Holdsmart Residents Management Limited KENT


Founded in 1997, Holdsmart Residents Management, classified under reg no. 03331010 is an active company. Currently registered at 88 Bexley Road DA8 3SP, Kent the company has been in the business for 27 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Philip U., Jill O. and Keith M.. In addition 2 active secretaries, Jill O. and Keith M. were appointed. At the moment 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.

Holdsmart Residents Management Limited Address / Contact

Office Address 88 Bexley Road
Office Address2 Erith
Town Kent
Post code DA8 3SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03331010
Date of Incorporation Mon, 10th Mar 1997
Industry Other accommodation
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Jill O.

Position: Secretary

Appointed: 31 March 2016

Philip U.

Position: Director

Appointed: 05 October 2008

Jill O.

Position: Director

Appointed: 11 July 2008

Keith M.

Position: Secretary

Appointed: 31 October 2005

Keith M.

Position: Director

Appointed: 31 May 2005

Lee P.

Position: Director

Appointed: 16 June 2008

Resigned: 11 July 2008

Paul M.

Position: Director

Appointed: 16 October 2002

Resigned: 16 June 2008

Lorraine F.

Position: Director

Appointed: 20 December 1999

Resigned: 31 May 2005

Anita S.

Position: Secretary

Appointed: 20 December 1999

Resigned: 31 October 2005

Andrew C.

Position: Director

Appointed: 10 March 1997

Resigned: 20 December 1999

Nominee Directors Ltd

Position: Nominee Director

Appointed: 10 March 1997

Resigned: 10 March 1997

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 10 March 1997

Resigned: 10 March 1997

Andrew C.

Position: Secretary

Appointed: 10 March 1997

Resigned: 20 December 1999

Anita S.

Position: Director

Appointed: 10 March 1997

Resigned: 31 October 2005

Diane G.

Position: Director

Appointed: 10 March 1997

Resigned: 31 March 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Keith M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Jill O. This PSC owns 25-50% shares. The third one is Philip U., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Keith M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jill O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Philip U.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth4 2923 809     
Balance Sheet
Net Assets Liabilities 3 8093 6213 9462 2962 5174 915
Net Assets Liabilities Including Pension Asset Liability4 2923 809     
Reserves/Capital
Called Up Share Capital4 2923 809     
Shareholder Funds4 2923 809     
Other
Average Number Employees During Period   33  
Called Up Share Capital Not Paid Not Expressed As Current Asset  33333
Fixed Assets4 2923 8093 6213 9432 2932 5144 912
Total Assets Less Current Liabilities4 2923 8093 6213 9462 2962 5174 915
Investments Fixed Assets4 2923 809     
Number Shares Allotted 3     
Par Value Share 1     
Share Capital Allotted Called Up Paid33     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2022
filed on: 27th, March 2023
Free Download (3 pages)

Company search

Advertisements