About

Registered Number: 03804137
Date of Incorporation: 09/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 1 Holmden Court, High Street, Edenbridge, Kent, TN8 5DP

 

Holmden Court Ltd was setup in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Holmden Court Ltd. The business has 15 directors listed as Bowen, Sylvia, Cluney, Noreen Marion Mary, Stanton, Peter John, Tuke, Catherine Anne, Whiting, Susan Ann, Gamble, Avril Georgina, Beckingham, Dennis Henry, Crawford, James Edward, Dische, Frederick Ephraim, Dr, Gamble, Barry Peter George, Ghinn, Andrew, Howarth, Mary Elizabeth, Morrissey, Patrick, Morrissey, Teresa, Oliver, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Sylvia 08 December 2004 - 1
CLUNEY, Noreen Marion Mary 06 September 2019 - 1
STANTON, Peter John 23 April 2018 - 1
TUKE, Catherine Anne 21 August 2020 - 1
WHITING, Susan Ann 08 August 2002 - 1
BECKINGHAM, Dennis Henry 21 July 2000 08 August 2002 1
CRAWFORD, James Edward 26 April 2016 31 December 2017 1
DISCHE, Frederick Ephraim, Dr 21 July 2000 18 March 2016 1
GAMBLE, Barry Peter George 12 July 1999 21 July 2000 1
GHINN, Andrew 21 July 2000 07 December 2004 1
HOWARTH, Mary Elizabeth 28 September 2000 04 March 2019 1
MORRISSEY, Patrick 01 September 2016 22 August 2018 1
MORRISSEY, Teresa 21 January 2011 26 June 2016 1
OLIVER, Richard 21 July 2000 18 October 2010 1
Secretary Name Appointed Resigned Total Appointments
GAMBLE, Avril Georgina 12 July 1999 21 July 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 21 August 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 03 March 2020
AP01 - Appointment of director 08 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 25 April 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 23 April 2018
TM01 - Termination of appointment of director 21 February 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 10 May 2017
AP01 - Appointment of director 06 September 2016
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 23 March 2016
TM01 - Termination of appointment of director 21 March 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 23 January 2011
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 16 July 2010
AD01 - Change of registered office address 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 28 May 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
AA - Annual Accounts 07 July 2001
363a - Annual Return 29 May 2001
363(353) - N/A 29 May 2001
363s - Annual Return 13 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
287 - Change in situation or address of Registered Office 23 August 2000
225 - Change of Accounting Reference Date 05 May 2000
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.