Company Name130-140 Holmbury Grove (Freehold) Limited
Company StatusActive
Company Number04078145
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 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 NameMr John McGillivray Tough
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(14 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Church Way
Sanderstead
South Croydon
Surrey
CR2 0JR
Director NameMr Terence Peter Belsey
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(14 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Doble Court Addington Road
South Croydon
CR2 8RN
Director NameMr Jason Simon Clark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address135 Holmbury Grove Featherbed Lane
Croydon
Surrey
CR0 9AQ
Director NameMs Nicola Elizabeth O'Driscoll
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2023(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simpson Wreford & Partners Suffolk House
George Street
Croydon
Surrey
CR0 0YN
Director NameMr William Robert Fulcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 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
Appointed26 September 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
Appointed26 September 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NamePhilip Laurence Ryder
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(5 years 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, 7 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, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Saffron Gate
Wilbury Road
Hove
East Sussex
BN3 3XR
Director NameRoger Christopher Whitbread
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 2015)
RoleFinance Manager Bt
Country of ResidenceEngland
Correspondence Address3 Mackaness Close
Gilmorton
Lutterworth
Leicestershire
LE17 5PP
Director NameRichard John Beard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address131 Farhalls Crescent
Horsham
West Sussex
RH12 4BU
Director NameMiss Puja Gujral
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 August 2015)
RoleEuropean Vat Manager
Country of ResidenceEngland
Correspondence Address5a Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Director NameMrs Geraldine Tough
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Church Way
Sanderstead
South Croydon
Surrey
CR2 0JR
Director NameMr John McGillivray Tough
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(14 years, 7 months after company formation)
Appointment Duration1 day (resigned 30 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Church Way
Sanderstead
South Croydon
Surrey
CR2 0JR

Location

Registered AddressC/O Simpson Wreford & Partners Suffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10Anthony Gerald Hawkins
9.09%
Ordinary
1 at £10Gary Thomas Burgess
9.09%
Ordinary
1 at £10Geraldine Tough
9.09%
Ordinary
1 at £10Jason Simon Clark
9.09%
Ordinary
1 at £10Jennifer Susan Belsey
9.09%
Ordinary
1 at £10Lynne Clarke & Georgina Carole Grimstead
9.09%
Ordinary
1 at £10Mr Ali Samanee Nasab & Mrs Saghar Samanee Nasab
9.09%
Ordinary
1 at £10Mrs Hannah Armah
9.09%
Ordinary
1 at £10Puja Gujral
9.09%
Ordinary
1 at £10Samantha Louise Booth
9.09%
Ordinary
1 at £10Stephen John William Diplock & Susan Toni Diplock & Stephen James Diplock
9.09%
Ordinary

Financials

Year2014
Net Worth£222
Current Liabilities£3,816

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Director's details changed for Mr Terence Peter Belsey on 22 October 2023 (2 pages)
2 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
17 January 2023Appointment of Ms Nicola Elizabeth O'driscoll as a director on 7 January 2023 (2 pages)
10 January 2023Micro company accounts made up to 30 September 2022 (6 pages)
4 November 2022Confirmation statement made on 22 October 2022 with updates (5 pages)
31 May 2022Micro company accounts made up to 30 September 2021 (7 pages)
29 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 30 September 2020 (7 pages)
30 October 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
6 October 2020Termination of appointment of Geraldine Tough as a director on 5 October 2020 (1 page)
1 October 2020Appointment of Mr Jason Simon Clark as a director on 11 September 2020 (2 pages)
30 March 2020Micro company accounts made up to 30 September 2019 (6 pages)
25 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
24 April 2019Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 24 April 2019 (1 page)
20 March 2019Micro company accounts made up to 30 September 2018 (6 pages)
23 October 2018Confirmation statement made on 22 October 2018 with updates (6 pages)
31 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
13 May 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
13 May 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 110
(6 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 110
(6 pages)
10 September 2015Director's details changed for Mr John Macgillivray Tough on 1 May 2015 (2 pages)
10 September 2015Director's details changed for Mr John Macgillivray Tough on 1 May 2015 (2 pages)
10 September 2015Director's details changed for Mr John Macgillivray Tough on 1 May 2015 (2 pages)
3 September 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
3 September 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
21 August 2015Termination of appointment of Puja Gujral as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Puja Gujral as a director on 20 August 2015 (1 page)
22 May 2015Appointment of Mr Terence Peter Belsey as a director on 14 May 2015 (2 pages)
22 May 2015Appointment of Mr Terence Peter Belsey as a director on 14 May 2015 (2 pages)
1 May 2015Termination of appointment of John Macgillivray Tough as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of John Macgillivray Tough as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr John Macgillivray Tough as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr John Macgillivray Tough as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr John Macgillivray Tough as a director on 1 May 2015 (2 pages)
29 April 2015Termination of appointment of Roger Christopher Whitbread as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Roger Christopher Whitbread as a director on 29 April 2015 (1 page)
29 April 2015Appointment of Mr John Macgillivray Tough as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mrs Geraldine Tough as a director on 28 April 2015 (2 pages)
29 April 2015Appointment of Mrs Geraldine Tough as a director on 28 April 2015 (2 pages)
29 April 2015Appointment of Mr John Macgillivray Tough as a director on 29 April 2015 (2 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 110
(5 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 110
(5 pages)
15 October 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 15 October 2014 (1 page)
15 October 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 15 October 2014 (1 page)
4 September 2014Termination of appointment of Richard John Beard as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Richard John Beard as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Richard John Beard as a director on 4 September 2014 (1 page)
2 September 2014Appointment of Miss Puja Gujral as a director on 12 August 2014 (2 pages)
2 September 2014Appointment of Miss Puja Gujral as a director on 12 August 2014 (2 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (5 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (5 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
6 March 2012Termination of appointment of Ian James Greenfield as a director on 1 March 2012 (2 pages)
6 March 2012Appointment of Richard John Beard as a director on 8 February 2012 (3 pages)
6 March 2012Appointment of Richard John Beard as a director on 8 February 2012 (3 pages)
6 March 2012Appointment of Richard John Beard as a director on 8 February 2012 (3 pages)
6 March 2012Termination of appointment of Ian James Greenfield as a director on 1 March 2012 (2 pages)
6 March 2012Termination of appointment of Ian James Greenfield as a director on 1 March 2012 (2 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
10 August 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (12 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (12 pages)
4 June 2010Accounts made up to 30 September 2009 (3 pages)
4 June 2010Accounts made up to 30 September 2009 (3 pages)
11 February 2010Appointment of Roger Christopher Whitbread as a director (3 pages)
11 February 2010Appointment of Roger Christopher Whitbread as a director (3 pages)
11 February 2010Termination of appointment of Christopher Nelson as a director (2 pages)
11 February 2010Termination of appointment of Christopher Nelson as a secretary (2 pages)
11 February 2010Termination of appointment of Christopher Nelson as a secretary (2 pages)
11 February 2010Termination of appointment of Christopher Nelson as a director (2 pages)
3 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
5 January 2009Accounts made up to 30 September 2008 (2 pages)
5 January 2009Accounts made up to 30 September 2008 (2 pages)
29 October 2008Return made up to 26/09/08; full list of members (7 pages)
29 October 2008Registered office changed on 29/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
29 October 2008Registered office changed on 29/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
29 October 2008Return made up to 26/09/08; full list of members (7 pages)
4 July 2008Accounts made up to 30 September 2007 (2 pages)
4 July 2008Accounts made up to 30 September 2007 (2 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)
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)
28 September 2007Return made up to 26/09/07; full list of members (7 pages)
28 September 2007Return made up to 26/09/07; full list of members (7 pages)
30 July 2007Accounts made up to 30 September 2006 (2 pages)
30 July 2007Accounts made up to 30 September 2006 (2 pages)
5 October 2006Return made up to 26/09/06; full list of members (7 pages)
5 October 2006Return made up to 26/09/06; full list of members (7 pages)
27 July 2006Accounts made up to 30 September 2005 (2 pages)
27 July 2006Accounts made up to 30 September 2005 (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
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)
5 October 2005Return made up to 26/09/05; full list of members (7 pages)
5 October 2005Return made up to 26/09/05; full list of members (7 pages)
3 August 2005Accounts made up to 30 September 2004 (2 pages)
3 August 2005Accounts made up to 30 September 2004 (2 pages)
4 October 2004Return made up to 26/09/04; full list of members (7 pages)
4 October 2004Return made up to 26/09/04; full list of members (7 pages)
8 April 2004Accounts made up to 30 September 2003 (2 pages)
8 April 2004Accounts made up to 30 September 2003 (2 pages)
3 October 2003Return made up to 26/09/03; full list of members (7 pages)
3 October 2003Return made up to 26/09/03; full list of members (7 pages)
25 March 2003Accounts made up to 30 September 2002 (1 page)
25 March 2003Accounts made up to 30 September 2002 (1 page)
2 October 2002Return made up to 26/09/02; full list of members (7 pages)
2 October 2002Return made up to 26/09/02; full list of members (7 pages)
15 June 2002Accounts made up to 30 September 2001 (1 page)
15 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2002Accounts made up to 30 September 2001 (1 page)
2 October 2001Return made up to 26/09/01; full list of members (7 pages)
2 October 2001Return made up to 26/09/01; full list of members (7 pages)
9 February 2001Ad 12/12/00--------- £ si 1@10=10 £ ic 20/30 (2 pages)
9 February 2001Ad 12/12/00--------- £ si 1@10=10 £ ic 20/30 (2 pages)
14 December 2000Nc inc already adjusted 12/12/00 (1 page)
14 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 December 2000Nc inc already adjusted 12/12/00 (1 page)
26 September 2000Incorporation (24 pages)
26 September 2000Incorporation (24 pages)