The 1995 Holme (godmanchester) Management Limited HUNTINGDON


Founded in 1995, The 1995 Holme (godmanchester) Management, classified under reg no. 03026829 is an active company. Currently registered at The Holme 21 Post Street PE29 2BA, Huntingdon the company has been in the business for twenty nine years. Its financial year was closed on 27th February and its latest financial statement was filed on Monday 27th February 2023.

Currently there are 6 directors in the the company, namely Rodney C., Michael M. and Derek C. and others. In addition one secretary - Michael M. - is with the firm. Currently 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.

The 1995 Holme (godmanchester) Management Limited Address / Contact

Office Address The Holme 21 Post Street
Office Address2 Godmanchester
Town Huntingdon
Post code PE29 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03026829
Date of Incorporation Mon, 27th Feb 1995
Industry Residents property management
End of financial Year 27th February
Company age 29 years old
Account next due date Wed, 27th Nov 2024 (182 days left)
Account last made up date Mon, 27th Feb 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Rodney C.

Position: Director

Appointed: 12 October 2023

Michael M.

Position: Secretary

Appointed: 12 October 2023

Michael M.

Position: Director

Appointed: 22 November 2022

Derek C.

Position: Director

Appointed: 01 October 2022

Olek C.

Position: Director

Appointed: 18 April 2022

Edwin B.

Position: Director

Appointed: 23 January 2018

Martin G.

Position: Director

Appointed: 12 October 2001

Lawra A.

Position: Director

Appointed: 24 January 2022

Resigned: 12 December 2022

Edwin B.

Position: Secretary

Appointed: 01 December 2021

Resigned: 09 September 2022

Peter D.

Position: Director

Appointed: 09 April 2021

Resigned: 15 September 2022

Edwin M.

Position: Director

Appointed: 25 July 2018

Resigned: 30 September 2022

Eileen C.

Position: Director

Appointed: 18 November 2016

Resigned: 25 May 2018

Philip G.

Position: Director

Appointed: 25 August 2014

Resigned: 18 November 2016

Martin G.

Position: Secretary

Appointed: 29 August 2013

Resigned: 12 October 2023

Terry H.

Position: Director

Appointed: 01 August 2013

Resigned: 01 April 2022

Geoffrey M.

Position: Director

Appointed: 30 July 2012

Resigned: 09 April 2020

Roger W.

Position: Secretary

Appointed: 01 February 2008

Resigned: 31 August 2013

Jacqueline M.

Position: Secretary

Appointed: 01 February 2008

Resigned: 30 November 2021

Christopher B.

Position: Director

Appointed: 12 December 2005

Resigned: 31 March 2014

Jacqueline M.

Position: Director

Appointed: 02 November 2005

Resigned: 07 November 2022

Roger W.

Position: Director

Appointed: 01 October 2004

Resigned: 31 August 2013

Pamela G.

Position: Director

Appointed: 31 October 2003

Resigned: 27 July 2012

Saleha W.

Position: Director

Appointed: 01 June 2003

Resigned: 31 December 2005

Derek T.

Position: Secretary

Appointed: 09 January 2003

Resigned: 01 February 2008

Martin G.

Position: Secretary

Appointed: 09 January 2003

Resigned: 01 February 2008

Gordon P.

Position: Director

Appointed: 01 May 2000

Resigned: 30 April 2003

Gordon B.

Position: Secretary

Appointed: 21 April 1998

Resigned: 09 January 2003

Anne R.

Position: Secretary

Appointed: 21 April 1998

Resigned: 09 January 2003

David P.

Position: Director

Appointed: 21 April 1997

Resigned: 30 April 2000

Covehome Limited

Position: Secretary

Appointed: 01 March 1997

Resigned: 23 April 1998

David J.

Position: Secretary

Appointed: 24 May 1995

Resigned: 28 February 1997

Andrew H.

Position: Director

Appointed: 13 April 1995

Resigned: 02 November 2005

Carol T.

Position: Director

Appointed: 27 February 1995

Resigned: 13 April 1995

Anne R.

Position: Director

Appointed: 27 February 1995

Resigned: 31 August 2004

Helen B.

Position: Director

Appointed: 27 February 1995

Resigned: 21 April 1998

Kevin M.

Position: Director

Appointed: 27 February 1995

Resigned: 12 October 2001

Dennis N.

Position: Director

Appointed: 27 February 1995

Resigned: 24 August 2000

Anne R.

Position: Secretary

Appointed: 27 February 1995

Resigned: 24 May 1995

David J.

Position: Director

Appointed: 27 February 1995

Resigned: 04 July 1997

Gordon B.

Position: Director

Appointed: 27 February 1995

Resigned: 25 April 2003

Derek T.

Position: Director

Appointed: 27 February 1995

Resigned: 31 August 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-272018-02-272019-02-272020-02-292021-02-282022-02-272023-02-27
Balance Sheet
Cash Bank On Hand15 93521 840   37 75051 94857 036
Current Assets22 84327 2686 08618 13824 32638 17255 58163 204
Debtors6 9087 931   3 1793 6336 168
Net Assets Liabilities21 47228 5467 92319 92027 03740 30554 67262 081
Other Debtors     2 7583 2213 672
Other
Creditors1 3711 2256888261016252 4581 123
Net Current Assets Liabilities21 47228 5467 92319 92027 03740 30554 67262 081
Other Creditors     2049091 123
Total Assets Less Current Liabilities21 47228 5467 92319 92027 03740 305  
Trade Creditors Trade Payables     420  
Trade Debtors Trade Receivables     4214122 496
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 5032 5252 6082 8122 758  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 27th February 2023
filed on: 17th, October 2023
Free Download (4 pages)

Company search