Holmlands (north Shields) Management Company Limited NEWCASTLE UPON TYNE


Founded in 1998, Holmlands (north Shields) Management Company, classified under reg no. 03619725 is an active company. Currently registered at Cheviot House Beaminster Way East NE3 2ER, Newcastle Upon Tyne the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Peter M., June A. and Valerie L.. Of them, Valerie L. has been with the company the longest, being appointed on 4 October 2006 and Peter M. has been with the company for the least time - from 2 November 2022. 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.

Holmlands (north Shields) Management Company Limited Address / Contact

Office Address Cheviot House Beaminster Way East
Office Address2 Kingston Park
Town Newcastle Upon Tyne
Post code NE3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03619725
Date of Incorporation Fri, 21st Aug 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Peter M.

Position: Director

Appointed: 02 November 2022

June A.

Position: Director

Appointed: 01 October 2018

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Valerie L.

Position: Director

Appointed: 04 October 2006

Anne S.

Position: Director

Appointed: 14 December 2016

Resigned: 18 July 2018

George M.

Position: Director

Appointed: 20 September 2016

Resigned: 10 January 2021

George M.

Position: Director

Appointed: 11 September 2012

Resigned: 08 September 2015

David H.

Position: Director

Appointed: 01 October 2011

Resigned: 10 September 2013

John S.

Position: Director

Appointed: 13 September 2011

Resigned: 27 September 2022

Sheila K.

Position: Director

Appointed: 20 November 2009

Resigned: 17 May 2023

Margaret M.

Position: Director

Appointed: 01 November 2007

Resigned: 13 September 2011

Darren C.

Position: Director

Appointed: 10 November 2005

Resigned: 31 December 2006

Muriel H.

Position: Director

Appointed: 10 November 2005

Resigned: 08 October 2009

Patricia D.

Position: Director

Appointed: 29 July 2005

Resigned: 11 September 2012

John C.

Position: Director

Appointed: 10 February 2004

Resigned: 27 October 2009

Robert T.

Position: Secretary

Appointed: 09 September 2003

Resigned: 01 October 2009

Mary P.

Position: Secretary

Appointed: 28 May 2002

Resigned: 23 August 2003

Robert T.

Position: Director

Appointed: 05 September 2001

Resigned: 27 October 2009

Daniel T.

Position: Director

Appointed: 05 September 2001

Resigned: 20 October 2005

Derek S.

Position: Director

Appointed: 05 September 2001

Resigned: 20 September 2016

Andrew A.

Position: Director

Appointed: 05 September 2001

Resigned: 17 May 2023

Ashley L.

Position: Director

Appointed: 05 September 2001

Resigned: 17 October 2005

Mary P.

Position: Director

Appointed: 05 September 2001

Resigned: 23 August 2003

Janice C.

Position: Secretary

Appointed: 05 September 2001

Resigned: 26 March 2002

Jane S.

Position: Director

Appointed: 05 September 2001

Resigned: 27 October 2009

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2000

Resigned: 28 May 2002

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 21 August 1998

Resigned: 05 September 2001

Corporate Property Management Limited

Position: Director

Appointed: 21 August 1998

Resigned: 05 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets31 14732 51441 03662 10472 75475 22285 097
Other
Creditors31 14732 51441 03662 10472 75475 22285 097
Net Current Assets Liabilities31 14732 514     
Total Assets Less Current Liabilities31 14732 514     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements