Holmewood (littleport) Management Company Limited CAMBRIDGE


Holmewood (littleport) Management Company started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06879035. The Holmewood (littleport) Management Company company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The firm has 2 directors, namely Tony C., Sharen S.. Of them, Tony C., Sharen S. have been with the company the longest, being appointed on 12 July 2021. 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.

Holmewood (littleport) Management Company Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06879035
Date of Incorporation Thu, 16th Apr 2009
Industry Residents property management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Tony C.

Position: Director

Appointed: 12 July 2021

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 12 July 2021

Sharen S.

Position: Director

Appointed: 12 July 2021

Rebecca L.

Position: Secretary

Appointed: 29 June 2021

Resigned: 12 July 2021

Nova E.

Position: Director

Appointed: 15 March 2021

Resigned: 12 July 2021

Benjamin P.

Position: Director

Appointed: 15 March 2021

Resigned: 12 July 2021

Phillip M.

Position: Director

Appointed: 31 July 2018

Resigned: 15 March 2021

Alexander K.

Position: Director

Appointed: 02 March 2017

Resigned: 31 July 2018

Nicholas P.

Position: Director

Appointed: 01 July 2015

Resigned: 12 July 2021

Simon M.

Position: Director

Appointed: 01 January 2015

Resigned: 15 March 2021

Cheryl B.

Position: Director

Appointed: 01 February 2014

Resigned: 01 July 2015

Angela D.

Position: Secretary

Appointed: 01 January 2013

Resigned: 29 June 2021

Adam K.

Position: Director

Appointed: 01 October 2010

Resigned: 31 January 2014

Robert E.

Position: Secretary

Appointed: 22 July 2010

Resigned: 31 December 2012

Paul B.

Position: Director

Appointed: 22 December 2009

Resigned: 01 October 2010

Kenneth D.

Position: Secretary

Appointed: 16 April 2009

Resigned: 16 April 2009

David B.

Position: Secretary

Appointed: 16 April 2009

Resigned: 22 July 2010

Steven M.

Position: Director

Appointed: 16 April 2009

Resigned: 21 December 2009

Adrian E.

Position: Director

Appointed: 16 April 2009

Resigned: 31 December 2014

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Persimmon Homes Limited from York, England. This PSC is categorised as "a company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Persimmon Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 4108747
Notified on 6 April 2016
Ceased on 12 July 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, July 2023
Free Download (2 pages)

Company search