Holmesdale Court Residents Association Limited RYE


Founded in 1987, Holmesdale Court Residents Association, classified under reg no. 02163526 is an active company. Currently registered at Nestling, Northiam Road TN31 6EP, Rye the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Andrew L., James M. and Margaret J. and others. In addition one secretary - David L. - is with the company. 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.

Holmesdale Court Residents Association 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 02163526
Date of Incorporation Fri, 11th Sep 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 37 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 Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Andrew L.

Position: Director

Appointed: 08 July 2021

James M.

Position: Director

Appointed: 12 May 2011

David L.

Position: Secretary

Appointed: 13 May 2004

Margaret J.

Position: Director

Appointed: 23 February 2001

David L.

Position: Director

Appointed: 09 July 1999

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: 13 May 2004

Resigned: 03 October 2019

David H.

Position: Secretary

Appointed: 13 May 2003

Resigned: 13 May 2004

Gordon B.

Position: Director

Appointed: 24 May 2001

Resigned: 26 February 2021

Beverly B.

Position: Director

Appointed: 06 February 2001

Resigned: 13 May 2003

Donald C.

Position: Director

Appointed: 04 July 1999

Resigned: 08 June 2000

Robert R.

Position: Director

Appointed: 05 July 1995

Resigned: 06 August 1998

Florence B.

Position: Director

Appointed: 29 June 1993

Resigned: 04 January 2001

Peter R.

Position: Director

Appointed: 29 June 1993

Resigned: 04 July 1999

Vanessa A.

Position: Director

Appointed: 30 May 1991

Resigned: 05 July 1995

Bernard S.

Position: Secretary

Appointed: 30 May 1991

Resigned: 13 May 2003

John T.

Position: Director

Appointed: 30 May 1991

Resigned: 29 June 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats found, there is Margaret J. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is David L. This PSC has significiant influence or control over the company,. Moving on, there is James M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Margaret J.

Notified on 11 May 2017
Nature of control: significiant influence or control

David L.

Notified on 11 May 2017
Nature of control: significiant influence or control

James M.

Notified on 11 May 2017
Nature of control: significiant influence or control

Gordon B.

Notified on 11 May 2017
Ceased on 26 February 2021
Nature of control: significiant influence or control

Donald L.

Notified on 11 May 2017
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 Hand14 39718 11523 532
Current Assets15 04218 63123 610
Debtors64551678
Net Assets Liabilities14 41718 00622 821
Other Debtors-1  
Other
Audit Fees Expenses420432 
Administrative Expenses11 64510 111 
Comprehensive Income Expense1 9773 5894 815
Creditors625625789
Operating Profit Loss1 9773 589 
Other Comprehensive Income Expense Net Tax-1 411-1 121-933
Other Creditors600600789
Profit Loss1 9773 5894 815
Profit Loss On Ordinary Activities Before Tax1 9773 589 
Taxation Social Security Payable2525 
Trade Debtors Trade Receivables64651678
Turnover Revenue13 62213 700 

Company filings

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

Company search