Holmax Developments Limited BROMLEY


Holmax Developments started in year 2015 as Private Limited Company with registration number 09459504. The Holmax Developments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bromley at 14a Bird In Hand Lane. Postal code: BR1 2NB. Since March 3, 2016 Holmax Developments Limited is no longer carrying the name 510 Chiswick High Road.

The company has one director. Terry D., appointed on 3 February 2016. There are currently no secretaries appointed. As of 20 June 2025, there were 2 ex directors - Jeremy S., Sharon S. and others listed below. There were no ex secretaries.

Holmax Developments Limited Address / Contact

Office Address 14a Bird In Hand Lane
Town Bromley
Post code BR1 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09459504
Date of Incorporation Thu, 26th Feb 2015
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (263 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Terry D.

Position: Director

Appointed: 03 February 2016

Jeremy S.

Position: Director

Appointed: 26 February 2015

Resigned: 03 February 2016

Sharon S.

Position: Director

Appointed: 26 February 2015

Resigned: 03 February 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Terry D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Terry D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

510 Chiswick High Road March 3, 2016
Indigoscott 1 Marryat Place February 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand    7 1075 14846 68018 2718 261
Current Assets   2 677 2792 684 3862 697 4272 533 9592 260 8562 250 846
Debtors     15 00010 00012 15512 155
Other Debtors       2 1552 155
Property Plant Equipment    5 4153 2163 756943 
Total Inventories664 495332 248282 2482 677 2792 677 2792 677 2792 477 2792 230 4302 230 430
Other
Accumulated Depreciation Impairment Property Plant Equipment    3662 5654 8827 6958 638
Creditors666 625283 231243 7452 582 4782 605 3482 610 0302 411 8082 150 2412 147 922
Increase From Depreciation Charge For Year Property Plant Equipment    3662 1992 3172 813943
Net Current Assets Liabilities-2 13049 01738 50394 80179 03887 396122 151110 615102 924
Number Shares Issued Fully Paid222222222
Other Creditors666 625270 977239 9592 565 2952 603 5122 605 9632 405 3922 150 2412 147 922
Other Taxation Social Security Payable 12 254 10 739  6 416  
Par Value Share111111111
Property Plant Equipment Gross Cost    5 7815 7818 6388 638 
Total Assets Less Current Liabilities-2 13049 01738 50394 80184 45390 612125 907111 558102 924
Trade Creditors Trade Payables  3 7866 4441 8364 068   
Trade Debtors Trade Receivables     15 00010 00010 00010 000
Total Additions Including From Business Combinations Property Plant Equipment    5 781 2 857  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address 10 John Street London WC1N 2EB. Change occurred on March 7, 2025. Company's previous address: 14a Bird in Hand Lane Bromley BR1 2NB England.
filed on: 7th, March 2025
Free Download (1 page)

Company search

Advertisements