Company NameHolme Manor Properties Limited
Company StatusDissolved
Company Number00663456
CategoryPrivate Limited Company
Incorporation Date28 June 1960(63 years, 10 months ago)
Dissolution Date6 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Jean Dorothy Love
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(38 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 06 April 2018)
RoleRetired Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Place
Twickenham
Middlesex
TW1 1HR
Secretary NameMiss Jean Dorothy Love
NationalityBritish
StatusClosed
Appointed28 August 1998(38 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Place
Twickenham
Middlesex
TW1 1HR
Director NameMrs Sarah Elizabeth Weston
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(54 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Grove Brill Road
Horton-Cum-Studley
Oxford
OX33 1BU
Director NameDouglas Kenneth Hallam
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 1997)
RoleAccountant & Company Director
Correspondence Address7 Hillyfields Crescent
Brockley
London
SE4 1QA
Secretary NameMrs Ethel Queenie Hallam
NationalityBritish
StatusResigned
Appointed01 April 1993(32 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address7 Hilly Fields Crescent
Brockley
London
SE4 1QA
Director NameEthel Turbard
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(36 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 August 1997)
RoleSecretary And Company Director
Correspondence AddressFlat 1 82 Marina
St Leonards On Sea
East Sussex
TN38 0BV
Director NameDouglas Kenneth Hallam
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(37 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2000)
RoleAccountant & Company Director
Correspondence Address7 Hillyfields Crescent
Brockley
London
SE4 1QA
Director NameMr David George Weston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(38 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Grove Brill Road
Horton Cum Studley
Oxford
Oxfordshire
OX33 1BU
Secretary NameUltrapulse Limited (Corporation)
StatusResigned
Appointed05 June 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
Correspondence Address39 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0HS
Secretary NameHFC Secretarial & Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1996(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 1998)
Correspondence Address7 Hilly Fields Crescent
Brockley
London
SE4 1QA

Location

Registered AddressSt. Martins House
The Runway
Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

3k at £1Miss Jean Dorothy Love
50.00%
Ordinary
3k at £1Sarah Weston
50.00%
Ordinary

Financials

Year2014
Net Worth£800,925
Cash£980,972
Current Liabilities£180,048

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 April 2018Final Gazette dissolved following liquidation (1 page)
6 January 2018Return of final meeting in a members' voluntary winding up (15 pages)
6 December 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to St. Martins House the Runway Ruislip Middlesex HA4 6SE on 6 December 2016 (2 pages)
6 December 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to St. Martins House the Runway Ruislip Middlesex HA4 6SE on 6 December 2016 (2 pages)
5 December 2016Appointment of a voluntary liquidator (1 page)
5 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17
(1 page)
5 December 2016Appointment of a voluntary liquidator (1 page)
5 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17
(1 page)
5 December 2016Declaration of solvency (3 pages)
5 December 2016Declaration of solvency (3 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6,000
(5 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6,000
(5 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,000
(5 pages)
19 June 2015Appointment of Mrs Sarah Weston as a director on 1 January 2015 (2 pages)
19 June 2015Appointment of Mrs Sarah Weston as a director on 1 January 2015 (2 pages)
19 June 2015Appointment of Mrs Sarah Weston as a director on 1 January 2015 (2 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,000
(5 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 6,000
(4 pages)
5 June 2014Termination of appointment of David Weston as a director (1 page)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 6,000
(4 pages)
5 June 2014Termination of appointment of David Weston as a director (1 page)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 6,000
(4 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Miss Jean Dorothy Love on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Miss Jean Dorothy Love on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Miss Jean Dorothy Love on 5 June 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 August 2008Return made up to 05/06/08; full list of members (4 pages)
20 August 2008Return made up to 05/06/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2007Return made up to 05/06/07; full list of members (2 pages)
2 July 2007Return made up to 05/06/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 June 2006Return made up to 05/06/06; full list of members (7 pages)
15 June 2006Return made up to 05/06/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 June 2004Return made up to 05/06/04; full list of members (7 pages)
16 June 2004Return made up to 05/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(7 pages)
19 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(7 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 June 2001Return made up to 05/06/01; full list of members (6 pages)
14 June 2001Return made up to 05/06/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
1 August 2000Return made up to 05/06/00; full list of members (7 pages)
1 August 2000Return made up to 05/06/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 June 1999Return made up to 05/06/99; full list of members (7 pages)
18 June 1999Return made up to 05/06/99; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 7 hillyfields crescent brockley london SE4 1QA (1 page)
7 August 1998Registered office changed on 07/08/98 from: 7 hillyfields crescent brockley london SE4 1QA (1 page)
29 June 1998Return made up to 05/06/98; full list of members (6 pages)
29 June 1998Return made up to 05/06/98; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
10 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 June 1997Return made up to 05/06/97; full list of members (6 pages)
29 June 1997Return made up to 05/06/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 July 1996Return made up to 05/06/96; full list of members (5 pages)
4 July 1996Return made up to 05/06/96; full list of members (5 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 July 1995Return made up to 05/06/95; full list of members (8 pages)
3 July 1995Return made up to 05/06/95; full list of members (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
28 June 1960Incorporation (17 pages)
28 June 1960Certificate of incorporation (1 page)
28 June 1960Certificate of incorporation (1 page)
28 June 1960Incorporation (17 pages)