary L.

Notified on 6 April 2016
Ceased on 25 November 2016
Nature of control: significiant influence or control

Nicos K.

Notified on 6 April 2016
Ceased on 24 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand38 74769 57955 86447 54472 52475 52456 614
Current Assets41 70270 45465 40151 06579 80182 99468 269
Debtors2 9553 9659 5373 5217 2777 47011 655
Other Debtors2 9558754 3873 2384 5584 3324 551
Other
Creditors7 61717 11316 81415 3119 49513 7359 479
Net Current Assets Liabilities34 08556 43148 58735 75470 30669 25958 790
Other Creditors7 61714 0238 5387 7597 0367 0382 395
Total Assets Less Current Liabilities34 08556 43148 58735 75470 30669 25958 790
Trade Creditors Trade Payables 5 7068 2767 5522 4596 6977 084
Trade Debtors Trade Receivables 3 0905 1502832 7193 1387 104

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (7 pages)

Company search

Advertisements