Company NameHoldsmart Residents Management Limited
Company StatusActive
Company Number03331010
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Keith James Morgan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(8 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCar Phone Installers
Country of ResidenceEngland
Correspondence AddressFlat 1 88 Bexley Road
Erith
Kent
DA8 3SP
Secretary NameMr Keith James Morgan
NationalityBritish
StatusCurrent
Appointed31 October 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleHandsfree Carkit Installer
Country of ResidenceEngland
Correspondence AddressFlat 1 88 Bexley Road
Erith
Kent
DA8 3SP
Director NameMiss Jill Margaret Mary O'Grady
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 2 88 Bexley Road
Erith
Kent
DA8 3SP
Director NameMr Philip Ussher
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGhanaian
StatusCurrent
Appointed05 October 2008(11 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCivi
Country of ResidenceUnited Kingdom
Correspondence Address88 Bexley Road
Erith
Kent
DA8 3SP
Secretary NameMiss Jill Margaret Mary O'Grady
StatusCurrent
Appointed31 March 2016(19 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address88 Bexley Road
Erith
Kent
DA8 3SP
Director NameAndrew Robert Colverd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleVolunteer
Correspondence AddressFlat One
88 Bexley Road
Erith
Kent
DA8 3SP
Director NameDiane Gutteridge
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleSales Executive
Correspondence AddressFlat 3 88 Bexley Road
Erith
Kent
DA8 3SP
Director NameAnita Christine Simons
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleBank
Correspondence AddressFlat 2
88 Bexley Road
Erith
Kent
DA8 3SP
Secretary NameAndrew Robert Colverd
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleVolunteer
Correspondence AddressFlat One
88 Bexley Road
Erith
Kent
DA8 3SP
Director NameLorraine Fisher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2005)
RoleGroup Safety Advisor
Correspondence AddressFlat 1 88 Bexley Road
Erith
Kent
DA8 3SP
Secretary NameAnita Christine Simons
NationalityBritish
StatusResigned
Appointed20 December 1999(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressFlat 2
88 Bexley Road
Erith
Kent
DA8 3SP
Director NameMr Paul Dereck Martin
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2002(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmlea
Arnolds Lane Sutton At Hone
Dartford
Kent
DA4 9HE
Director NameLee Peters
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(11 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 July 2008)
RoleRemovals
Correspondence AddressFlat 2 Bexley Road
Erith
Kent
DA8 3SP
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address88 Bexley Road
Erith
Kent
DA8 3SP
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

1 at £1Keith James Morgan
33.33%
Ordinary
1 at £1Miss Jill O'grady
33.33%
Ordinary
1 at £1Phillip Ussher
33.33%
Ordinary

Financials

Year2014
Turnover£1,801
Net Worth£5,373
Cash£5,370

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (10 months, 4 weeks from now)

Filing History

27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
18 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
15 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(6 pages)
15 April 2016Appointment of Miss Jill Margaret Mary O'grady as a secretary on 31 March 2016 (2 pages)
15 April 2016Appointment of Miss Jill Margaret Mary O'grady as a secretary on 31 March 2016 (2 pages)
15 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(6 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
28 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
28 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(6 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(6 pages)
9 May 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
9 May 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
6 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 3
(6 pages)
6 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 3
(6 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Miss Jill O'grady on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Philip Ussher on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Jill O'grady on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Jill O'grady on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Philip Ussher on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Philip Ussher on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
29 October 2008Director appointed philip ussher logged form (2 pages)
29 October 2008Director appointed philip ussher logged form (2 pages)
8 October 2008Director appointed philip ussher (2 pages)
8 October 2008Director appointed philip ussher (2 pages)
24 September 2008Return made up to 10/03/08; full list of members (4 pages)
24 September 2008Director appointed miss jill o'grady (1 page)
24 September 2008Director appointed miss jill o'grady (1 page)
24 September 2008Appointment terminated director lee peters (1 page)
24 September 2008Return made up to 10/03/08; full list of members (4 pages)
24 September 2008Appointment terminated director lee peters (1 page)
23 September 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
23 September 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
26 June 2008Director appointed lee peters (2 pages)
26 June 2008Director appointed lee peters (2 pages)
24 June 2008Appointment terminate, director and secretary paul dereck martin logged form (1 page)
24 June 2008Appointment terminate, director and secretary paul dereck martin logged form (1 page)
17 April 2008Return made up to 10/03/07; no change of members (7 pages)
17 April 2008Return made up to 10/03/07; no change of members (7 pages)
17 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
17 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
22 March 2006Return made up to 10/03/06; full list of members (3 pages)
22 March 2006Return made up to 10/03/06; full list of members (3 pages)
4 January 2006New secretary appointed (1 page)
4 January 2006New secretary appointed (1 page)
5 December 2005Secretary resigned;director resigned (1 page)
5 December 2005Secretary resigned;director resigned (1 page)
1 September 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
1 September 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
31 March 2005Return made up to 10/03/05; full list of members (7 pages)
31 March 2005Return made up to 10/03/05; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
23 July 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
6 March 2004Return made up to 10/03/04; full list of members (7 pages)
6 March 2004Return made up to 10/03/04; full list of members (7 pages)
11 January 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
11 January 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
26 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
8 March 2002Return made up to 10/03/02; full list of members (7 pages)
8 March 2002Return made up to 10/03/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
28 December 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
6 March 2001Return made up to 10/03/01; full list of members (7 pages)
6 March 2001Return made up to 10/03/01; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/03/00
(7 pages)
10 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/03/00
(7 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
9 November 1999Full accounts made up to 30 June 1999 (5 pages)
9 November 1999Full accounts made up to 30 June 1999 (5 pages)
1 April 1999Return made up to 10/03/99; no change of members (4 pages)
1 April 1999Return made up to 10/03/99; no change of members (4 pages)
14 January 1999Full accounts made up to 30 June 1998 (5 pages)
14 January 1999Full accounts made up to 30 June 1998 (5 pages)
25 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
25 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
10 March 1997Incorporation (17 pages)
10 March 1997Incorporation (17 pages)