Holbrook (chislehurst) Limited CHISLEHURST


Founded in 1984, Holbrook (chislehurst), classified under reg no. 01811625 is an active company. Currently registered at 6 Holbrook House BR7 6QE, Chislehurst the company has been in the business for 40 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Jill W., Anne S. and Jeremy W.. Of them, Jeremy W. has been with the company the longest, being appointed on 31 July 1997 and Jill W. has been with the company for the least time - from 5 December 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jeremy W. who worked with the the firm until 25 October 2016.

Holbrook (chislehurst) Limited Address / Contact

Office Address 6 Holbrook House
Office Address2 St Pauls Cray Road
Town Chislehurst
Post code BR7 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01811625
Date of Incorporation Thu, 26th Apr 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Jill W.

Position: Director

Appointed: 05 December 2018

Anne S.

Position: Director

Appointed: 26 January 2015

Jeremy W.

Position: Director

Appointed: 31 July 1997

Margarita S.

Position: Director

Appointed: 19 June 2023

Resigned: 10 November 2023

Rosehannah A.

Position: Director

Appointed: 05 December 2018

Resigned: 14 January 2020

Barry C.

Position: Director

Appointed: 12 December 2006

Resigned: 28 October 2018

Frank A.

Position: Director

Appointed: 10 November 2005

Resigned: 25 October 2016

Jeremy W.

Position: Secretary

Appointed: 10 November 2005

Resigned: 25 October 2016

Horace P.

Position: Director

Appointed: 21 October 1999

Resigned: 31 October 2011

John O.

Position: Director

Appointed: 29 October 1998

Resigned: 11 November 1999

Donald P.

Position: Director

Appointed: 29 October 1998

Resigned: 23 April 2000

Abraham R.

Position: Director

Appointed: 27 September 1997

Resigned: 21 October 1999

Donald P.

Position: Director

Appointed: 10 December 1991

Resigned: 04 November 1996

Walter B.

Position: Director

Appointed: 10 December 1991

Resigned: 21 September 1997

Joan M.

Position: Director

Appointed: 10 December 1991

Resigned: 10 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 74653 271
Current Assets46 01455 796
Debtors1 2682 525
Net Assets Liabilities47 67857 132
Other Debtors1 2681 635
Property Plant Equipment4 0004 000
Other
Creditors2 3362 664
Net Current Assets Liabilities43 67853 132
Other Creditors2 3362 664
Property Plant Equipment Gross Cost 4 000
Total Assets Less Current Liabilities47 67857 132
Trade Debtors Trade Receivables 890

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements