Holmleigh Homes Ltd SOUTH TOTTENHAM


Founded in 2015, Holmleigh Homes, classified under reg no. 09546738 is an active company. Currently registered at 115 Craven Park Road N15 6BL, South Tottenham the company has been in the business for 9 years. Its financial year was closed on 26th May and its latest financial statement was filed on 2022-05-31. Since 2015-05-19 Holmleigh Homes Ltd is no longer carrying the name Bmw Estates.

The company has 2 directors, namely Berish W., Chaya W.. Of them, Berish W., Chaya W. have been with the company the longest, being appointed on 1 May 2021. As of 6 May 2024, there were 2 ex directors - Israel E., Chaya W. and others listed below. There were no ex secretaries.

Holmleigh Homes Ltd Address / Contact

Office Address 115 Craven Park Road
Town South Tottenham
Post code N15 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09546738
Date of Incorporation Thu, 16th Apr 2015
Industry Residents property management
End of financial Year 26th May
Company age 9 years old
Account next due date Mon, 26th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Berish W.

Position: Director

Appointed: 01 May 2021

Chaya W.

Position: Director

Appointed: 01 May 2021

Israel E.

Position: Director

Appointed: 17 April 2018

Resigned: 01 May 2021

Chaya W.

Position: Director

Appointed: 16 April 2015

Resigned: 17 April 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats established, there is Berish W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Israel E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Chaya W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Berish W.

Notified on 1 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Israel E.

Notified on 28 June 2018
Ceased on 1 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chaya W.

Notified on 17 April 2018
Ceased on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chaya W.

Notified on 1 April 2017
Ceased on 17 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Israel E.

Notified on 17 April 2018
Ceased on 17 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bmw Estates May 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1 624      
Balance Sheet
Cash Bank In Hand8 549      
Cash Bank On Hand8 54938 20535 43440 665190 994222 091328 407
Current Assets10 67438 205  190 994272 091419 753
Debtors2 125    50 00091 346
Property Plant Equipment 7 5587 25146 87959 87849 55242 929
Net Assets Liabilities    -9 821-9 22534 951
Other Debtors     50 00069 000
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve1 623      
Shareholder Funds1 624      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 4243 04112 16322 95634 98042 788
Bank Borrowings Overdrafts 11 952 15 00419 11050 00046 174
Creditors9 05040 48329 23280 627260 69350 00046 174
Creditors Due Within One Year9 050      
Increase From Depreciation Charge For Year Property Plant Equipment 1 4241 6174 62210 79312 0247 808
Net Current Assets Liabilities1 624-2 2786 202-39 962-69 699-8 77738 196
Number Shares Allotted1      
Number Shares Issued Fully Paid 111111
Other Creditors8 48128 53127 32957 584228 955241 375320 755
Other Taxation Social Security Payable420 1 9038 03912 62822 45342 469
Par Value Share1111111
Profit Loss 3 6568 173-32 036-16 73859644 176
Property Plant Equipment Gross Cost 8 98210 29259 04282 83484 53285 717
Share Capital Allotted Called Up Paid1      
Total Additions Including From Business Combinations Property Plant Equipment 8 9821 31018 75023 7921 6981 185
Total Assets Less Current Liabilities1 6245 28013 4536 917-9 82140 77581 125
Trade Creditors Trade Payables149      
Trade Debtors Trade Receivables2 125     22 346
Average Number Employees During Period   6965

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2023-05-01
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements