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.
Office Address | Lygon House |
Office Address2 | 50 London Road |
Town | Bromley |
Post code | BR1 3RA |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 38 747 | 69 579 | 55 864 | 47 544 | 72 524 | 75 524 | 56 614 |
Current Assets | 41 702 | 70 454 | 65 401 | 51 065 | 79 801 | 82 994 | 68 269 |
Debtors | 2 955 | 3 965 | 9 537 | 3 521 | 7 277 | 7 470 | 11 655 |
Other Debtors | 2 955 | 875 | 4 387 | 3 238 | 4 558 | 4 332 | 4 551 |
Other | |||||||
Creditors | 7 617 | 17 113 | 16 814 | 15 311 | 9 495 | 13 735 | 9 479 |
Net Current Assets Liabilities | 34 085 | 56 431 | 48 587 | 35 754 | 70 306 | 69 259 | 58 790 |
Other Creditors | 7 617 | 14 023 | 8 538 | 7 759 | 7 036 | 7 038 | 2 395 |
Total Assets Less Current Liabilities | 34 085 | 56 431 | 48 587 | 35 754 | 70 306 | 69 259 | 58 790 |
Trade Creditors Trade Payables | 5 706 | 8 276 | 7 552 | 2 459 | 6 697 | 7 084 | |
Trade Debtors Trade Receivables | 3 090 | 5 150 | 283 | 2 719 | 3 138 | 7 104 |
Type | Category | Free download | |
---|---|---|---|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022 filed on: 20th, July 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy