About

Registered Number: 04132833
Date of Incorporation: 29/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: Kimblewick Holme Croft, Baldwinholme, Carlisle, Cumbria, CA5 6LQ

 

Holme Croft Residents Ltd was registered on 29 December 2000 and has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Esters, Amanda, Bushby, Jordan Paul, Esters, Michael, Mcdonnell, Gary, Townend, Anthony, Freemantle Brown, Anthony Graham, Mcdonnell, Andrea, Rowe, Joanne, Millican, Keith Gordon, Morris, Stephen Dobson, Story, William in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHBY, Jordan Paul 24 July 2012 - 1
ESTERS, Michael 18 February 2004 - 1
MCDONNELL, Gary 24 April 2003 - 1
TOWNEND, Anthony 19 June 2002 - 1
MILLICAN, Keith Gordon 19 June 2002 18 September 2009 1
MORRIS, Stephen Dobson 19 June 2002 28 November 2003 1
STORY, William 29 December 2000 19 July 2002 1
Secretary Name Appointed Resigned Total Appointments
ESTERS, Amanda 08 June 2016 - 1
FREEMANTLE BROWN, Anthony Graham 19 June 2002 24 April 2003 1
MCDONNELL, Andrea 24 April 2003 08 June 2016 1
ROWE, Joanne 29 December 2000 19 July 2002 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 02 January 2018
PSC04 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
CH01 - Change of particulars for director 07 August 2017
PSC04 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
PSC04 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
PSC04 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 05 January 2017
AP03 - Appointment of secretary 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 10 January 2013
AP01 - Appointment of director 13 September 2012
AA - Annual Accounts 03 September 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 24 June 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM01 - Termination of appointment of director 12 October 2009
AD01 - Change of registered office address 12 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
AA - Annual Accounts 08 October 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
363s - Annual Return 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
AA - Annual Accounts 21 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
287 - Change in situation or address of Registered Office 25 June 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.