Holwell Court Management Company (no2) Limited HATFIELD


Founded in 1982, Holwell Court Management Company (no2), classified under reg no. 01661833 is an active company. Currently registered at Flat 13 Holwell Court AL9 5RL, Hatfield the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely David C., Susan L. and Patrick S. and others. In addition one secretary - Patrick S. - is with the company. At the moment 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.

Holwell Court Management Company (no2) Limited Address / Contact

Office Address Flat 13 Holwell Court
Office Address2 Holwell
Town Hatfield
Post code AL9 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01661833
Date of Incorporation Fri, 3rd Sep 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

David C.

Position: Director

Appointed: 12 October 2020

Susan L.

Position: Director

Appointed: 29 June 2018

Patrick S.

Position: Secretary

Appointed: 07 June 2018

Patrick S.

Position: Director

Appointed: 31 October 2011

Sharon K.

Position: Director

Appointed: 01 November 2007

Christopher M.

Position: Director

Appointed: 31 October 2001

Resigned: 21 September 2020

Karin W.

Position: Secretary

Appointed: 07 April 1999

Resigned: 07 June 2018

Kwamina D.

Position: Director

Appointed: 11 January 1999

Resigned: 24 October 2011

Tracey E.

Position: Secretary

Appointed: 09 October 1998

Resigned: 07 April 1999

Tracey E.

Position: Director

Appointed: 24 May 1996

Resigned: 07 April 1999

David F.

Position: Director

Appointed: 20 December 1995

Resigned: 11 January 1999

Karin W.

Position: Director

Appointed: 11 July 1995

Resigned: 26 June 2018

Robert L.

Position: Director

Appointed: 18 February 1994

Resigned: 11 July 1995

Tamie S.

Position: Director

Appointed: 18 February 1994

Resigned: 20 December 1995

Trevor A.

Position: Secretary

Appointed: 31 December 1993

Resigned: 24 May 1996

Catherine H.

Position: Director

Appointed: 31 December 1991

Resigned: 05 December 2001

Amanda C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

Maureen T.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

Trevor A.

Position: Director

Appointed: 31 December 1991

Resigned: 24 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 3788162 8914 900
Net Assets Liabilities9 8043861 5653 074
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444
Creditors1 03825 50426 40026 900
Fixed Assets2 46025 07025 07025 070
Net Current Assets Liabilities7 34024 68823 50922 000
Total Assets Less Current Liabilities9 8043861 5653 074

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Micro company accounts made up to 31st December 2022
filed on: 4th, June 2023
Free Download (3 pages)

Company search