Holmewood House Properties Limited TUNBRIDGE WELLS


Holmewood House Properties started in year 1937 as Private Limited Company with registration number 00331126. The Holmewood House Properties company has been functioning successfully for 87 years now and its status is active. The firm's office is based in Tunbridge Wells at Holmewood House School. Postal code: TN3 0EB. Since November 16, 2005 Holmewood House Properties Limited is no longer carrying the name Holmewood House.

The company has 4 directors, namely Michael R., Nicholas A. and Amanda B. and others. Of them, Jeremy T. has been with the company the longest, being appointed on 24 November 2015 and Michael R. has been with the company for the least time - from 1 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Holmewood House Properties Limited Address / Contact

Office Address Holmewood House School
Office Address2 Langton Green
Town Tunbridge Wells
Post code TN3 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00331126
Date of Incorporation Sat, 28th Aug 1937
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st August
Company age 87 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Michael R.

Position: Director

Appointed: 01 September 2023

Nicholas A.

Position: Director

Appointed: 30 November 2021

Amanda B.

Position: Director

Appointed: 20 April 2016

Jeremy T.

Position: Director

Appointed: 24 November 2015

John D.

Position: Secretary

Appointed: 24 January 2018

Resigned: 30 September 2023

Michael R.

Position: Director

Appointed: 21 November 2017

Resigned: 31 August 2023

Nigel H.

Position: Director

Appointed: 12 March 2012

Resigned: 30 November 2021

Suzanne P.

Position: Secretary

Appointed: 09 March 2012

Resigned: 24 January 2018

Sue M.

Position: Director

Appointed: 23 November 2010

Resigned: 20 April 2016

Michael K.

Position: Director

Appointed: 02 June 2008

Resigned: 21 November 2017

Timothy H.

Position: Director

Appointed: 01 August 2005

Resigned: 20 March 2007

Simon D.

Position: Director

Appointed: 01 August 2005

Resigned: 20 March 2007

Brian C.

Position: Director

Appointed: 20 May 2003

Resigned: 31 August 2012

John B.

Position: Director

Appointed: 20 May 2003

Resigned: 21 June 2011

Susan M.

Position: Director

Appointed: 20 May 2003

Resigned: 20 March 2007

Michael E.

Position: Director

Appointed: 19 May 2003

Resigned: 31 August 2015

John H.

Position: Director

Appointed: 19 May 2003

Resigned: 09 March 2005

David S.

Position: Secretary

Appointed: 19 May 2003

Resigned: 08 March 2012

Charles B.

Position: Director

Appointed: 19 May 2003

Resigned: 31 October 2005

Nicholas C.

Position: Director

Appointed: 19 May 2003

Resigned: 31 August 2004

Hugh D.

Position: Director

Appointed: 19 May 2003

Resigned: 08 March 2007

Hilary N.

Position: Director

Appointed: 19 May 2003

Resigned: 23 November 2010

Christopher C.

Position: Director

Appointed: 16 May 2003

Resigned: 31 August 2004

Debra P.

Position: Director

Appointed: 16 May 2003

Resigned: 31 August 2004

Richard S.

Position: Director

Appointed: 17 October 1993

Resigned: 20 May 2003

Malcolm S.

Position: Director

Appointed: 19 May 1993

Resigned: 02 June 2008

Amanda R.

Position: Director

Appointed: 12 October 1991

Resigned: 20 May 2003

Mary T.

Position: Director

Appointed: 12 October 1991

Resigned: 11 March 1993

Evelyn S.

Position: Director

Appointed: 12 October 1991

Resigned: 20 May 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Holmewood House School from Tunbridge Wells, England. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares.

Holmewood House School

Holmewood House Barrow Lane, Langton Green, Tunbridge Wells, TN3 0EB, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered England
Place registered England
Registration number 1468693
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Holmewood House November 16, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to August 31, 2022
filed on: 23rd, May 2023
Free Download (18 pages)

Company search

Advertisements