Holtlodge Limited CHESSINGTON


Holtlodge started in year 1985 as Private Limited Company with registration number 01969789. The Holtlodge company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Chessington at 338 Hook Road. Postal code: KT9 1NU.

At the moment there are 2 directors in the the company, namely Andrew H. and Gillian P.. In addition one secretary - Daniel J. - is with the firm. At the moment 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.

Holtlodge Limited Address / Contact

Office Address 338 Hook Road
Town Chessington
Post code KT9 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01969789
Date of Incorporation Tue, 10th Dec 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Daniel J.

Position: Secretary

Appointed: 01 March 2023

Andrew H.

Position: Director

Appointed: 22 October 2006

Gillian P.

Position: Director

Appointed: 12 August 1998

Teresa W.

Position: Director

Resigned: 05 August 1998

Anthony A.

Position: Secretary

Resigned: 16 September 1992

Simon M.

Position: Director

Resigned: 28 January 2021

Lynn C.

Position: Director

Appointed: 28 April 2020

Resigned: 24 August 2020

David H.

Position: Director

Appointed: 30 January 2020

Resigned: 26 March 2023

Helen E.

Position: Director

Appointed: 17 January 2020

Resigned: 31 August 2021

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 06 January 2020

Resigned: 29 March 2023

Katrina D.

Position: Director

Appointed: 29 July 2019

Resigned: 29 June 2021

Robert H.

Position: Secretary

Appointed: 24 May 2016

Resigned: 06 January 2020

Ross H.

Position: Director

Appointed: 30 July 2014

Resigned: 08 June 2023

Mark P.

Position: Director

Appointed: 07 May 2014

Resigned: 30 October 2019

Jpw Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 December 2012

Resigned: 24 May 2016

Jonathan Q.

Position: Director

Appointed: 13 September 2012

Resigned: 23 May 2014

David M.

Position: Director

Appointed: 18 October 2006

Resigned: 30 October 2013

Jean B.

Position: Director

Appointed: 26 September 2006

Resigned: 15 July 2014

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 01 April 2005

Resigned: 30 November 2012

Myra B.

Position: Director

Appointed: 24 October 2003

Resigned: 08 December 2006

Kenneth H.

Position: Director

Appointed: 19 July 2001

Resigned: 25 February 2011

Mark F.

Position: Director

Appointed: 19 July 2001

Resigned: 05 June 2003

Matthew C.

Position: Director

Appointed: 18 July 2001

Resigned: 31 May 2011

Robert H.

Position: Secretary

Appointed: 14 December 1999

Resigned: 01 April 2005

Sadie W.

Position: Director

Appointed: 02 October 1998

Resigned: 08 February 2012

Neil Y.

Position: Director

Appointed: 21 August 1998

Resigned: 01 August 2005

Millicent T.

Position: Secretary

Appointed: 05 August 1998

Resigned: 14 December 1999

Emma W.

Position: Director

Appointed: 05 August 1998

Resigned: 30 July 2001

Tracey L.

Position: Secretary

Appointed: 20 August 1995

Resigned: 15 July 1996

Mark O.

Position: Director

Appointed: 04 May 1994

Resigned: 01 August 2005

Derick K.

Position: Secretary

Appointed: 16 January 1994

Resigned: 20 August 1995

Tracey L.

Position: Director

Appointed: 06 September 1992

Resigned: 15 July 1996

Tracey L.

Position: Director

Appointed: 16 July 1992

Resigned: 02 October 1998

Ailsa H.

Position: Director

Appointed: 31 July 1991

Resigned: 04 May 1994

Teresa W.

Position: Director

Appointed: 28 July 1991

Resigned: 13 July 2000

Malcolm T.

Position: Director

Appointed: 28 July 1991

Resigned: 14 December 1999

Michael G.

Position: Director

Appointed: 12 July 1991

Resigned: 06 September 1992

Derick K.

Position: Director

Appointed: 12 July 1991

Resigned: 21 August 1998

Anthony A.

Position: Director

Appointed: 12 July 1991

Resigned: 30 September 1997

Edward N.

Position: Director

Appointed: 12 July 1991

Resigned: 12 August 1998

Douglas T.

Position: Director

Appointed: 12 July 1991

Resigned: 31 July 1991

Gisela D.

Position: Director

Appointed: 12 July 1991

Resigned: 03 August 2011

Stephen S.

Position: Director

Appointed: 12 July 1991

Resigned: 13 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets3 7503 7503 7503 7503 7503 750
Net Assets Liabilities3 7503 7503 7503 7503 7503 750
Other
Net Current Assets Liabilities3 7503 7503 7503 7503 7503 750
Total Assets Less Current Liabilities3 7503 7503 7503 7503 7503 750

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-12-31
filed on: 20th, January 2024
Free Download (3 pages)

Company search