You are here: bizstats.co.uk > a-z index > 3 list > 33 list

33-39 Holmdale Road Management Limited LONDON


Founded in 2000, 33-39 Holmdale Road Management, classified under reg no. 04109854 is an active company. Currently registered at 33-39 Holmdale Road NW6 1BJ, London the company has been in the business for twenty four years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 2003-03-23 33-39 Holmdale Road Management Limited is no longer carrying the name 35-39 Holmdale Road Management.

At the moment there are 3 directors in the the company, namely Zlatina R., Michael M. and Lin L.. In addition one secretary - Lin L. - is with the firm. 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.

33-39 Holmdale Road Management Limited Address / Contact

Office Address 33-39 Holmdale Road
Office Address2 West Hampstead
Town London
Post code NW6 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04109854
Date of Incorporation Fri, 17th Nov 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Zlatina R.

Position: Director

Appointed: 29 September 2015

Lin L.

Position: Secretary

Appointed: 29 September 2015

Michael M.

Position: Director

Appointed: 21 August 2013

Lin L.

Position: Director

Appointed: 23 October 2006

Elizabeth C.

Position: Director

Appointed: 03 October 2016

Resigned: 31 December 2022

Katya A.

Position: Director

Appointed: 17 June 2011

Resigned: 28 September 2015

Katherine L.

Position: Secretary

Appointed: 16 September 2005

Resigned: 19 July 2015

Sarah H.

Position: Director

Appointed: 16 September 2005

Resigned: 17 June 2011

Farzin H.

Position: Director

Appointed: 28 October 2002

Resigned: 21 August 2013

Mahmood K.

Position: Director

Appointed: 02 September 2002

Resigned: 27 October 2002

Eliot M.

Position: Secretary

Appointed: 02 September 2002

Resigned: 16 September 2005

Eliot M.

Position: Director

Appointed: 02 September 2002

Resigned: 16 September 2005

Katherine L.

Position: Director

Appointed: 02 September 2002

Resigned: 29 July 2015

Lindsay J.

Position: Director

Appointed: 02 September 2002

Resigned: 14 July 2006

Francis O.

Position: Director

Appointed: 17 November 2000

Resigned: 02 September 2002

Francis O.

Position: Secretary

Appointed: 17 November 2000

Resigned: 02 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2000

Resigned: 17 November 2000

Juanita O.

Position: Director

Appointed: 17 November 2000

Resigned: 02 September 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Zlatina R. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Michael M. This PSC has significiant influence or control over the company,. Then there is Lin L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Zlatina R.

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

Michael M.

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

Lin L.

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

Elizabeth C.

Notified on 3 October 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Company previous names

35-39 Holmdale Road Management March 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 3663 2144 835      
Balance Sheet
Cash Bank In Hand1 8183 64011 269      
Cash Bank On Hand  11 2696 4862 9683 9444 2355 9593 293
Current Assets       5 9593 898
Debtors        605
Other Debtors        605
Reserves/Capital
Profit Loss Account Reserve1 3663 2144 835      
Shareholder Funds1 3663 2144 835      
Other
Creditors  6 434581414427450900900
Creditors Due Within One Year4524266 434      
Net Current Assets Liabilities1 3663 2144 8355 9052 5543 5173 7855 0592 998
Other Creditors  6 434581414427450900900
Total Assets Less Current Liabilities1 3663 2144 8355 9052 5543 5173 7855 0592 998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements