Company NameHolmbury Manor Management Limited
DirectorsPamela Susan Sparrow and Mark David Newman
Company StatusActive
Company Number01033741
CategoryPrivate Limited Company
Incorporation Date7 December 1971(52 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePamela Susan Sparrow
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(36 years after company formation)
Appointment Duration16 years, 5 months
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Mark David Newman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(47 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed01 June 1992(20 years, 6 months after company formation)
Appointment Duration31 years, 11 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMrs Hilda Jones
Date of BirthDecember 1922 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1995)
RoleRetired
Correspondence Address14 Holmbury Manor
Sidcup
Kent
DA14 6DF
Director NameMiss Evelyn Alice Simpson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1992(20 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 July 2008)
RoleRetired
Correspondence Address7 Holmbury Manor
Sidcup
Kent
DA14 6DF
Director NameDonald Thomas Fletcher
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(23 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 August 2000)
RoleRetired
Correspondence Address23 Holmbury Manor
The Green
Sidcup
Kent
DA14 6DF
Director NameJack Hodden
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(28 years, 9 months after company formation)
Appointment Duration11 months (resigned 22 August 2001)
RoleRetired
Correspondence Address15 Holmbury Manor
Sidcup
Kent
DA14 6DF
Director NameMr Steven John Mandry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2019(47 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2022)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX

Contact

Telephone01322 342444
Telephone regionDartford

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £3Christopher John Badger & Margaret Ann Badger
4.17%
Ordinary
1 at £3G.d. Barlow
4.17%
Ordinary
1 at £3Jet Set Et LTD
4.17%
Ordinary
1 at £3Kayleigh Green & Tracy Lee Green
4.17%
Ordinary
1 at £3Louise Blue
4.17%
Ordinary
1 at £3Miss B.m. Scott
4.17%
Ordinary
1 at £3Mr D.j. Frost & Mrs G.j.d. Frost
4.17%
Ordinary
1 at £3Mr Ralph Winston Martyn & Mrs Eleanor Betty Martyn
4.17%
Ordinary
1 at £3Mr S.j. Mandry
4.17%
Ordinary
1 at £3Mr T.c. Day
4.17%
Ordinary
1 at £3Mrs D.m. Templeman
4.17%
Ordinary
1 at £3Mrs E.m. Gibbins & Mr J. Gibbins
4.17%
Ordinary
1 at £3Mrs E.m.c. Burton
4.17%
Ordinary
1 at £3Mrs G.m. Hodden
4.17%
Ordinary
1 at £3Mrs L. Young
4.17%
Ordinary
1 at £3Mrs L.r. Jones
4.17%
Ordinary
1 at £3Mrs Minnie Elsie May Knight & Mr Peter Frank John Knight
4.17%
Ordinary
1 at £3Mrs S.h. Higman & Mr D.j. Higman
4.17%
Ordinary
1 at £3Pamela Susan Sparrow
4.17%
Ordinary
1 at £3Raymond Charles Clayden
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Turnover£20,735
Net Worth£2,333
Cash£4,385
Current Liabilities£6,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
19 October 2022Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 19 October 2022 (1 page)
19 October 2022Secretary's details changed for Jennings & Barrett on 19 October 2022 (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
20 January 2022Termination of appointment of Steven John Mandry as a director on 20 January 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 March 2019Appointment of Mr Steven John Mandry as a director on 12 March 2019 (2 pages)
18 February 2019Appointment of Mr Mark David Newman as a director on 18 February 2019 (2 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Director's details changed for Pamela Susan Sparrow on 15 October 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (6 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 72
(7 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 72
(7 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 72
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 72
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 72
(6 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 72
(6 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 72
(6 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 72
(6 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
31 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
9 June 2010Director's details changed for Pamela Susan Sparrow on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Pamela Susan Sparrow on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Pamela Susan Sparrow on 1 June 2010 (2 pages)
9 June 2010Secretary's details changed for Jennings & Barrett on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
9 June 2010Secretary's details changed for Jennings & Barrett on 1 June 2010 (2 pages)
9 June 2010Secretary's details changed for Jennings & Barrett on 1 June 2010 (2 pages)
10 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 June 2009Return made up to 01/06/09; full list of members (15 pages)
10 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 June 2009Return made up to 01/06/09; full list of members (15 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
30 July 2008Appointment terminated director evelyn simpson (1 page)
30 July 2008Appointment terminated director evelyn simpson (1 page)
17 June 2008Return made up to 01/06/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2008Return made up to 01/06/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2008Registered office changed on 06/02/08 from: jennings and barrett (chartered surveyors) 2 cross street, erith kent DA8 1TS (1 page)
6 February 2008Registered office changed on 06/02/08 from: jennings and barrett (chartered surveyors) 2 cross street, erith kent DA8 1TS (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 June 2007Return made up to 01/06/07; full list of members (8 pages)
20 June 2007Return made up to 01/06/07; full list of members (8 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 01/06/06; change of members (6 pages)
16 June 2006Return made up to 01/06/06; change of members (6 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 01/06/05; change of members (6 pages)
16 June 2005Return made up to 01/06/05; change of members (6 pages)
1 July 2004Full accounts made up to 31 March 2004 (6 pages)
1 July 2004Full accounts made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 01/06/04; full list of members (8 pages)
30 June 2004Return made up to 01/06/04; full list of members (8 pages)
20 June 2003Full accounts made up to 31 March 2003 (6 pages)
20 June 2003Full accounts made up to 31 March 2003 (6 pages)
18 June 2003Return made up to 01/06/03; change of members (6 pages)
18 June 2003Return made up to 01/06/03; change of members (6 pages)
10 July 2002Full accounts made up to 31 March 2002 (6 pages)
10 July 2002Full accounts made up to 31 March 2002 (6 pages)
17 June 2002Return made up to 01/06/02; no change of members (6 pages)
17 June 2002Return made up to 01/06/02; no change of members (6 pages)
12 September 2001Full accounts made up to 31 March 2001 (6 pages)
12 September 2001Full accounts made up to 31 March 2001 (6 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
11 June 2001Return made up to 01/06/01; full list of members (8 pages)
11 June 2001Return made up to 01/06/01; full list of members (8 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
29 June 2000Full accounts made up to 31 March 2000 (6 pages)
29 June 2000Full accounts made up to 31 March 2000 (6 pages)
13 June 2000Return made up to 01/06/00; change of members (7 pages)
13 June 2000Return made up to 01/06/00; change of members (7 pages)
15 July 1999Full accounts made up to 31 March 1999 (6 pages)
15 July 1999Full accounts made up to 31 March 1999 (6 pages)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
23 June 1998Full accounts made up to 31 March 1998 (6 pages)
23 June 1998Full accounts made up to 31 March 1998 (6 pages)
12 June 1998Return made up to 01/06/98; change of members (6 pages)
12 June 1998Return made up to 01/06/98; change of members (6 pages)
28 July 1997Full accounts made up to 31 March 1997 (6 pages)
28 July 1997Full accounts made up to 31 March 1997 (6 pages)
10 June 1997Return made up to 01/06/97; full list of members (6 pages)
10 June 1997Return made up to 01/06/97; full list of members (6 pages)
27 June 1996Full accounts made up to 31 March 1996 (6 pages)
27 June 1996Full accounts made up to 31 March 1996 (6 pages)
12 June 1996Return made up to 01/06/96; change of members (6 pages)
12 June 1996Return made up to 01/06/96; change of members (6 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
12 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)