About

Registered Number: 04935544
Date of Incorporation: 17/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Burston View Cottage Water Lane, Bow, Crediton, Devon, EX17 6HA,

 

Holmwood Property Ltd was founded on 17 October 2003 and are based in Crediton in Devon, it's status is listed as "Active". The companies directors are listed as Baker, Helena Cristina, Baker, Helena Cristina, Pereira, Henrique Pedro Neves E Silva Maia, Baker, Jacqueline Elizabeth, Baker, Paul, Baker, Stephen St John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Helena Cristina 27 July 2015 - 1
PEREIRA, Henrique Pedro Neves E Silva Maia 19 December 2018 - 1
BAKER, Stephen St John 17 October 2003 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Helena Cristina 27 July 2015 - 1
BAKER, Jacqueline Elizabeth 17 October 2003 15 September 2009 1
BAKER, Paul 10 November 2007 11 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 15 July 2019
MR04 - N/A 21 May 2019
AP01 - Appointment of director 28 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 27 June 2018
PSC01 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
TM01 - Termination of appointment of director 10 April 2018
AD01 - Change of registered office address 23 October 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 26 July 2017
AD01 - Change of registered office address 31 October 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 28 July 2015
AP01 - Appointment of director 28 July 2015
AP03 - Appointment of secretary 27 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 July 2014
CH01 - Change of particulars for director 06 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 29 July 2011
AD01 - Change of registered office address 08 June 2011
AR01 - Annual Return 18 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
TM02 - Termination of appointment of secretary 08 November 2009
MISC - Miscellaneous document 08 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 14 November 2008
395 - Particulars of a mortgage or charge 13 November 2008
AA - Annual Accounts 07 November 2008
395 - Particulars of a mortgage or charge 07 November 2008
363s - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 27 October 2007
363s - Annual Return 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 07 November 2006
287 - Change in situation or address of Registered Office 23 August 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
Charge 06 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.