Holmbush Management Company Limited HORSHAM


Founded in 1977, Holmbush Management Company, classified under reg no. 01337443 is an active company. Currently registered at Holmbush House Crawley Road RH12 4SE, Horsham the company has been in the business for 47 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 10 directors in the the firm, namely Fiona M., Bruce S. and Roy T. and others. In addition one secretary - Victoria F. - is with the company. 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.

Holmbush Management Company Limited Address / Contact

Office Address Holmbush House Crawley Road
Office Address2 Faygate
Town Horsham
Post code RH12 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01337443
Date of Incorporation Fri, 4th Nov 1977
Industry Residents property management
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Fiona M.

Position: Director

Appointed: 26 November 2018

Bruce S.

Position: Director

Appointed: 26 November 2018

Roy T.

Position: Director

Appointed: 01 October 2015

Hannah T.

Position: Director

Appointed: 01 October 2015

Qiang L.

Position: Director

Appointed: 12 April 2012

Ying W.

Position: Director

Appointed: 12 April 2012

Victoria F.

Position: Secretary

Appointed: 05 December 2009

Victoria F.

Position: Director

Appointed: 12 February 2004

Andrew F.

Position: Director

Appointed: 12 February 2004

Mary N.

Position: Director

Appointed: 26 March 1998

Duncan N.

Position: Director

Appointed: 26 March 1998

Clive W.

Position: Secretary

Resigned: 03 December 1991

Michael C.

Position: Director

Appointed: 05 December 2009

Resigned: 01 November 2018

Ruth C.

Position: Director

Appointed: 05 December 2009

Resigned: 01 November 2018

Michael W.

Position: Secretary

Appointed: 01 November 2008

Resigned: 05 December 2009

Michael W.

Position: Director

Appointed: 02 March 2007

Resigned: 01 October 2015

Susan W.

Position: Director

Appointed: 02 March 2007

Resigned: 01 October 2015

Paul N.

Position: Director

Appointed: 07 June 2005

Resigned: 31 December 2006

Gail N.

Position: Director

Appointed: 01 June 2005

Resigned: 31 December 2006

Andrew F.

Position: Director

Appointed: 01 May 2004

Resigned: 05 December 2009

Victoria F.

Position: Secretary

Appointed: 15 April 2004

Resigned: 01 November 2008

Philip D.

Position: Director

Appointed: 26 June 1999

Resigned: 01 January 2012

Laynnee D.

Position: Director

Appointed: 26 June 1999

Resigned: 01 January 2012

Sonja W.

Position: Secretary

Appointed: 26 March 1998

Resigned: 15 April 2004

Sheelagh B.

Position: Director

Appointed: 01 July 1995

Resigned: 26 June 1999

Veronica B.

Position: Secretary

Appointed: 03 December 1991

Resigned: 26 March 1998

Timothy B.

Position: Director

Appointed: 08 October 1991

Resigned: 26 March 1998

Beryl M.

Position: Director

Appointed: 08 October 1991

Resigned: 01 May 2005

Sonja W.

Position: Director

Appointed: 08 October 1991

Resigned: 05 December 2009

Veronica B.

Position: Director

Appointed: 08 October 1991

Resigned: 26 March 1998

Manuella W.

Position: Director

Appointed: 08 October 1991

Resigned: 01 July 1995

Clive W.

Position: Director

Appointed: 08 October 1991

Resigned: 20 May 2000

Susan N.

Position: Director

Appointed: 08 October 1991

Resigned: 12 February 2002

David W.

Position: Director

Appointed: 08 October 1991

Resigned: 01 July 1995

Michael N.

Position: Director

Appointed: 08 October 1991

Resigned: 12 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand5 1996 59119 5895 48310 837
Current Assets5 9736 97019 5895 48310 837
Debtors774379   
Net Assets Liabilities5 1005 92510 0442 0034 309
Other Debtors774379   
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 0068 0068 0068 006
Comprehensive Income Expense1 406826   
Creditors8731 0459 5453 4806 528
Depreciation Rate Used For Property Plant Equipment 25252525
Net Current Assets Liabilities5 1005 92510 0442 0034 309
Other Creditors8731 0459 5453 4806 528
Profit Loss1 406826   
Property Plant Equipment Gross Cost 8 0068 0068 0068 006
Total Assets Less Current Liabilities5 1005 92510 0442 0034 309

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements