Holmlea Road (datchet) Management Company Limited WOKINGHAM


Holmlea Road (datchet) Management Company started in year 1986 as Private Limited Company with registration number 02076635. The Holmlea Road (datchet) Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Wokingham at Unit 4, Anvil Court. Postal code: RG40 2BB.

The firm has one director. Chris K., appointed on 2 April 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John P. who worked with the the firm until 19 April 1996.

Holmlea Road (datchet) Management Company Limited Address / Contact

Office Address Unit 4, Anvil Court
Office Address2 Denmark Street
Town Wokingham
Post code RG40 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076635
Date of Incorporation Mon, 24th Nov 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Cleaver Property Management Limited

Position: Corporate Secretary

Appointed: 10 March 2022

Chris K.

Position: Director

Appointed: 02 April 2019

John P.

Position: Secretary

Resigned: 19 April 1996

Kevin R.

Position: Director

Appointed: 12 March 2015

Resigned: 23 February 2021

Brendan O.

Position: Director

Appointed: 20 March 2012

Resigned: 12 March 2015

Christopher V.

Position: Director

Appointed: 15 February 2008

Resigned: 20 March 2012

Andrew M.

Position: Director

Appointed: 20 November 2001

Resigned: 18 November 2023

Gregory S.

Position: Director

Appointed: 24 October 1999

Resigned: 15 February 2008

Paul C.

Position: Director

Appointed: 31 July 1997

Resigned: 14 September 1999

John F.

Position: Director

Appointed: 31 July 1997

Resigned: 22 December 1999

Timothy A.

Position: Director

Appointed: 30 April 1996

Resigned: 31 July 2001

Beverley W.

Position: Secretary

Appointed: 19 April 1996

Resigned: 10 March 2022

Helen R.

Position: Director

Appointed: 14 December 1993

Resigned: 30 June 1997

Andrew M.

Position: Director

Appointed: 14 December 1993

Resigned: 31 July 1995

Paul C.

Position: Director

Appointed: 01 December 1992

Resigned: 14 December 1993

Karen A.

Position: Director

Appointed: 22 December 1991

Resigned: 14 December 1993

John P.

Position: Director

Appointed: 22 December 1991

Resigned: 31 July 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Beverley W. This PSC.

Beverley W.

Notified on 10 November 2016
Ceased on 1 October 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4483 3769 3227 71418 212  
Current Assets13 96219 68019 72120 31122 97929 
Debtors13 51416 30410 39912 5974 7672929
Net Assets Liabilities13 13217 39917 90518 39720 94129 
Other Debtors     2929
Other
Accrued Liabilities8302 2811 8161 9142 038  
Creditors8302 2811 8161 9142 038  
Prepayments242242242 255  
Trade Debtors Trade Receivables13 27216 06210 15712 5974 512  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th April 2023
filed on: 30th, January 2024
Free Download (4 pages)

Company search