Company Name112-129 Holmbury Grove (Freehold) Limited
Company StatusActive
Company Number04039092
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 8 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 NameDr William Mark Jasper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(13 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressDownside Crab Hill
Beckenham
Kent
BR3 5HH
Director NameMrs Tracy Keogh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RolePractice Business Manager
Country of ResidenceEngland
Correspondence Address28 New Street
Westerham
Kent
TN16 1RN
Director NameMr Garry McPartlin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(18 years, 8 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address153 Limpsfield Road
South Croydon
CR2 9LJ
Director NameMr William Robert Fulcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodcrest Road
Purley
Surrey
CR8 4JB
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameJohn Charles Edwards
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2002)
RoleRetired
Correspondence Address12 Addington Road
South Croydon
Surrey
CR2 8RB
Director NamePhilip Laurence Ryder
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pimpernel Close
Bearsted
Maidstone
Kent
ME14 4QQ
Director NameRobert Charles Murray Moyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2008)
RoleSolicitor
Correspondence Address236 Queensway
Coney Hall
West Wickham
Kent
BR4 9EA
Director NameMr Ian James Greenfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOrigin Two 106 High Street
Crawley
West Sussex
RH10 1BF
Director NameMrs Alexandra McCallum McGregor
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2017)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressOrigin Two 106 High Street
Crawley
West Sussex
RH10 1BF
Director NameMr Nigel Robert Wigin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(16 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 17 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Lancaster Road
Brighton
BN1 5DG
Director NameMr Ian James Greenfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Mistys Field
Walton-On-Thames
KT12 2BG

Location

Registered Address252 Wickham Road
Croydon
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Shareholders

1 at £1Alan Denford
6.25%
Ordinary
1 at £1Alexandra Mccallum Dunkley
6.25%
Ordinary
1 at £1Arif Babamiya Shaikh
6.25%
Ordinary
1 at £1Daniel Benjamin Buckland & Matthew Alexander Buckland
6.25%
Ordinary
1 at £1Darren Paul Hull
6.25%
Ordinary
1 at £1Garry Mcpartlin & Jennifer Mary Mcpartlin
6.25%
Ordinary
1 at £1Jessica Luly
6.25%
Ordinary
1 at £1Mr Michael Ronald Kakande
6.25%
Ordinary
1 at £1Oluwole Folayan
6.25%
Ordinary
1 at £1Peter Robert Vowles & Karen Louise Thibeault
6.25%
Ordinary
1 at £1Richard Lister Edwards
6.25%
Ordinary
1 at £1Sheila Alice Mary Hansford
6.25%
Ordinary
1 at £1Susan Jane Winter & John Winter
6.25%
Ordinary
1 at £1Susan Morwenna Jane Boyle
6.25%
Ordinary
1 at £1Timothy John Cripps
6.25%
Ordinary
1 at £1William Mark Jasper
6.25%
Ordinary

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

14 August 2023Micro company accounts made up to 24 December 2022 (3 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 24 December 2021 (3 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
17 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 24 December 2020 (3 pages)
25 October 2020Current accounting period extended from 31 July 2020 to 24 December 2020 (1 page)
25 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
19 September 2019Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 252 Wickham Road Croydon CR0 8BJ on 19 September 2019 (1 page)
21 August 2019Confirmation statement made on 13 August 2019 with updates (6 pages)
16 July 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 17
(3 pages)
10 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 March 2019Appointment of Mr Garry Mcpartlin as a director on 19 March 2019 (2 pages)
10 August 2018Confirmation statement made on 9 August 2018 with updates (6 pages)
3 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 September 2017Director's details changed for Mrs Alexandra Mccallum Mcgregor on 26 July 2016 (3 pages)
21 September 2017Director's details changed for Mrs Alexandra Mccallum Mcgregor on 31 August 2017 (3 pages)
21 September 2017Director's details changed for Mrs Alexandra Mccallum Mcgregor on 26 July 2016 (3 pages)
21 September 2017Director's details changed for Mrs Alexandra Mccallum Mcgregor on 31 August 2017 (3 pages)
4 September 2017Termination of appointment of Alexandra Mccallum Mcgregor as a director on 3 September 2017 (1 page)
4 September 2017Termination of appointment of Alexandra Mccallum Mcgregor as a director on 3 September 2017 (1 page)
1 September 2017Termination of appointment of Ian James Greenfield as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Ian James Greenfield as a director on 1 September 2017 (1 page)
9 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 November 2016Termination of appointment of Nigel Robert Wigin as a director on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Nigel Robert Wigin as a director on 17 November 2016 (1 page)
26 October 2016Appointment of Mr Ian James Greenfield as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr Nigel Robert Wigin as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr Nigel Robert Wigin as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr Ian James Greenfield as a director on 25 October 2016 (2 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
4 August 2016Appointment of Mrs Alexandra Mccallum Mcgregor as a director on 26 July 2016 (2 pages)
4 August 2016Appointment of Mrs Alexandra Mccallum Mcgregor as a director on 26 July 2016 (2 pages)
9 June 2016Termination of appointment of Ian James Greenfield as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Ian James Greenfield as a director on 9 June 2016 (1 page)
8 June 2016Appointment of Mrs Tracy Keogh as a director on 7 June 2016 (2 pages)
8 June 2016Termination of appointment of Nigel Robert Wigin as a director on 7 June 2016 (1 page)
8 June 2016Appointment of Mrs Tracy Keogh as a director on 7 June 2016 (2 pages)
8 June 2016Termination of appointment of Nigel Robert Wigin as a director on 7 June 2016 (1 page)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Ian James Greenfield on 24 July 2014 (2 pages)
6 August 2015Director's details changed for Mr Ian James Greenfield on 24 July 2014 (2 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 16
(7 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 16
(7 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 16
(7 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 16
(7 pages)
4 August 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 4 August 2014 (1 page)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 February 2014Appointment of Dr William Mark Jasper as a director (2 pages)
21 February 2014Appointment of Dr William Mark Jasper as a director (2 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 January 2013Appointment of Mr Nigel Robert Wigin as a director (2 pages)
18 January 2013Appointment of Mr Nigel Robert Wigin as a director (2 pages)
18 January 2013Termination of appointment of Christopher Nelson as a director (1 page)
18 January 2013Termination of appointment of Christopher Nelson as a director (1 page)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 April 2011Termination of appointment of Christopher Nelson as a secretary (2 pages)
13 April 2011Termination of appointment of Christopher Nelson as a secretary (2 pages)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 August 2009Return made up to 24/07/09; full list of members (6 pages)
7 August 2009Return made up to 24/07/09; full list of members (6 pages)
28 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 December 2008Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
3 December 2008Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
29 July 2008Return made up to 24/07/08; full list of members (8 pages)
29 July 2008Return made up to 24/07/08; full list of members (8 pages)
18 June 2008Director appointed ian james greenfield (2 pages)
18 June 2008Appointment terminated director robert moyle (1 page)
18 June 2008Appointment terminated director robert moyle (1 page)
18 June 2008Director appointed ian james greenfield (2 pages)
6 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 April 2008Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
7 April 2008Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
31 July 2007Return made up to 24/07/07; full list of members (8 pages)
31 July 2007Return made up to 24/07/07; full list of members (8 pages)
21 May 2007Accounts made up to 31 July 2006 (2 pages)
21 May 2007Accounts made up to 31 July 2006 (2 pages)
31 July 2006Return made up to 24/07/06; full list of members (8 pages)
31 July 2006Return made up to 24/07/06; full list of members (8 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
23 March 2006Accounts made up to 31 July 2005 (2 pages)
23 March 2006Accounts made up to 31 July 2005 (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
2 August 2005Return made up to 24/07/05; full list of members (8 pages)
2 August 2005Return made up to 24/07/05; full list of members (8 pages)
3 March 2005Accounts made up to 31 July 2004 (2 pages)
3 March 2005Accounts made up to 31 July 2004 (2 pages)
30 July 2004Return made up to 24/07/04; full list of members (8 pages)
30 July 2004Return made up to 24/07/04; full list of members (8 pages)
10 March 2004Accounts made up to 31 July 2003 (2 pages)
10 March 2004Accounts made up to 31 July 2003 (2 pages)
8 August 2003Return made up to 24/07/03; full list of members (16 pages)
8 August 2003Return made up to 24/07/03; full list of members (16 pages)
23 June 2003Accounts made up to 31 July 2002 (1 page)
23 June 2003Accounts made up to 31 July 2002 (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
2 August 2002Return made up to 24/07/02; full list of members (10 pages)
2 August 2002Return made up to 24/07/02; full list of members (10 pages)
12 March 2002Accounts made up to 31 July 2001 (1 page)
12 March 2002Accounts made up to 31 July 2001 (1 page)
12 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2001Return made up to 24/07/01; full list of members (10 pages)
27 July 2001Return made up to 24/07/01; full list of members (10 pages)
20 April 2001New director appointed (1 page)
20 April 2001New director appointed (1 page)
21 September 2000Ad 24/07/00-19/09/00 £ si 16@1=16 £ ic 2/18 (4 pages)
21 September 2000Ad 24/07/00-19/09/00 £ si 16@1=16 £ ic 2/18 (4 pages)
24 July 2000Incorporation (24 pages)
24 July 2000Incorporation (24 pages)