Company Name295 Holmesdale Management (RTM) Limited
Company StatusActive
Company Number06975629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 2009(14 years, 9 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 Paul Wesley Norris
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDs House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameTheresa Anne Millward
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDs House 306 High Street
Croydon
Surrey
CR0 1NG
Director NamePriscilla Cynthia Maria Cleur
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressDs House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameAlan Miles
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMagnolia Cottage 58 Sanderstead Court Avenue
South Croydon
Surrey
CR2 9AJ

Location

Registered AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1,810
Cash£2,574
Current Liabilities£957

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

7 December 2023Withdrawal of a person with significant control statement on 7 December 2023 (2 pages)
7 December 2023Notification of Theresa Anne Millward as a person with significant control on 7 December 2023 (2 pages)
7 December 2023Notification of Pricilla Cleur as a person with significant control on 7 December 2023 (2 pages)
7 December 2023Notification of Paul Wesley Norris as a person with significant control on 7 December 2023 (2 pages)
29 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
16 August 2023Micro company accounts made up to 31 March 2023 (7 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (7 pages)
18 January 2023Confirmation statement made on 1 November 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (7 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
27 August 2019Director's details changed for Priscilla Cynthia Maria Cleur on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Mr Paul Wesley Norris on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Theresa Anne Millward on 22 August 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Annual return made up to 29 July 2015 no member list (4 pages)
1 October 2015Annual return made up to 29 July 2015 no member list (4 pages)
15 October 2014Annual return made up to 29 July 2014 no member list (4 pages)
15 October 2014Annual return made up to 29 July 2014 no member list (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Termination of appointment of Alan Miles as a secretary (1 page)
3 March 2014Termination of appointment of Alan Miles as a secretary (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Annual return made up to 29 July 2013 no member list (5 pages)
8 August 2013Annual return made up to 29 July 2013 no member list (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 29 July 2012 no member list (5 pages)
23 October 2012Annual return made up to 29 July 2012 no member list (5 pages)
11 September 2012Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 11 September 2012 (2 pages)
9 August 2011Annual return made up to 29 July 2011 no member list (5 pages)
9 August 2011Annual return made up to 29 July 2011 no member list (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 August 2010Director's details changed for Priscilla Cynthia Maria Cleur on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Theresa Anne Millward on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Theresa Anne Millward on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 29 July 2010 no member list (5 pages)
25 August 2010Director's details changed for Priscilla Cynthia Maria Cleur on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 29 July 2010 no member list (5 pages)
25 August 2010Director's details changed for Theresa Anne Millward on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Priscilla Cynthia Maria Cleur on 1 October 2009 (2 pages)
28 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
28 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
17 September 2009Director appointed priscilla cynthia maria cleur (1 page)
17 September 2009Director appointed priscilla cynthia maria cleur (1 page)
29 July 2009Incorporation (29 pages)
29 July 2009Incorporation (29 pages)