Holt House Management Company (liverpool) Limited SHREWSBURY


Holt House Management Company (liverpool) started in year 2002 as Private Limited Company with registration number 04405267. The Holt House Management Company (liverpool) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

At present there are 2 directors in the the firm, namely Janet H. and Anthony J.. In addition one secretary - Anthony J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Amanda E. who worked with the the firm until 1 November 2012.

Holt House Management Company (liverpool) Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04405267
Date of Incorporation Wed, 27th Mar 2002
Industry Residents property management
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Janet H.

Position: Director

Appointed: 22 February 2022

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 09 March 2021

Anthony J.

Position: Secretary

Appointed: 01 November 2012

Anthony J.

Position: Director

Appointed: 18 October 2010

Ian S.

Position: Director

Appointed: 30 November 2017

Resigned: 12 April 2021

Zofia K.

Position: Director

Appointed: 13 September 2016

Resigned: 18 July 2022

Simon D.

Position: Director

Appointed: 25 September 2013

Resigned: 26 March 2018

Matt B.

Position: Director

Appointed: 25 July 2013

Resigned: 03 November 2015

Andrew K.

Position: Director

Appointed: 06 October 2011

Resigned: 01 November 2012

Ross D.

Position: Director

Appointed: 06 October 2011

Resigned: 21 March 2016

Danielle S.

Position: Director

Appointed: 01 August 2011

Resigned: 25 September 2013

Estelle D.

Position: Director

Appointed: 18 October 2010

Resigned: 16 March 2021

Mark H.

Position: Director

Appointed: 18 October 2010

Resigned: 04 February 2021

Karen C.

Position: Director

Appointed: 18 October 2010

Resigned: 12 April 2023

Rafael L.

Position: Director

Appointed: 18 October 2010

Resigned: 03 November 2015

Hilary P.

Position: Director

Appointed: 18 October 2010

Resigned: 26 March 2018

Peter G.

Position: Director

Appointed: 18 October 2010

Resigned: 10 June 2011

Mark C.

Position: Director

Appointed: 18 October 2010

Resigned: 11 April 2019

Amanda E.

Position: Secretary

Appointed: 17 April 2002

Resigned: 01 November 2012

William A.

Position: Director

Appointed: 17 April 2002

Resigned: 01 November 2012

Howard T.

Position: Nominee Secretary

Appointed: 27 March 2002

Resigned: 27 March 2002

William T.

Position: Nominee Director

Appointed: 27 March 2002

Resigned: 27 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets24 87918 05690 28249 946
Net Assets Liabilities34 01624 704102 38254 033
Other
Creditors11 51814 3299 01317 413
Fixed Assets15 00015 00015 00015 000
Net Current Assets Liabilities19 0169 70487 38239 033
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 6555 9776 1136 500
Total Assets Less Current Liabilities34 01624 704102 38254 033

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 2nd, February 2024
Free Download (3 pages)

Company search