About

Registered Number: 01835727
Date of Incorporation: 25/07/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: F W BERRINGER & CO, Lygon House, 50 London Road, Bromley, BR1 3RA

 

Holmbury Park Management Company Ltd was founded on 25 July 1984 and are based in Bromley, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of this business are Mellett, Arthur John, Smart, Ronald Adam, Vella, Ray, Dr, Stead, Jacqueline Anne, Benson, Jill Amanda, Briston, Kathleen Rose, Britson, Russell Alan, Cannon, Ann Buckham, Hills, Eileen, Hollins, Donald, Kyprianou, Nicos Michael, Laird, Gavin Harry, Sir, Lee, Rosemary Anne, Leslie Heard, Audrey Eileen, Marlow, Margaret, Marlow, Ronald Francis, Marshall, Janet, Mcaleer, Colette Marie, Morton, Patricia Janet, Pomphrey, Peter David, Spurling, Gordon Charles, Stead, Jacqueline Anne, Tennant, Trevor David, Thoyts, Robert William, Wight, Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLETT, Arthur John 17 March 2016 - 1
SMART, Ronald Adam 15 October 2016 - 1
VELLA, Ray, Dr 06 March 2020 - 1
BENSON, Jill Amanda 10 November 2008 12 March 2015 1
BRISTON, Kathleen Rose 11 January 2007 08 November 2007 1
BRITSON, Russell Alan 04 November 2003 09 September 2005 1
CANNON, Ann Buckham N/A 23 October 1995 1
HILLS, Eileen 12 November 2007 04 September 2008 1
HOLLINS, Donald N/A 31 October 1992 1
KYPRIANOU, Nicos Michael 28 July 2015 24 November 2016 1
LAIRD, Gavin Harry, Sir 01 August 2001 31 August 2004 1
LEE, Rosemary Anne 11 January 2007 24 November 2016 1
LESLIE HEARD, Audrey Eileen N/A 12 November 2007 1
MARLOW, Margaret 10 November 2008 02 October 2012 1
MARLOW, Ronald Francis 24 June 2007 15 October 2007 1
MARSHALL, Janet 15 October 2016 30 December 2019 1
MCALEER, Colette Marie 01 August 2001 07 July 2008 1
MORTON, Patricia Janet 10 October 2016 02 July 2017 1
POMPHREY, Peter David N/A 31 December 1999 1
SPURLING, Gordon Charles 30 December 1996 30 November 2000 1
STEAD, Jacqueline Anne 12 March 2015 15 May 2017 1
TENNANT, Trevor David 26 November 2013 14 October 2014 1
THOYTS, Robert William 22 November 2011 11 November 2015 1
WIGHT, Patrick 30 November 2000 27 November 2002 1
Secretary Name Appointed Resigned Total Appointments
STEAD, Jacqueline Anne 12 March 2015 15 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
AP01 - Appointment of director 13 March 2020
CS01 - N/A 03 January 2020
TM01 - Termination of appointment of director 02 January 2020
PSC07 - N/A 02 January 2020
PSC04 - N/A 25 October 2019
AP01 - Appointment of director 24 October 2019
CH01 - Change of particulars for director 23 October 2019
CH01 - Change of particulars for director 23 October 2019
CH01 - Change of particulars for director 23 October 2019
PSC04 - N/A 23 October 2019
PSC04 - N/A 23 October 2019
PSC04 - N/A 23 October 2019
PSC07 - N/A 23 October 2019
PSC07 - N/A 23 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 22 August 2017
TM01 - Termination of appointment of director 03 July 2017
AP04 - Appointment of corporate secretary 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 13 October 2016
AA - Annual Accounts 24 June 2016
AP01 - Appointment of director 19 March 2016
RP04 - N/A 23 February 2016
AR01 - Annual Return 08 January 2016
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 12 August 2015
AP03 - Appointment of secretary 13 March 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
TM02 - Termination of appointment of secretary 13 March 2015
AD01 - Change of registered office address 27 February 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 27 February 2014
AP01 - Appointment of director 09 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 31 December 2012
TM01 - Termination of appointment of director 06 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 31 December 2011
AP01 - Appointment of director 30 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
TM01 - Termination of appointment of director 30 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363s - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363s - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 18 January 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 31 January 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 17 January 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 17 October 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 28 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
363s - Annual Return 02 January 1998
288b - Notice of resignation of directors or secretaries 23 September 1997
AA - Annual Accounts 25 April 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 08 March 1994
288 - N/A 08 March 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 15 April 1993
288 - N/A 17 November 1992
AA - Annual Accounts 20 October 1992
363b - Annual Return 09 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 01 November 1991
288 - N/A 01 November 1991
287 - Change in situation or address of Registered Office 01 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
AA - Annual Accounts 01 November 1991
363 - Annual Return 09 February 1991
363 - Annual Return 09 February 1991
363 - Annual Return 01 March 1990
PUC 2 - N/A 20 April 1989
PUC 2 - N/A 20 April 1989
AA - Annual Accounts 12 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1989
PUC 2 - N/A 17 February 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
AC05 - N/A 05 August 1988
NEWINC - New incorporation documents 25 July 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 October 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.