Holmewood Ridge (west) Limited SEVENOAKS


Holmewood Ridge (west) started in year 1967 as Private Limited Company with registration number 00915770. The Holmewood Ridge (west) company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Sevenoaks at 1st Floor. Postal code: TN13 1YL.

At present there are 6 directors in the the firm, namely Adam L., Edward J. and Daniel P. and others. In addition one secretary - Edward J. - 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.

Holmewood Ridge (west) Limited Address / Contact

Office Address 1st Floor
Office Address2 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00915770
Date of Incorporation Tue, 19th Sep 1967
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Edward J.

Position: Secretary

Appointed: 26 January 2023

Adam L.

Position: Director

Appointed: 24 August 2022

Edward J.

Position: Director

Appointed: 24 August 2022

Daniel P.

Position: Director

Appointed: 24 January 2022

Colin C.

Position: Director

Appointed: 07 October 2019

Richard K.

Position: Director

Appointed: 12 December 2016

Nicolaes V.

Position: Director

Appointed: 13 August 2012

Michael B.

Position: Secretary

Resigned: 18 June 2012

James W.

Position: Secretary

Appointed: 31 March 2020

Resigned: 26 January 2023

James W.

Position: Director

Appointed: 07 November 2019

Resigned: 26 January 2023

James W.

Position: Director

Appointed: 15 July 2019

Resigned: 22 June 2022

Karen W.

Position: Secretary

Appointed: 17 April 2018

Resigned: 31 March 2020

Nigel W.

Position: Director

Appointed: 13 January 2016

Resigned: 31 March 2020

Susanne S.

Position: Director

Appointed: 27 January 2014

Resigned: 23 November 2015

Karen W.

Position: Director

Appointed: 27 January 2014

Resigned: 21 June 2020

David S.

Position: Secretary

Appointed: 18 June 2012

Resigned: 17 April 2018

Susan E.

Position: Director

Appointed: 16 February 2011

Resigned: 15 July 2019

Guy L.

Position: Director

Appointed: 17 August 2010

Resigned: 15 July 2015

Andrew H.

Position: Director

Appointed: 16 November 2006

Resigned: 07 November 2019

David S.

Position: Director

Appointed: 03 December 2003

Resigned: 17 April 2018

Rex H.

Position: Director

Appointed: 04 December 2002

Resigned: 29 June 2011

Graham J.

Position: Director

Appointed: 12 January 2000

Resigned: 10 May 2002

William D.

Position: Director

Appointed: 12 January 2000

Resigned: 17 September 2012

Roger C.

Position: Director

Appointed: 23 February 1994

Resigned: 12 January 2000

Charles D.

Position: Director

Appointed: 12 January 1994

Resigned: 22 January 1996

Michael B.

Position: Director

Appointed: 31 December 1991

Resigned: 16 January 1999

Roger T.

Position: Director

Appointed: 31 December 1991

Resigned: 23 February 1994

David E.

Position: Director

Appointed: 31 December 1991

Resigned: 17 December 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is David S. This PSC has significiant influence or control over this company,.

David S.

Notified on 6 April 2016
Ceased on 17 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 25931 77742 51455 647
Current Assets62 45832 63142 58956 824
Debtors2 199854751 177
Net Assets Liabilities64 53534 44943 43958 931
Other Debtors79797577
Property Plant Equipment2 6752 6752 6752 675
Other
Creditors5988571 825568
Net Current Assets Liabilities61 86031 77440 76456 256
Other Creditors5908491 817560
Property Plant Equipment Gross Cost2 6752 6752 6752 675
Taxation Social Security Payable8888
Trade Debtors Trade Receivables2 120775 1 100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (6 pages)

Company search

Advertisements