You are here: bizstats.co.uk > a-z index > 7 list > 72 list

72 Holmesdale Road Limited COLCHESTER


72 Holmesdale Road started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02619212. The 72 Holmesdale Road company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Colchester at Bramlyns Colchester Road. Postal code: CO7 7NS.

The firm has 2 directors, namely Francis P., Tristan R.. Of them, Tristan R. has been with the company the longest, being appointed on 11 June 1992 and Francis P. has been with the company for the least time - from 13 August 2012. As of 23 April 2024, there were 6 ex directors - Matthew D., Trevor H. and others listed below. There were no ex secretaries.

72 Holmesdale Road Limited Address / Contact

Office Address Bramlyns Colchester Road
Office Address2 Ardleigh
Town Colchester
Post code CO7 7NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619212
Date of Incorporation Tue, 11th Jun 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Francis P.

Position: Director

Appointed: 13 August 2012

Tristan R.

Position: Director

Appointed: 11 June 1992

Andrew B.

Position: Secretary

Resigned: 16 February 1994

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 16 June 2018

Resigned: 30 June 2023

Matthew D.

Position: Director

Appointed: 31 March 1994

Resigned: 11 December 2003

Huggins Edwards & Sharp

Position: Corporate Secretary

Appointed: 16 February 1994

Resigned: 16 June 2018

Trevor H.

Position: Director

Appointed: 15 March 1993

Resigned: 12 June 1998

Fergus M.

Position: Director

Appointed: 15 March 1993

Resigned: 21 July 1995

Winifred K.

Position: Director

Appointed: 11 June 1992

Resigned: 23 March 1995

Joyce M.

Position: Director

Appointed: 11 June 1992

Resigned: 15 March 1993

Andrew B.

Position: Director

Appointed: 11 June 1992

Resigned: 31 March 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search