Holmwood (westbury-on-trym) Management Company Limited BRISTOL


Holmwood (westbury-on-trym) Management Company started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02809345. The Holmwood (westbury-on-trym) Management Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Bristol at Suite 9, Westbury Court Church Road. Postal code: BS9 3EF.

The company has 4 directors, namely David P., Roger D. and Martin S. and others. Of them, Roger D., Martin S., Alan A. have been with the company the longest, being appointed on 1 February 2018 and David P. has been with the company for the least time - from 20 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Holmwood (westbury-on-trym) Management Company Limited Address / Contact

Office Address Suite 9, Westbury Court Church Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02809345
Date of Incorporation Thu, 15th Apr 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

David P.

Position: Director

Appointed: 20 September 2022

Roger D.

Position: Director

Appointed: 01 February 2018

Martin S.

Position: Director

Appointed: 01 February 2018

Alan A.

Position: Director

Appointed: 01 February 2018

Andrew L.

Position: Director

Appointed: 01 February 2018

Resigned: 18 May 2020

Robert F.

Position: Director

Appointed: 01 February 2018

Resigned: 29 January 2021

Peter S.

Position: Director

Appointed: 01 February 2018

Resigned: 18 November 2020

Robert P.

Position: Director

Appointed: 01 February 2018

Resigned: 31 December 2022

Charlotte J.

Position: Director

Appointed: 01 July 2013

Resigned: 01 February 2018

Michael G.

Position: Director

Appointed: 26 March 2013

Resigned: 01 February 2018

Michael L.

Position: Secretary

Appointed: 16 January 2012

Resigned: 01 February 2018

Richard G.

Position: Director

Appointed: 16 August 2011

Resigned: 26 March 2013

Shaun W.

Position: Director

Appointed: 28 April 2011

Resigned: 31 July 2013

Kenneth M.

Position: Director

Appointed: 01 August 1994

Resigned: 28 April 2011

Kenneth M.

Position: Secretary

Appointed: 01 August 1994

Resigned: 28 April 2011

Gregory L.

Position: Director

Appointed: 01 August 1994

Resigned: 10 September 2007

Peter E.

Position: Director

Appointed: 15 April 1993

Resigned: 01 August 1994

James B.

Position: Director

Appointed: 15 April 1993

Resigned: 01 August 1994

Peter E.

Position: Secretary

Appointed: 15 April 1993

Resigned: 01 August 1994

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Alan A. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Roger D. This PSC has significiant influence or control over the company,. Moving on, there is Taylor Wimpey Developments Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited by shares". This PSC .

Alan A.

Notified on 1 February 2018
Nature of control: significiant influence or control

Roger D.

Notified on 1 February 2018
Nature of control: significiant influence or control

Taylor Wimpey Developments Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 643420
Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-12-312021-12-31
Balance Sheet
Current Assets9 46212 07712 823
Net Assets Liabilities9 46212 07712 823
Other
Net Current Assets Liabilities9 46212 07712 823
Total Assets Less Current Liabilities9 46212 07712 823

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 9th, February 2023
Free Download (4 pages)

Company search