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.
Office Address | Nestling, Northiam Road |
Office Address2 | Broad Oak |
Town | Rye |
Post code | TN31 6EP |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 629 | 1 231 | 1 477 |
Net Assets Liabilities | 21 246 | 21 848 | 22 094 |
Property Plant Equipment | 26 037 | 26 037 | 26 037 |
Other | |||
Accrued Liabilities | 228 | 228 | 228 |
Administrative Expenses | 330 | 341 | |
Creditors | 5 420 | 5 420 | 5 420 |
Net Current Assets Liabilities | -4 791 | -4 189 | -3 943 |
Operating Profit Loss | 13 | 602 | |
Other Remaining Borrowings | 5 192 | 5 192 | 5 192 |
Profit Loss | 13 | 602 | |
Profit Loss On Ordinary Activities Before Tax | 13 | 602 | |
Property Plant Equipment Gross Cost | 26 037 | 26 037 | 26 037 |
Total Borrowings | 5 192 | 5 192 | 5 192 |
Turnover Revenue | 343 | 943 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 2022-12-31 filed on: 15th, May 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy