Holmcross Property Management Limited POUND STREET


Founded in 1988, Holmcross Property Management, classified under reg no. 02224073 is an active company. Currently registered at Farnham House DT7 3JD, Pound Street the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Melanie G., John A.. Of them, John A. has been with the company the longest, being appointed on 17 November 2017 and Melanie G. has been with the company for the least time - from 19 November 2019. At present 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.

Holmcross Property Management Limited Address / Contact

Office Address Farnham House
Office Address2 Stile Lane
Town Pound Street
Post code DT7 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02224073
Date of Incorporation Wed, 24th Feb 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Melanie G.

Position: Director

Appointed: 19 November 2019

John A.

Position: Director

Appointed: 17 November 2017

Margaret D.

Position: Secretary

Resigned: 20 February 1992

Ian A.

Position: Director

Appointed: 12 October 2018

Resigned: 16 October 2020

John A.

Position: Director

Appointed: 01 December 2009

Resigned: 01 June 2017

Ann R.

Position: Director

Appointed: 01 December 2009

Resigned: 26 May 2018

Ian A.

Position: Director

Appointed: 29 October 2007

Resigned: 01 June 2017

Clive S.

Position: Secretary

Appointed: 26 November 2002

Resigned: 01 December 2009

Clive S.

Position: Director

Appointed: 07 August 2000

Resigned: 01 December 2009

Nigel C.

Position: Secretary

Appointed: 26 January 2000

Resigned: 26 November 2002

Julie N.

Position: Director

Appointed: 06 June 1999

Resigned: 12 October 2018

Michael R.

Position: Director

Appointed: 06 June 1999

Resigned: 01 December 2009

Leslie S.

Position: Director

Appointed: 01 April 1997

Resigned: 07 August 2000

Howard G.

Position: Director

Appointed: 01 April 1997

Resigned: 05 February 1999

Howard G.

Position: Secretary

Appointed: 25 February 1996

Resigned: 26 January 2000

Brian B.

Position: Director

Appointed: 21 March 1995

Resigned: 20 August 1999

John W.

Position: Secretary

Appointed: 05 January 1994

Resigned: 31 March 1996

John S.

Position: Director

Appointed: 20 February 1993

Resigned: 06 June 1999

Betty G.

Position: Director

Appointed: 20 February 1992

Resigned: 26 October 2007

Douglas R.

Position: Secretary

Appointed: 20 February 1992

Resigned: 25 April 1993

Douglas R.

Position: Director

Appointed: 20 February 1992

Resigned: 21 March 1995

Robin W.

Position: Director

Appointed: 20 February 1992

Resigned: 31 March 1997

Margaret D.

Position: Director

Appointed: 14 December 1991

Resigned: 20 September 1992

Kenneth D.

Position: Director

Appointed: 14 December 1991

Resigned: 20 February 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we discovered, there is Melanie G. This PSC has significiant influence or control over the company,. The second one in the PSC register is John A. This PSC has significiant influence or control over the company,. Moving on, there is Ian A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Melanie G.

Notified on 10 December 2021
Nature of control: significiant influence or control

John A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian A.

Notified on 6 April 2016
Ceased on 16 October 2020
Nature of control: significiant influence or control

Ann R.

Notified on 6 April 2016
Ceased on 10 November 2018
Nature of control: significiant influence or control

Julie N.

Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 3845 5331 9026 8779 34011 67513 975
Net Assets Liabilities6 7746 8723 3908 30010 82913 14315 684
Other
Creditors402437288353325325335
Fixed Assets1111111
Net Current Assets Liabilities6 7736 8713 3898 29910 82813 14215 683
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 7911 7751 7751 7751 8131 7922 043
Total Assets Less Current Liabilities6 7746 8723 3898 29910 82913 14315 684

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements