About

Registered Number: 02812092
Date of Incorporation: 23/04/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor Arnel House, Peerglow Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL

 

Having been setup in 1993, Holm Court (Grove Park) Management Company Ltd have registered office in Ware, Hertfordshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSS, Charles Edward 04 December 2002 - 1
MORAITIS, Phaedon 29 May 2009 - 1
WILLING, Geoffrey 29 June 2010 - 1
CHUDLEIGH, Karen Frances 22 March 2007 20 February 2013 1
DATSON, Karen 22 June 2000 26 May 2010 1
FORD, Andrew Kenneth 07 October 1998 26 July 2000 1
GILMOUR, Angela 23 January 1996 10 July 2001 1
JACKSON, John 10 November 2000 14 February 2001 1
LEETALL, Steven Louis Michael 23 January 1996 04 April 2002 1
MOORE, Colin 16 December 2002 22 March 2007 1
MOTT, Jacqueline Ann 02 July 2001 16 September 2002 1
ROBERTS, Nicholas John 23 January 1996 11 August 1997 1
SCOINES, Claire 07 October 1998 06 November 2000 1
SUMPTER, Beryl Shirley 07 October 1998 21 June 2000 1
TAYLOR, Pauline 23 January 1996 20 September 1998 1
WALKER, Marian 23 April 2008 06 July 2015 1
WORTH, Mike Thomas 16 December 2002 27 June 2006 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 24 February 2020
TM01 - Termination of appointment of director 14 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 19 April 2017
TM01 - Termination of appointment of director 07 April 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 10 March 2016
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 17 April 2014
AP01 - Appointment of director 12 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 18 April 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 03 September 2010
AP01 - Appointment of director 30 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM01 - Termination of appointment of director 26 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
AD01 - Change of registered office address 15 December 2009
AA - Annual Accounts 27 September 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
363s - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
287 - Change in situation or address of Registered Office 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363s - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 13 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
AA - Annual Accounts 01 October 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
363s - Annual Return 17 April 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 10 October 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 11 August 1999
AA - Annual Accounts 30 July 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
363s - Annual Return 04 May 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 25 July 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 24 October 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 04 June 1996
288 - N/A 18 March 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
AA - Annual Accounts 09 May 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 08 May 1994
288 - N/A 12 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1993
NEWINC - New incorporation documents 23 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.