Holmewood House School TUNBRIDGE WELLS


Founded in 1979, Holmewood House School, classified under reg no. 01468693 is an active company. Currently registered at Holmewood House School TN3 0EB, Tunbridge Wells the company has been in the business for 45 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2005/11/16 Holmewood House School is no longer carrying the name Langton Properties.

The firm has 8 directors, namely Michael R., Alexander P. and Nicholas A. and others. Of them, Amanda B. has been with the company the longest, being appointed on 22 November 2011 and Michael R. has been with the company for the least time - from 1 September 2023. Currently 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.

Holmewood House School 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 01468693
Date of Incorporation Mon, 24th Dec 1979
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 45 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 Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Michael R.

Position: Director

Appointed: 01 September 2023

Alexander P.

Position: Director

Appointed: 29 November 2022

Nicholas A.

Position: Director

Appointed: 30 November 2021

Anne W.

Position: Director

Appointed: 19 November 2019

James P.

Position: Director

Appointed: 20 November 2018

Jayne D.

Position: Director

Appointed: 08 March 2017

Jeremy T.

Position: Director

Appointed: 05 May 2015

Amanda B.

Position: Director

Appointed: 22 November 2011

Michael S.

Position: Director

Appointed: 19 November 2019

Resigned: 29 November 2022

John D.

Position: Secretary

Appointed: 24 January 2018

Resigned: 30 September 2023

Michael R.

Position: Director

Appointed: 21 November 2017

Resigned: 31 August 2023

Thomas L.

Position: Director

Appointed: 27 June 2017

Resigned: 23 June 2020

Mark P.

Position: Director

Appointed: 01 September 2014

Resigned: 06 July 2019

Lucy S.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2015

Andrew H.

Position: Director

Appointed: 20 November 2012

Resigned: 21 March 2017

Graham P.

Position: Director

Appointed: 31 August 2012

Resigned: 31 August 2023

Suzanne P.

Position: Secretary

Appointed: 09 March 2012

Resigned: 24 January 2018

Nigel H.

Position: Director

Appointed: 22 November 2011

Resigned: 31 August 2021

Christopher R.

Position: Director

Appointed: 14 June 2010

Resigned: 11 July 2016

Harold M.

Position: Director

Appointed: 20 March 2007

Resigned: 21 June 2011

Jill M.

Position: Director

Appointed: 20 March 2007

Resigned: 21 June 2018

Michael K.

Position: Director

Appointed: 20 March 2007

Resigned: 31 March 2018

Brian G.

Position: Director

Appointed: 20 March 2007

Resigned: 11 December 2015

Simon D.

Position: Director

Appointed: 01 August 2005

Resigned: 11 July 2016

Timothy H.

Position: Director

Appointed: 01 August 2005

Resigned: 21 June 2018

Brian C.

Position: Director

Appointed: 20 May 2003

Resigned: 31 August 2012

Susan M.

Position: Director

Appointed: 20 May 2003

Resigned: 11 July 2016

John B.

Position: Director

Appointed: 20 May 2003

Resigned: 21 June 2011

David S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 08 March 2012

Hugh D.

Position: Director

Appointed: 01 September 2000

Resigned: 08 March 2007

Malcolm S.

Position: Director

Appointed: 09 March 2000

Resigned: 26 January 2009

Debra P.

Position: Director

Appointed: 12 May 1999

Resigned: 31 August 2004

Charles B.

Position: Director

Appointed: 10 March 1998

Resigned: 31 October 2005

Jean S.

Position: Director

Appointed: 10 March 1998

Resigned: 13 March 2003

Keith W.

Position: Director

Appointed: 10 March 1998

Resigned: 13 March 2003

David R.

Position: Director

Appointed: 10 November 1997

Resigned: 29 January 1999

Hilary N.

Position: Director

Appointed: 19 November 1996

Resigned: 06 July 2013

Christopher C.

Position: Director

Appointed: 06 June 1995

Resigned: 31 August 2004

Alan T.

Position: Director

Appointed: 25 November 1994

Resigned: 09 March 2000

Patrick R.

Position: Secretary

Appointed: 01 January 1994

Resigned: 31 December 2002

Nicholas C.

Position: Director

Appointed: 19 November 1992

Resigned: 31 August 2004

Ann L.

Position: Director

Appointed: 18 June 1992

Resigned: 11 March 1998

Robert H.

Position: Director

Appointed: 26 March 1992

Resigned: 09 March 2000

Yvonne B.

Position: Director

Appointed: 26 March 1992

Resigned: 12 March 1999

Kenneth D.

Position: Director

Appointed: 26 March 1992

Resigned: 11 March 1997

Chief M.

Position: Director

Appointed: 26 March 1992

Resigned: 11 March 1998

George M.

Position: Director

Appointed: 26 March 1992

Resigned: 01 August 1998

Alexina R.

Position: Director

Appointed: 26 March 1992

Resigned: 08 March 1995

Christopher S.

Position: Director

Appointed: 26 March 1992

Resigned: 11 March 1998

Linda W.

Position: Director

Appointed: 26 March 1992

Resigned: 19 November 1992

Peter D.

Position: Secretary

Appointed: 26 March 1992

Resigned: 31 December 1993

Michael E.

Position: Director

Appointed: 26 March 1992

Resigned: 31 August 2015

John H.

Position: Director

Appointed: 26 March 1992

Resigned: 09 March 2005

David P.

Position: Director

Appointed: 26 March 1992

Resigned: 11 March 1998

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we identified, there is Ruth O. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Jeremy T. This PSC has significiant influence or control over the company,. Then there is Scott C., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ruth O.

Notified on 25 April 2022
Nature of control: significiant influence or control

Jeremy T.

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

Scott C.

Notified on 1 September 2017
Ceased on 30 April 2022
Nature of control: significiant influence or control

Nigel H.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company previous names

Langton Properties November 16, 2005

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Group of companies' report and financial statements (accounts) made up to 2022/08/31
filed on: 23rd, May 2023
Free Download (49 pages)

Company search

Advertisements