34 Holmdale Road Management Company Limited LONDON


Founded in 1989, 34 Holmdale Road Management Company, classified under reg no. 02437812 is an active company. Currently registered at 34c Holmdale Road NW6 1BL, London the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Zara B., Robert M. and Sarah D.. Of them, Sarah D. has been with the company the longest, being appointed on 18 February 2005 and Zara B. has been with the company for the least time - from 13 February 2023. As of 27 April 2024, there were 12 ex directors - Jennifer C., Nicholas H. and others listed below. There were no ex secretaries.

34 Holmdale Road Management Company Limited Address / Contact

Office Address 34c Holmdale Road
Town London
Post code NW6 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02437812
Date of Incorporation Mon, 30th Oct 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Zara B.

Position: Director

Appointed: 13 February 2023

Robert M.

Position: Director

Appointed: 26 October 2022

Sarah D.

Position: Director

Appointed: 18 February 2005

Jennifer C.

Position: Director

Resigned: 01 August 2021

Nicholas H.

Position: Director

Appointed: 03 March 2021

Resigned: 13 February 2023

Marcel G.

Position: Director

Appointed: 10 May 2004

Resigned: 03 March 2021

Paul G.

Position: Director

Appointed: 11 March 2002

Resigned: 02 January 2004

Darren C.

Position: Director

Appointed: 14 January 2002

Resigned: 17 February 2005

Deborah H.

Position: Director

Appointed: 02 July 2001

Resigned: 13 January 2002

Claire H.

Position: Director

Appointed: 01 March 2000

Resigned: 10 March 2002

Bruce M.

Position: Director

Appointed: 01 March 2000

Resigned: 10 March 2002

Nicholas H.

Position: Director

Appointed: 11 February 1998

Resigned: 28 February 2000

Shirley H.

Position: Director

Appointed: 15 June 1993

Resigned: 11 February 1998

Mary H.

Position: Director

Appointed: 30 October 1991

Resigned: 26 May 2001

Mark F.

Position: Director

Appointed: 30 October 1991

Resigned: 30 June 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As we found, there is Zara B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sarah D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Zara B.

Notified on 13 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 29 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Sarah D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas H.

Notified on 3 March 2021
Ceased on 13 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Jennifer C.

Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Marcel G.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search