About

Registered Number: 05133308
Date of Incorporation: 20/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Established in 2004, Holmesdale Park Freehold Ltd have registered office in Edenbridge in Kent, it's status is listed as "Active". We don't currently know the number of employees at this business. Jones, Lyndon, Sir, Usher, Paul William, Mangement Direct (Uk) Ltd, Jones, Colin Raymond, Morris, David William, Reygate, David, Stevens, Mark Andrew William are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Lyndon, Sir 20 November 2018 - 1
USHER, Paul William 11 September 2008 - 1
JONES, Colin Raymond 20 May 2004 08 October 2004 1
MORRIS, David William 20 May 2004 08 October 2004 1
REYGATE, David 20 May 2004 31 July 2017 1
STEVENS, Mark Andrew William 20 May 2004 08 October 2004 1
Secretary Name Appointed Resigned Total Appointments
MANGEMENT DIRECT (UK) LTD 01 January 2007 30 October 2008 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 13 May 2019
AP01 - Appointment of director 20 November 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 07 June 2018
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH04 - Change of particulars for corporate secretary 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 18 May 2010
RESOLUTIONS - N/A 21 October 2009
SH01 - Return of Allotment of shares 06 October 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 21 April 2009
287 - Change in situation or address of Registered Office 28 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 19 October 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363a - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 12 August 2005
363s - Annual Return 27 July 2005
225 - Change of Accounting Reference Date 13 July 2005
395 - Particulars of a mortgage or charge 20 May 2005
RESOLUTIONS - N/A 23 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2005
123 - Notice of increase in nominal capital 23 March 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.