Holywell Hook Heath Limited LEATHERHEAD


Founded in 1988, Holywell Hook Heath, classified under reg no. 02231377 is an active company. Currently registered at 54 Orchard Close KT22 9JB, Leatherhead the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 8 directors in the the company, namely Peter E., Malcolm B. and Michael P. and others. In addition one secretary - Sarah R. - is with the firm. As of 11 May 2024, there were 16 ex directors - Christopher S., Vivienne M. and others listed below. There were no ex secretaries.

Holywell Hook Heath Limited Address / Contact

Office Address 54 Orchard Close
Office Address2 Fetcham
Town Leatherhead
Post code KT22 9JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02231377
Date of Incorporation Wed, 16th Mar 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Peter E.

Position: Director

Appointed: 18 July 2023

Malcolm B.

Position: Director

Appointed: 05 October 2022

Michael P.

Position: Director

Appointed: 28 September 2021

Graham B.

Position: Director

Appointed: 01 December 2019

Nigel D.

Position: Director

Appointed: 13 February 2017

Sarah R.

Position: Secretary

Appointed: 12 July 2016

Dawn L.

Position: Director

Appointed: 10 October 2011

John F.

Position: Director

Appointed: 10 October 2011

Betty B.

Position: Director

Appointed: 15 November 1999

Christopher S.

Position: Director

Appointed: 13 February 2017

Resigned: 15 February 2021

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 25 August 2015

Resigned: 12 July 2016

Vivienne M.

Position: Director

Appointed: 18 February 2015

Resigned: 01 December 2019

Philip H.

Position: Director

Appointed: 09 January 2014

Resigned: 28 September 2021

Gregor K.

Position: Director

Appointed: 06 September 2012

Resigned: 01 February 2019

Arthur H.

Position: Director

Appointed: 30 September 2010

Resigned: 21 September 2021

Ethne S.

Position: Director

Appointed: 24 January 2008

Resigned: 12 May 2016

Raymond J.

Position: Director

Appointed: 05 December 2006

Resigned: 28 April 2008

Fernleaf Limited

Position: Corporate Director

Appointed: 05 December 2006

Resigned: 25 May 2011

G C S Property Management Limited

Position: Corporate Secretary

Appointed: 01 October 2006

Resigned: 25 August 2015

Ernest G.

Position: Director

Appointed: 29 October 2002

Resigned: 02 December 2013

Moat Management Services (1990) Limited

Position: Corporate Secretary

Appointed: 01 June 2001

Resigned: 30 September 2006

Curchod & Co Chartered Surveyors

Position: Corporate Secretary

Appointed: 01 September 1997

Resigned: 01 June 2001

Kenneth S.

Position: Director

Appointed: 18 October 1996

Resigned: 24 January 2008

Raymong J.

Position: Director

Appointed: 08 October 1996

Resigned: 08 July 2002

Edward M.

Position: Director

Appointed: 22 November 1995

Resigned: 18 March 1999

Joan R.

Position: Director

Appointed: 22 November 1995

Resigned: 12 May 2016

Jacqueline P.

Position: Director

Appointed: 19 January 1994

Resigned: 24 April 1996

Edward M.

Position: Director

Appointed: 29 November 1991

Resigned: 19 October 1993

Kenneth B.

Position: Director

Appointed: 29 November 1991

Resigned: 09 October 1993

Dennis A.

Position: Director

Appointed: 29 November 1991

Resigned: 23 July 2006

Moat Management Services (1990) Limited

Position: Corporate Secretary

Appointed: 29 November 1991

Resigned: 24 November 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Sarah R. This PSC has significiant influence or control over the company,.

Sarah R.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth100100100 
Balance Sheet
Property Plant Equipment  6 6276 627
Net Assets Liabilities Including Pension Asset Liability 100100 
Tangible Fixed Assets6 6276 6276 627 
Reserves/Capital
Called Up Share Capital100100100 
Shareholder Funds100100100 
Other
Creditors  6 5276 527
Fixed Assets 6 6276 6276 627
Net Current Assets Liabilities  -6 527-6 527
Other Creditors  6 5276 527
Property Plant Equipment Gross Cost  6 627 
Total Assets Less Current Liabilities6 6276 6276 627100
Average Number Employees During Period    
Administrative Expenses3 1633 610  
Bank Borrowings Overdrafts6 5276 527  
Creditors Due After One Year6 5276 5276 527 
Net Assets Liability Excluding Pension Asset Liability100100  
Number Shares Allotted 1010 
Number Shares Authorised 10  
Other Operating Income3 1633 610  
Par Value Share 1010 
Share Capital Allotted Called Up Paid100100100 
Tangible Fixed Assets Cost Or Valuation 6 6276 627 
Share Capital Authorised-100-100  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, November 2023
Free Download (5 pages)

Company search

Advertisements