Holdclaim Residents Management Limited


Founded in 1987, Holdclaim Residents Management, classified under reg no. 02171976 is an active company. Currently registered at 75 Dartmouth Park Hill NW5 1JD, the company has been in the business for 38 years. Its financial year was closed on Tue, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 7 directors in the the company, namely Alexander P., Katharine H. and Michelle M. and others. In addition one secretary - Michelle M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Holdclaim Residents Management Limited Address / Contact

Office Address 75 Dartmouth Park Hill
Office Address2 London
Town
Post code NW5 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02171976
Date of Incorporation Wed, 30th Sep 1987
Industry Residents property management
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (317 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Alexander P.

Position: Director

Appointed: 20 October 2013

Katharine H.

Position: Director

Appointed: 12 March 2010

Michelle M.

Position: Secretary

Appointed: 11 March 2010

Michelle M.

Position: Director

Appointed: 08 September 2007

John H.

Position: Director

Appointed: 24 June 2004

Penelope R.

Position: Director

Appointed: 01 June 2001

William P.

Position: Director

Appointed: 31 July 1999

Claire B.

Position: Director

Appointed: 31 July 1999

Richard W.

Position: Secretary

Resigned: 01 September 1992

David L.

Position: Director

Appointed: 19 June 2009

Resigned: 08 October 2013

Diana L.

Position: Director

Appointed: 19 June 2009

Resigned: 08 October 2013

Redmond O.

Position: Secretary

Appointed: 01 July 2006

Resigned: 11 March 2010

Redmond O.

Position: Director

Appointed: 31 May 2006

Resigned: 21 October 2009

Sean D.

Position: Director

Appointed: 09 July 2004

Resigned: 08 September 2007

Maurice C.

Position: Director

Appointed: 09 August 2002

Resigned: 24 June 2004

Stewart F.

Position: Secretary

Appointed: 19 February 2001

Resigned: 31 May 2006

Susannah M.

Position: Director

Appointed: 16 August 1999

Resigned: 09 July 2004

Boaz Y.

Position: Director

Appointed: 31 March 1998

Resigned: 19 June 2009

Odile F.

Position: Director

Appointed: 31 March 1998

Resigned: 19 June 2009

Alistair W.

Position: Secretary

Appointed: 26 March 1998

Resigned: 01 June 2001

James G.

Position: Director

Appointed: 06 March 1998

Resigned: 31 May 2006

Stewart F.

Position: Director

Appointed: 06 March 1998

Resigned: 31 May 2006

Wright A.

Position: Director

Appointed: 18 June 1997

Resigned: 01 June 2001

Stephen B.

Position: Secretary

Appointed: 01 October 1993

Resigned: 25 March 1998

Stephen B.

Position: Director

Appointed: 01 October 1993

Resigned: 25 March 1998

Theodora N.

Position: Director

Appointed: 22 January 1993

Resigned: 24 August 1999

Simon W.

Position: Secretary

Appointed: 01 September 1992

Resigned: 01 October 1993

Annette M.

Position: Director

Appointed: 02 July 1992

Resigned: 22 January 1993

Michael P.

Position: Director

Appointed: 02 July 1992

Resigned: 01 January 1995

Richard W.

Position: Director

Appointed: 02 July 1992

Resigned: 06 March 1998

Marwa H.

Position: Director

Appointed: 02 July 1992

Resigned: 01 August 1997

Paul L.

Position: Director

Appointed: 02 July 1992

Resigned: 30 June 1993

Simon W.

Position: Director

Appointed: 02 July 1992

Resigned: 09 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth3742 4902 432      
Balance Sheet
Current Assets1 2742 9902 9323 7871 5341 038621161513
Net Assets Liabilities  2 4322 7871 034682287287749
Cash Bank In Hand1 2742 990       
Net Assets Liabilities Including Pension Asset Liability3742 4902 432      
Reserves/Capital
Profit Loss Account Reserve3742 490       
Shareholder Funds3742 4902 432      
Other
Creditors  5001 0005005005006791 917
Net Current Assets Liabilities3742 4902 4322 7871 034682287287749
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1441662312 153
Total Assets Less Current Liabilities3742 4902 4322 7871 034682287287749
Creditors Due Within One Year900500500      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-09-30
filed on: 16th, June 2024
Free Download (3 pages)

Company search

Advertisements