Holdstance Property Management Limited FOLKESTONE


Founded in 1994, Holdstance Property Management, classified under reg no. 02980400 is an active company. Currently registered at Andrew & Co, Block Management CT19 4ET, Folkestone the company has been in the business for 30 years. Its financial year was closed on 24th June and its latest financial statement was filed on 2022-06-24.

The company has 3 directors, namely Phillip S., Anthony B. and Trudie G.. Of them, Trudie G. has been with the company the longest, being appointed on 22 April 2014 and Phillip S. has been with the company for the least time - from 25 February 2020. 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.

Holdstance Property Management Limited Address / Contact

Office Address Andrew & Co, Block Management
Office Address2 30 Cheriton High Street
Town Folkestone
Post code CT19 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02980400
Date of Incorporation Tue, 18th Oct 1994
Industry Residents property management
End of financial Year 24th June
Company age 30 years old
Account next due date Sun, 24th Mar 2024 (35 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Phillip S.

Position: Director

Appointed: 25 February 2020

Anthony B.

Position: Director

Appointed: 22 May 2018

Trudie G.

Position: Director

Appointed: 22 April 2014

Kirsty E.

Position: Secretary

Appointed: 24 October 2019

Resigned: 04 November 2021

Odette R.

Position: Director

Appointed: 30 August 2016

Resigned: 18 September 2019

Martyn B.

Position: Secretary

Appointed: 01 June 2016

Resigned: 24 October 2019

Leyetta R.

Position: Director

Appointed: 03 April 2008

Resigned: 31 December 2017

Vinka B.

Position: Director

Appointed: 03 April 2008

Resigned: 17 March 2015

Maxwell H.

Position: Director

Appointed: 01 December 1998

Resigned: 19 March 2004

Paul G.

Position: Director

Appointed: 16 October 1998

Resigned: 22 April 2014

Andrew B.

Position: Director

Appointed: 05 April 1997

Resigned: 07 September 1998

Raymond W.

Position: Director

Appointed: 19 May 1995

Resigned: 19 March 1997

David J.

Position: Secretary

Appointed: 09 February 1995

Resigned: 27 January 2014

Constance S.

Position: Director

Appointed: 09 February 1995

Resigned: 10 November 1998

Gladys W.

Position: Director

Appointed: 09 February 1995

Resigned: 10 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 18 October 1994

Resigned: 09 February 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 October 1994

Resigned: 09 February 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1994

Resigned: 09 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-242014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth21 73922 75526 30031 58930 418      
Balance Sheet
Current Assets4373992 8637 8898 59932 04430 4154 0394 1696 2602 212
Net Assets Liabilities    30 41831 34829 48524 29522 89824 71722 679
Cash Bank In Hand 3998886 7586 948      
Debtors437 1 9751 1311 651      
Net Assets Liabilities Including Pension Asset Liability21 73922 75526 30031 58930 418      
Reserves/Capital
Called Up Share Capital24 00024 00024 00024 00024 000      
Profit Loss Account Reserve-8981 0163 5455 289-1 172      
Shareholder Funds21 73922 75526 30031 58930 418      
Other
Average Number Employees During Period      11   
Called Up Share Capital Not Paid Not Expressed As Current Asset         24 00024 000
Creditors    2 1816969293 7445 2715 5433 533
Fixed Assets24 00024 00024 00024 00024 00024 000 24 00024 00024 000 
Net Current Assets Liabilities-2 261-1 2452 3007 5896 4187 34829 4852951 1027171 321
Total Assets Less Current Liabilities21 73922 75526 30031 58930 41831 34829 48524 29522 89824 71722 679
Creditors Due Within One Year2 6981 6445633002 181      
Investments Fixed Assets24 00024 00024 00024 00024 000      
Other Aggregate Reserves-1 363-2 261-1 2452 3007 590      
Other Debtors Due After One Year  1 975        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-06-24
filed on: 16th, February 2023
Free Download (3 pages)

Company search