Great Holm Management Company Limited MILTON KEYNES


Founded in 1985, Great Holm Management Company, classified under reg no. 01972586 is an active company. Currently registered at 42 Chatsworth MK8 9BD, Milton Keynes the company has been in the business for 39 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 7 directors in the the firm, namely Dean R., Jason B. and Anujan T. and others. In addition one secretary - Charles H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Great Holm Management Company Limited Address / Contact

Office Address 42 Chatsworth
Office Address2 Great Holm
Town Milton Keynes
Post code MK8 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01972586
Date of Incorporation Wed, 18th Dec 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Dean R.

Position: Director

Appointed: 21 September 2023

Jason B.

Position: Director

Appointed: 03 June 2021

Anujan T.

Position: Director

Appointed: 15 December 2018

Charles H.

Position: Secretary

Appointed: 04 May 2018

Graham H.

Position: Director

Appointed: 22 January 2009

Charles H.

Position: Director

Appointed: 30 December 2005

Warren C.

Position: Director

Appointed: 20 March 1997

Joyce B.

Position: Director

Appointed: 30 September 1996

Francis C.

Position: Secretary

Resigned: 20 February 1997

Anna A.

Position: Director

Appointed: 26 September 2018

Resigned: 15 December 2018

Joyce B.

Position: Secretary

Appointed: 06 March 2009

Resigned: 01 May 2016

Anne F.

Position: Secretary

Appointed: 12 November 2004

Resigned: 06 March 2009

Anne F.

Position: Director

Appointed: 12 November 2004

Resigned: 14 November 2018

Roland J.

Position: Director

Appointed: 11 July 2003

Resigned: 04 August 2008

David B.

Position: Secretary

Appointed: 12 December 2002

Resigned: 12 November 2004

David B.

Position: Director

Appointed: 12 December 2002

Resigned: 12 November 2004

Arthur A.

Position: Director

Appointed: 28 July 1999

Resigned: 14 March 2018

Rajesh S.

Position: Secretary

Appointed: 29 June 1999

Resigned: 12 December 2002

Pamela S.

Position: Director

Appointed: 29 June 1999

Resigned: 11 July 2003

Alison J.

Position: Secretary

Appointed: 24 February 1997

Resigned: 29 June 1999

Alison J.

Position: Director

Appointed: 30 September 1996

Resigned: 29 June 1999

Trilok B.

Position: Director

Appointed: 30 September 1996

Resigned: 01 November 2019

Roger W.

Position: Director

Appointed: 30 September 1996

Resigned: 28 July 1999

Peter K.

Position: Director

Appointed: 07 November 1991

Resigned: 09 September 2005

Francis C.

Position: Director

Appointed: 07 November 1991

Resigned: 31 March 1995

Anthony M.

Position: Director

Appointed: 07 November 1991

Resigned: 03 February 1997

Rajesh S.

Position: Director

Appointed: 07 November 1991

Resigned: 12 December 2002

Peter B.

Position: Director

Appointed: 07 November 1991

Resigned: 27 September 1996

William B.

Position: Director

Appointed: 07 November 1991

Resigned: 27 September 1996

Alex Z.

Position: Director

Appointed: 07 November 1991

Resigned: 27 September 1996

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Charles H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Joyce B. This PSC has significiant influence or control over the company,.

Charles H.

Notified on 1 June 2018
Nature of control: significiant influence or control

Joyce B.

Notified on 8 April 2016
Ceased on 12 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets3 7465 2481 4682 2443 6065 0395 113
Net Assets Liabilities3 7465 2481 4682 2443 6065 0395 113
Other
Net Current Assets Liabilities3 7465 2481 4682 2443 6065 0395 113
Total Assets Less Current Liabilities3 7465 2481 4682 2443 6065 0395 113

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (3 pages)

Company search