Holmesdale (weybridge) Property Management Co. Limited WEYBRIDGE


Founded in 1967, Holmesdale (weybridge) Property Management, classified under reg no. 00895794 is an active company. Currently registered at Flat 2, Holmesdale,bridgewater Road,weybridge KT13 0EG, Weybridge the company has been in the business for 57 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

There is a single director in the company at the moment - James H., appointed on 4 April 2001. In addition, a secretary was appointed - Patricia K., appointed on 19 April 2017. At the moment 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.

Holmesdale (weybridge) Property Management Co. Limited Address / Contact

Office Address Flat 2, Holmesdale,bridgewater Road,weybridge
Office Address2 Bridgewater Road
Town Weybridge
Post code KT13 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00895794
Date of Incorporation Thu, 12th Jan 1967
Industry Residents property management
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Patricia K.

Position: Secretary

Appointed: 19 April 2017

James H.

Position: Director

Appointed: 04 April 2001

Agnes M.

Position: Director

Resigned: 10 May 2019

Brandon P.

Position: Director

Appointed: 19 April 2007

Resigned: 21 April 2015

Agnes M.

Position: Secretary

Appointed: 12 April 2005

Resigned: 11 April 2018

John S.

Position: Director

Appointed: 15 April 2004

Resigned: 19 April 2007

Jean B.

Position: Director

Appointed: 23 May 2000

Resigned: 15 August 2003

Jean B.

Position: Secretary

Appointed: 29 April 1999

Resigned: 12 April 2005

David B.

Position: Secretary

Appointed: 20 November 1997

Resigned: 13 March 1999

Susan O.

Position: Secretary

Appointed: 04 April 1995

Resigned: 24 March 1997

Mitchell W.

Position: Secretary

Appointed: 10 June 1994

Resigned: 03 April 1995

Mitchell W.

Position: Director

Appointed: 14 April 1994

Resigned: 23 May 2000

Jean V.

Position: Director

Appointed: 14 April 1993

Resigned: 16 December 1999

Robert G.

Position: Director

Appointed: 25 April 1991

Resigned: 14 April 1994

Jean V.

Position: Secretary

Appointed: 25 April 1991

Resigned: 10 June 1994

James P.

Position: Director

Appointed: 25 April 1991

Resigned: 22 May 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is James H. This PSC.

James H.

Notified on 19 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets45 01247 99547 38548 25945 42546 350
Net Assets Liabilities44 47447 49247 23848 51245 24346 316
Other
Average Number Employees During Period 22222
Creditors3 7603 9503 9691 6442 0791 931
Fixed Assets1 8971 8971 8971 8971 8971 897
Net Current Assets Liabilities42 57745 59545 34146 61543 34644 419
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3251 5501 925   
Total Assets Less Current Liabilities44 47447 49247 23848 51245 24346 316

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-09-30
filed on: 22nd, November 2023
Free Download (3 pages)

Company search

Advertisements