Company NameHolyrood Court Management Limited
Company StatusActive
Company Number01963810
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 1985(38 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 NameEileen Mary Cotter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 1992(6 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameDavid Michael Lynch
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(16 years after company formation)
Appointment Duration22 years, 4 months
RoleDatabase Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Kenneth Stanley Herbert
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(23 years after company formation)
Appointment Duration15 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Mario Coelho
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 July 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick Block Management (Corporation)
StatusCurrent
Appointed27 March 2018(32 years, 4 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Mark Andrew Carter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 1993)
RoleSelf Employed Courier
Correspondence Address4 Holyrood Court
Watford
Hertfordshire
WD1 7HN
Director NameMr Brian Handley Diller
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address14 Holyrood Court
Watford
Hertfordshire
WD1 7HN
Director NameMrs Anne Smyth
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2000)
RoleNurse
Correspondence Address15 Holyrood Court
Watford
Hertfordshire
WD1 7HN
Director NameMiss Judith Ann Tweedie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 27 January 1992)
RoleManager
Correspondence Address5 Holyrood Court
Watford
Hertfordshire
WD1 7HN
Secretary NameMrs Anne Smyth
NationalityBritish
StatusResigned
Appointed25 February 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address15 Holyrood Court
Watford
Hertfordshire
WD1 7HN
Director NameAudrey Guarnaccio
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1996)
RoleRetired Midwife
Correspondence Address10 Holyrood Court
Marlborough Road
Watford
Hertfordshire
WD1 7HN
Director NameMarjorie Celia Hutchings
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2000)
RoleRetired Sec
Correspondence Address1 Holyrood Court
Marlborough Road
Watford
Hertfordshire
WD1 7HN
Director NameAlison Carolyn Crowley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1998(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 2003)
RoleInsurance Clerk
Correspondence Address2 Holyrood Court
Marlborough Road
Watford
Hertfordshire
WD18 0QX
Director NameKatherine Antoinette Marie Parsons
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 16 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address354 Hempstead Road
Watford
Hertfordshire
WD17 4NA
Secretary NameKatherine Antoinette Marie Parsons
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address354 Hempstead Road
Watford
Hertfordshire
WD17 4NA
Secretary NameEileen Mary Cotter
NationalityIrish
StatusResigned
Appointed04 December 2003(18 years after company formation)
Appointment Duration8 years, 3 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Charles Derek Dokelman
Date of BirthJune 1943 (Born 80 years ago)
NationalityUgandan,British
StatusResigned
Appointed20 March 2012(26 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameKenneth Stanley Herbert
StatusResigned
Appointed20 March 2012(26 years, 4 months after company formation)
Appointment Duration6 years (resigned 27 March 2018)
RoleCompany Director
Correspondence Address1 Organ Hall Cottages
Theobald Street
Radlett
Hertfordshire
WD7 7LU

Contact

Telephone01923 264015
Telephone regionWatford

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£18,018
Cash£17,017
Current Liabilities£555

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

17 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 July 2020Appointment of Mr Mario Coelho as a director on 1 July 2020 (2 pages)
8 July 2020Termination of appointment of Charles Derek Dokelman as a director on 1 July 2020 (1 page)
27 March 2020Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 March 2018Registered office address changed from 1 Organ Hall Cottages Theobald Street Radlett Hertfordshire WD7 7LU to Abbotts House 198 Lower High Street Watford WD17 2FF on 28 March 2018 (1 page)
28 March 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 March 2018Appointment of Rumball Sedgwick Limited as a secretary on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Kenneth Stanley Herbert as a secretary on 27 March 2018 (1 page)
27 March 2018Director's details changed for Charles Derek Dokelman on 27 March 2018 (2 pages)
27 March 2018Director's details changed for Eileen Mary Cotter on 27 March 2018 (2 pages)
27 March 2018Director's details changed for David Michael Lynch on 27 March 2018 (2 pages)
27 March 2018Director's details changed for Kenneth Stanley Herbert on 27 March 2018 (2 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Annual return made up to 15 February 2016 no member list (6 pages)
19 February 2016Annual return made up to 15 February 2016 no member list (6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Annual return made up to 15 February 2015 no member list (6 pages)
16 February 2015Annual return made up to 15 February 2015 no member list (6 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Termination of appointment of Katherine Parsons as a director (1 page)
2 June 2014Termination of appointment of Katherine Parsons as a director (1 page)
17 March 2014Annual return made up to 15 February 2014 no member list (7 pages)
17 March 2014Annual return made up to 15 February 2014 no member list (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Annual return made up to 15 February 2013 no member list (7 pages)
19 February 2013Annual return made up to 15 February 2013 no member list (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 May 2012Registered office address changed from 46a Chipperfield Road Kings Langley Hertfordshire WD4 9JA on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 46a Chipperfield Road Kings Langley Hertfordshire WD4 9JA on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 46a Chipperfield Road Kings Langley Hertfordshire WD4 9JA on 1 May 2012 (1 page)
28 April 2012Appointment of Kenneth Stanley Herbert as a secretary (2 pages)
28 April 2012Appointment of Kenneth Stanley Herbert as a secretary (2 pages)
25 April 2012Appointment of Charles Derek Dokelman as a director (2 pages)
25 April 2012Appointment of Charles Derek Dokelman as a director (2 pages)
24 April 2012Termination of appointment of Eileen Cotter as a secretary (1 page)
24 April 2012Termination of appointment of Eileen Cotter as a secretary (1 page)
24 February 2012Annual return made up to 15 February 2012 no member list (6 pages)
24 February 2012Annual return made up to 15 February 2012 no member list (6 pages)
28 December 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 December 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 February 2011Annual return made up to 15 February 2011 no member list (6 pages)
22 February 2011Annual return made up to 15 February 2011 no member list (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 February 2010Director's details changed for Kenneth Stanley Herbert on 1 December 2009 (2 pages)
15 February 2010Annual return made up to 15 February 2010 no member list (4 pages)
15 February 2010Director's details changed for Katherine Antoinette Marie Parsons on 1 December 2009 (2 pages)
15 February 2010Director's details changed for Eileen Mary Cotter on 1 December 2009 (2 pages)
15 February 2010Director's details changed for Katherine Antoinette Marie Parsons on 1 December 2009 (2 pages)
15 February 2010Director's details changed for Eileen Mary Cotter on 1 December 2009 (2 pages)
15 February 2010Director's details changed for Katherine Antoinette Marie Parsons on 1 December 2009 (2 pages)
15 February 2010Director's details changed for David Michael Lynch on 1 December 2009 (2 pages)
15 February 2010Director's details changed for Kenneth Stanley Herbert on 1 December 2009 (2 pages)
15 February 2010Director's details changed for David Michael Lynch on 1 December 2009 (2 pages)
15 February 2010Annual return made up to 15 February 2010 no member list (4 pages)
15 February 2010Director's details changed for David Michael Lynch on 1 December 2009 (2 pages)
15 February 2010Director's details changed for Eileen Mary Cotter on 1 December 2009 (2 pages)
15 February 2010Director's details changed for Kenneth Stanley Herbert on 1 December 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 May 2009Director's change of particulars / kenneth herbert / 01/01/2009 (2 pages)
15 May 2009Director's change of particulars / kenneth herbert / 01/01/2009 (2 pages)
15 May 2009Annual return made up to 15/02/09 (3 pages)
15 May 2009Annual return made up to 15/02/09 (3 pages)
6 March 2009Director appointed kenneth stanley herbert (2 pages)
6 March 2009Director appointed kenneth stanley herbert (2 pages)
3 March 2009Appointment terminated director charles dokelman (1 page)
3 March 2009Appointment terminated director charles dokelman (1 page)
15 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 July 2008Annual return made up to 15/02/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 2008Annual return made up to 15/02/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 March 2007Annual return made up to 15/02/07
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 March 2007Annual return made up to 15/02/07
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 April 2006Annual return made up to 15/02/06 (2 pages)
10 April 2006Annual return made up to 15/02/06 (2 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 March 2005Annual return made up to 15/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
3 March 2005Annual return made up to 15/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
2 March 2005Registered office changed on 02/03/05 from: 354 hempstead road watford hertfordshire WD17 4NA (1 page)
2 March 2005Registered office changed on 02/03/05 from: 354 hempstead road watford hertfordshire WD17 4NA (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Annual return made up to 15/02/04 (5 pages)
9 March 2004Director resigned (1 page)
9 March 2004Annual return made up to 15/02/04 (5 pages)
9 March 2004New secretary appointed (2 pages)
15 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 February 2003Annual return made up to 15/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 February 2003Annual return made up to 15/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
21 February 2002Annual return made up to 15/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 2002Annual return made up to 15/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 April 2001Annual return made up to 15/02/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/01
(4 pages)
25 April 2001Annual return made up to 15/02/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/01
(4 pages)
10 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 April 2000Registered office changed on 19/04/00 from: 15,holyrood court, marlborough road, watford, hertfordshire, WD1 7HN (1 page)
19 April 2000Registered office changed on 19/04/00 from: 15,holyrood court, marlborough road, watford, hertfordshire, WD1 7HN (1 page)
23 February 2000Annual return made up to 15/02/00 (4 pages)
23 February 2000Annual return made up to 15/02/00 (4 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000New secretary appointed;new director appointed (2 pages)
6 January 2000Secretary resigned;director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned;director resigned (1 page)
6 January 2000Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
25 February 1999Annual return made up to 15/02/99 (4 pages)
25 February 1999Director resigned (1 page)
25 February 1999Annual return made up to 15/02/99 (4 pages)
25 February 1999Director resigned (1 page)
5 October 1998Full accounts made up to 31 December 1997 (8 pages)
5 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 February 1998Annual return made up to 15/02/98 (4 pages)
23 February 1998Annual return made up to 15/02/98 (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 March 1997Annual return made up to 15/02/97 (6 pages)
20 March 1997Annual return made up to 15/02/97 (6 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
8 October 1996Full accounts made up to 31 December 1995 (8 pages)
8 October 1996Full accounts made up to 31 December 1995 (8 pages)
20 March 1996Annual return made up to 15/02/96 (6 pages)
20 March 1996Annual return made up to 15/02/96 (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
12 April 1995Annual return made up to 15/02/95 (6 pages)
12 April 1995Annual return made up to 15/02/95 (6 pages)
22 November 1985Incorporation (24 pages)
22 November 1985Incorporation (24 pages)