Holmesdale Court Limited RYE


Founded in 2003, Holmesdale Court, classified under reg no. 04819676 is an active company. Currently registered at Nestling, Northiam Road TN31 6EP, Rye the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Andrew L., James M. and Margaret J. and others. In addition one secretary - David L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Claire C. who worked with the the company until 8 July 2003.

Holmesdale Court Limited Address / Contact

Office Address Nestling, Northiam Road
Office Address2 Broad Oak
Town Rye
Post code TN31 6EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04819676
Date of Incorporation Thu, 3rd Jul 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Andrew L.

Position: Director

Appointed: 08 July 2021

James M.

Position: Director

Appointed: 12 May 2011

David L.

Position: Secretary

Appointed: 07 July 2003

Margaret J.

Position: Director

Appointed: 07 July 2003

David L.

Position: Director

Appointed: 07 July 2003

David C.

Position: Director

Appointed: 09 June 2019

Resigned: 19 October 2021

Hayley B.

Position: Director

Appointed: 13 May 2010

Resigned: 14 November 2014

Donald L.

Position: Director

Appointed: 07 July 2003

Resigned: 03 October 2019

Gordon B.

Position: Director

Appointed: 07 July 2003

Resigned: 26 February 2021

Martin T.

Position: Director

Appointed: 03 July 2003

Resigned: 08 July 2003

Claire C.

Position: Secretary

Appointed: 03 July 2003

Resigned: 08 July 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we established, there is Margaret J. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is James M. This PSC has significiant influence or control over the company,. Moving on, there is David L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Margaret J.

Notified on 3 July 2016
Nature of control: significiant influence or control

James M.

Notified on 3 July 2016
Nature of control: significiant influence or control

David L.

Notified on 3 July 2016
Nature of control: significiant influence or control

Gordon B.

Notified on 3 July 2016
Ceased on 26 February 2021
Nature of control: significiant influence or control

Donald L.

Notified on 3 July 2016
Ceased on 3 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6291 2311 477
Net Assets Liabilities21 24621 84822 094
Property Plant Equipment26 03726 03726 037
Other
Accrued Liabilities228228228
Administrative Expenses330341 
Creditors5 4205 4205 420
Net Current Assets Liabilities-4 791-4 189-3 943
Operating Profit Loss13602 
Other Remaining Borrowings5 1925 1925 192
Profit Loss13602 
Profit Loss On Ordinary Activities Before Tax13602 
Property Plant Equipment Gross Cost26 03726 03726 037
Total Borrowings5 1925 1925 192
Turnover Revenue343943 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, May 2023
Free Download (8 pages)

Company search