Holme Property Maintenance & Development Limited

General information

Name:

Holme Property Maintenance & Development Ltd

Office Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham CO9 3LZ Halsted

Number: 07252349

Incorporation date: 2010-05-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Holme Property Maintenance & Development is a business registered at CO9 3LZ Halsted at Unit 6, Cherrytree Farm Blackmore End Road. The firm was established in 2010 and is established under the registration number 07252349. The firm has existed on the British market for fourteen years now and its status at the time is active. This firm's principal business activity number is 41100 - Development of building projects. The most recent filed accounts documents were submitted for the period up to 31st January 2023 and the most recent confirmation statement was submitted on 13th May 2023.

Currently, there’s only one director in the company: George H. (since 2011-03-23). That firm had been managed by John A. until August 2013.

George H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

George H.

Role: Director

Appointed: 23 March 2011

Latest update: 19 March 2024

People with significant control

George H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 23 October 2012
Start Date For Period Covered By Report 2010-05-13
End Date For Period Covered By Report 2011-05-31
Date Approval Accounts 23 October 2012
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 June 2013
Date Approval Accounts 28 November 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 June 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 20 September 2013
Annual Accounts 12 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2015
Annual Accounts
End Date For Period Covered By Report 31 May 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/01/31 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Suite 5, Melville House High Street

Post code:

CM6 1AF

City / Town:

Dunmow

HQ address,
2013

Address:

Suite 5, Melville House High Street

Post code:

CM6 1AF

City / Town:

Dunmow

HQ address,
2014

Address:

Forbes 42 High Street

Post code:

CM6 1AH

City / Town:

Great Dunmow

HQ address,
2015

Address:

42 High Street Dunmow

Post code:

CM6 1AH

City / Town:

England

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies