About

Registered Number: 03026829
Date of Incorporation: 27/02/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: Flat 1 The Holme, 21 Post Street Godmanchester, Huntingdon, Cambridgeshire, PE29 2BA

 

The 1995 Holme (Godmanchester) Management Ltd was registered on 27 February 1995, it's status is listed as "Active". There are 18 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTFIELD, Edwin Robert 23 January 2018 - 1
MEADOWS, Edwin Meirion 25 July 2018 - 1
BINHAM, Christopher James 12 December 2005 31 March 2014 1
BIRD, Gordon Trevor 27 February 1995 25 April 2003 1
BUTLER, Helen Campbell 27 February 1995 21 April 1998 1
CUNDELL, Eileen Mary 18 November 2016 25 May 2018 1
GIDDINGS, Pamela Ann 31 October 2003 27 July 2012 1
GODDARD, Philip 25 August 2014 18 November 2016 1
HUMBERSTONE, Andrew John 13 April 1995 02 November 2005 1
MURPHY, Kevin 27 February 1995 12 October 2001 1
NOTLEY, Dennis Alfred John 27 February 1995 24 August 2000 1
PALIN, David Lee 21 April 1997 30 April 2000 1
PRICE, Gordon Patrick 01 May 2000 30 April 2003 1
RIDER, Anne Christine Elizabeth 27 February 1995 31 August 2004 1
TUTHILL, Derek 27 February 1995 31 August 2018 1
WILLIAMS, Saleha Racheal 01 June 2003 31 December 2005 1
WOOD, Roger Arthur 01 October 2004 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
GEEVES, Martin Andrew 29 August 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 17 August 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 01 March 2018
AP01 - Appointment of director 23 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 11 March 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 17 November 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 18 November 2013
AP03 - Appointment of secretary 10 October 2013
TM02 - Termination of appointment of secretary 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 16 November 2012
TM01 - Termination of appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363s - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 07 December 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 December 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 18 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
363s - Annual Return 09 March 2003
287 - Change in situation or address of Registered Office 27 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 05 January 2001
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 12 November 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
287 - Change in situation or address of Registered Office 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 07 November 1997
287 - Change in situation or address of Registered Office 13 June 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
287 - Change in situation or address of Registered Office 01 April 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 21 February 1996
288 - N/A 14 July 1995
288 - N/A 07 June 1995
287 - Change in situation or address of Registered Office 07 June 1995
288 - N/A 07 June 1995
288 - N/A 25 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1995
NEWINC - New incorporation documents 27 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.