Move Holmes Limited BLACKPOOL


Founded in 2016, Move Holmes, classified under reg no. 10162793 is an active company. Currently registered at Ground Floor, Seneca House, Links Point FY4 2FF, Blackpool the company has been in the business for 8 years. Its financial year was closed on May 30 and its latest financial statement was filed on 2022/05/31.

The firm has 2 directors, namely David R., Richard C.. Of them, Richard C. has been with the company the longest, being appointed on 12 May 2016 and David R. has been with the company for the least time - from 8 December 2023. As of 23 April 2024, there were 2 ex directors - David R., Graham C. and others listed below. There were no ex secretaries.

Move Holmes Limited Address / Contact

Office Address Ground Floor, Seneca House, Links Point
Office Address2 Amy Johnson Way
Town Blackpool
Post code FY4 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10162793
Date of Incorporation Wed, 4th May 2016
Industry Real estate agencies
End of financial Year 30th May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

David R.

Position: Director

Appointed: 08 December 2023

Richard C.

Position: Director

Appointed: 12 May 2016

David R.

Position: Director

Appointed: 08 December 2023

Resigned: 08 December 2023

Graham C.

Position: Director

Appointed: 04 May 2016

Resigned: 04 May 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Richard C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard C.

Notified on 4 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter S.

Notified on 15 January 2018
Ceased on 2 February 2023
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 4 May 2016
Ceased on 15 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-302018-05-302019-05-302020-05-302021-05-312022-05-31
Balance Sheet
Cash Bank On Hand1 0936 1538 91721 02355 152116 019
Current Assets5 6106 26811 02328 23488 327140 019
Debtors4 5171152 10647033 17524 000
Net Assets Liabilities-12 658-32 771-39 729-21 252-2 95543 768
Other Debtors2 4646256247 21129 05712 021
Property Plant Equipment1 17626 33219 29211 0922 92767
Other
Accrued Liabilities240   4 0005 200
Accumulated Depreciation Impairment Property Plant Equipment1675 39313 51021 71016 34019 200
Additions Other Than Through Business Combinations Property Plant Equipment1 34330 3821 077   
Average Number Employees During Period334445
Bank Borrowings    26 34222 673
Creditors19 44465 37170 04460 57826 34222 673
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -10 020 
Disposals Property Plant Equipment    -13 535 
Increase From Depreciation Charge For Year Property Plant Equipment1675 2268 1178 2004 6502 860
Increase In Loans Owed By Related Parties Due To Loans Advanced     4 914
Loans Owed By Related Parties     4 914
Net Current Assets Liabilities-13 834-59 103-59 021-32 34421 01666 387
Number Shares Issued Fully Paid100100100100100100
Other Creditors15 50561 16056 70355 72029 36026 439
Par Value Share111111
Prepayments  540  1 094
Property Plant Equipment Gross Cost1 34331 72532 80232 80219 26719 267
Provisions For Liabilities Balance Sheet Subtotal    55613
Taxation Social Security Payable4492911 4958 04124 93633 215
Total Assets Less Current Liabilities   -34 85223 94366 454
Total Borrowings    26 34222 673
Trade Creditors Trade Payables3 6553 2821 8463 6766 3576 120
Trade Debtors Trade Receivables2 053-510942 4 11810 885
Director Remuneration  4 000   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
New director appointment on 2023/12/08.
filed on: 28th, December 2023
Free Download (2 pages)

Company search

Advertisements