About

Registered Number: 01402505
Date of Incorporation: 28/11/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Abbotts House 198 Lower High Street, Watford, WD17 2FF

 

Based in Watford, Holmes Management (St. Albans) Ltd was established in 1978, it's status in the Companies House registry is set to "Active". There are 21 directors listed as Bey, John Stephen, Mallon, Paula Novio, Walker, Fiona Jacquelyn, Wiggers, Kurt, Attwood, Ronald Edwin, Baker, Charlotte Emma, Bramwell, Stanley Frederick, Brown, David Ian, Brown, Elizabeth Dorothy, Brown, Jane, Burling, Maurice Thomas James, Chappell, Susan Jane, Charles, Peter Eric Gravell, Godfrey, Barbara Violet, Greenwood, Bruce James, Jones, Stephen Ivor, Smith, Colin James, Smith, Timothy Alan, Swann, Christopher, Taylor, Sarah, Williams, James for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEY, John Stephen 26 June 2019 - 1
MALLON, Paula Novio 10 February 2014 - 1
ATTWOOD, Ronald Edwin N/A 09 December 1993 1
BAKER, Charlotte Emma 01 January 2008 20 September 2012 1
BRAMWELL, Stanley Frederick 27 January 1998 24 April 2001 1
BROWN, David Ian 01 October 2009 24 June 2013 1
BROWN, Elizabeth Dorothy 25 April 2001 29 April 2003 1
BROWN, Jane 19 January 2011 06 January 2017 1
BURLING, Maurice Thomas James N/A 09 December 1993 1
CHAPPELL, Susan Jane 01 October 2009 12 January 2011 1
CHARLES, Peter Eric Gravell 29 April 1997 24 April 2001 1
GODFREY, Barbara Violet N/A 09 December 1993 1
GREENWOOD, Bruce James 25 April 2006 01 October 2009 1
JONES, Stephen Ivor 23 April 2002 20 February 2006 1
SMITH, Colin James 01 January 2010 09 November 2015 1
SMITH, Timothy Alan 24 April 2001 29 April 2008 1
SWANN, Christopher 29 April 2003 10 October 2009 1
TAYLOR, Sarah 31 October 2005 16 August 2007 1
WILLIAMS, James 09 December 1993 29 April 1997 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Fiona Jacquelyn 24 April 2001 24 April 2001 1
WIGGERS, Kurt 09 December 1993 29 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 10 September 2018
AP01 - Appointment of director 13 November 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 15 February 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 13 September 2016
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 06 March 2014
AR01 - Annual Return 24 October 2013
AD01 - Change of registered office address 24 October 2013
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 20 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 28 July 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 18 October 2005
287 - Change in situation or address of Registered Office 27 April 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 13 November 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 07 January 1998
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 14 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 August 1994
363s - Annual Return 20 February 1994
288 - N/A 20 February 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
AA - Annual Accounts 26 May 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 03 March 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 31 October 1991
AA - Annual Accounts 17 April 1991
363a - Annual Return 19 March 1991
288 - N/A 12 February 1991
288 - N/A 12 February 1991
288 - N/A 05 February 1991
363 - Annual Return 05 March 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 06 June 1989
AA - Annual Accounts 18 May 1989
287 - Change in situation or address of Registered Office 09 December 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 25 April 1988
363 - Annual Return 02 December 1986
AA - Annual Accounts 14 November 1986
287 - Change in situation or address of Registered Office 11 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.