Company NameJames Holmes Court (Management) Limited
DirectorLaurence Gracent Gane
Company StatusActive
Company Number02000963
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)
Previous NameStatusgrove Limited

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 NameLaurence Gracent Gane
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(24 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusCurrent
Appointed02 April 2013(27 years after company formation)
Appointment Duration11 years
Correspondence AddressUnit 14 Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameElizabeth Ann Bays
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(4 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 August 2001)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 James Court
62 Larkshall Road Chingford
London
E4 6PW
Director NameMrs Althea Salmon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 1999)
RoleDirector Of Business Image
Correspondence Address5 Holmes Court
Chingford
London
E4 6TG
Secretary NameMrs Sandra Yeomans
NationalityBritish
StatusResigned
Appointed14 February 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address2 Holmes Court
London
E4 6TG
Secretary NameChristine Hazel Went
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address4 James Court
62 Larkshall Road
London
E4 6PW
Secretary NameHilda Marguerite Everitt
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address2 James Court
62 Larkshall Road
London
E4 6PW
Director NameWilliam Roger George Kelmsley
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(15 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Holmes Court
62 Larkshall Road Chingford
London
E4 6TG
Secretary NameDerek John Brown
NationalityBritish
StatusResigned
Appointed20 August 2001(15 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 March 2007)
RoleRetired
Correspondence Address6 James Court
62 Larkshall Road Chingford
London
E4 6PW
Secretary NameMrs Katherine Elizabeth Craufurd Dace
NationalityBritish
StatusResigned
Appointed18 June 2007(21 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Williamsons 22 Cannons Hill
London
N14 6BY
Director NameLynette Ann Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(23 years after company formation)
Appointment Duration8 years, 11 months (resigned 06 March 2018)
RoleSchool D & T Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMrs Rose Marie Brown
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(28 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameJanet Lesley Edwards
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2017)
RoleSpecialist Health Adviser
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £29Ann Renwick & Stephen Barry
8.33%
Ordinary
1 at £29Anthony Paul Kite
8.33%
Ordinary
1 at £29D. Brown & Mrs Rose Marie Brown
8.33%
Ordinary
1 at £29D.c. Wing
8.33%
Ordinary
1 at £29E.a. Bays
8.33%
Ordinary
1 at £29Ian Flack & Norman S. Flack & Colin Flack
8.33%
Ordinary
1 at £29Janet Lesley Edwards
8.33%
Ordinary
1 at £29Mairi O'sullivan
8.33%
Ordinary
1 at £29Michaela Creedon
8.33%
Ordinary
1 at £29Mrs W. Kemsley & Mr W. Kemsley
8.33%
Ordinary
1 at £29R. Sellars
8.33%
Ordinary
1 at £29S.k. Knapman
8.33%
Ordinary

Financials

Year2014
Net Worth£15,469
Cash£17,065
Current Liabilities£1,596

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

2 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 March 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 March 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
19 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
19 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 June 2019Termination of appointment of Rose Marie Brown as a director on 10 June 2019 (1 page)
12 April 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 May 2018Termination of appointment of Janet Lesley Edwards as a director on 1 April 2017 (1 page)
22 March 2018Termination of appointment of Lynette Ann Smith as a director on 6 March 2018 (1 page)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Director's details changed for Lynette Ann Smith on 26 May 2016 (2 pages)
27 May 2016Director's details changed for Lynette Ann Smith on 26 May 2016 (2 pages)
27 May 2016Director's details changed for Laurence Gracent Gane on 26 May 2016 (2 pages)
27 May 2016Director's details changed for Laurence Gracent Gane on 26 May 2016 (2 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 348
(7 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 348
(7 pages)
18 February 2016Termination of appointment of Elizabeth Ann Bays as a director on 10 December 2015 (1 page)
18 February 2016Termination of appointment of Elizabeth Ann Bays as a director on 10 December 2015 (1 page)
17 February 2016Termination of appointment of Elizabeth Ann Bays as a director on 10 December 2015 (1 page)
17 February 2016Termination of appointment of Elizabeth Ann Bays as a director on 10 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Appointment of Mrs Rose Marie Brown as a director on 7 October 2014 (2 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 348
(7 pages)
5 March 2015Appointment of Mrs Rose Marie Brown as a director on 7 October 2014 (2 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 348
(7 pages)
5 March 2015Appointment of Mrs Rose Marie Brown as a director on 7 October 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Termination of appointment of William Roger George Kelmsley as a director on 21 May 2014 (1 page)
8 October 2014Appointment of Janet Lesley Edwards as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Elizabeth Ann Bays as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Elizabeth Ann Bays as a director on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of William Roger George Kelmsley as a director on 21 May 2014 (1 page)
8 October 2014Appointment of Elizabeth Ann Bays as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Janet Lesley Edwards as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Janet Lesley Edwards as a director on 7 October 2014 (2 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 348
(7 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 348
(7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
4 April 2013Registered office address changed from C/O Williamsons 22 Cannons Hill London N14 6BY United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Williamsons 22 Cannons Hill London N14 6BY United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Williamsons 22 Cannons Hill London N14 6BY United Kingdom on 4 April 2013 (1 page)
3 April 2013Termination of appointment of Katherine Dace as a secretary (1 page)
3 April 2013Termination of appointment of Katherine Dace as a secretary (1 page)
3 April 2013Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
3 April 2013Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
20 February 2012Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 21 January 2011 (1 page)
20 February 2012Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 21 January 2011 (1 page)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Appointment of Laurence Gracent Gane as a director (3 pages)
16 June 2010Appointment of Laurence Gracent Gane as a director (3 pages)
19 February 2010Director's details changed for Lynette Ann Smith on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Lynette Ann Smith on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (10 pages)
19 February 2010Director's details changed for Lynette Ann Smith on 1 October 2009 (2 pages)
19 February 2010Director's details changed for William Roger George Kelmsley on 1 October 2009 (2 pages)
19 February 2010Director's details changed for William Roger George Kelmsley on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (10 pages)
19 February 2010Director's details changed for William Roger George Kelmsley on 1 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Appointment terminated director rose brown (1 page)
25 August 2009Appointment terminated director rose brown (1 page)
20 April 2009Director appointed lynette ann smith (2 pages)
20 April 2009Director appointed lynette ann smith (2 pages)
6 April 2009Appointment terminated director elizabeth bays (1 page)
6 April 2009Appointment terminated director elizabeth bays (1 page)
20 February 2009Return made up to 14/02/09; full list of members (9 pages)
20 February 2009Return made up to 14/02/09; full list of members (9 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 February 2008Registered office changed on 26/02/2008 from 6 james court 62 larkshall road chingford london E4 6PW (1 page)
26 February 2008Registered office changed on 26/02/2008 from 6 james court 62 larkshall road chingford london E4 6PW (1 page)
26 February 2008Return made up to 14/02/08; full list of members (9 pages)
26 February 2008Return made up to 14/02/08; full list of members (9 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
19 March 2007Return made up to 14/02/07; full list of members (12 pages)
19 March 2007Return made up to 14/02/07; full list of members (12 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 14/02/06; full list of members (12 pages)
17 February 2006Return made up to 14/02/06; full list of members (12 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2005Return made up to 14/02/05; full list of members (12 pages)
21 February 2005Return made up to 14/02/05; full list of members (12 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 14/02/04; full list of members (11 pages)
23 February 2004Return made up to 14/02/04; full list of members (11 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 February 2002Return made up to 14/02/02; full list of members (10 pages)
19 February 2002Return made up to 14/02/02; full list of members (10 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 1 james court 62 larkshall road chingford london.E4 (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 1 james court 62 larkshall road chingford london.E4 (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 March 2001Return made up to 14/02/01; full list of members (10 pages)
6 March 2001Return made up to 14/02/01; full list of members (10 pages)
16 June 2000Full accounts made up to 31 March 2000 (11 pages)
16 June 2000Full accounts made up to 31 March 2000 (11 pages)
13 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/00
(10 pages)
13 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/00
(10 pages)
24 June 1999Full accounts made up to 31 March 1999 (11 pages)
24 June 1999Full accounts made up to 31 March 1999 (11 pages)
19 February 1999Return made up to 14/02/99; no change of members (4 pages)
19 February 1999Return made up to 14/02/99; no change of members (4 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned (1 page)
11 February 1998Return made up to 14/02/98; change of members (6 pages)
11 February 1998Return made up to 14/02/98; change of members (6 pages)
15 October 1997Full accounts made up to 31 March 1997 (11 pages)
15 October 1997Full accounts made up to 31 March 1997 (11 pages)
11 March 1997Return made up to 14/02/97; full list of members (6 pages)
11 March 1997Return made up to 14/02/97; full list of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (7 pages)
21 August 1996Full accounts made up to 31 March 1996 (7 pages)
12 February 1996Return made up to 14/02/96; no change of members (4 pages)
12 February 1996Return made up to 14/02/96; no change of members (4 pages)
5 July 1995Full accounts made up to 31 March 1995 (7 pages)
5 July 1995Full accounts made up to 31 March 1995 (7 pages)
5 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
17 March 1986Incorporation (16 pages)