HOLMBURY PARK MANAGEMENT COMPANY LIMITED - BROMLEY
Company Profile | Company Filings |
Overview
HOLMBURY PARK MANAGEMENT COMPANY LIMITED is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
HOLMBURY PARK MANAGEMENT COMPANY LIMITED was incorporated 39 years ago on 25/07/1984 and has the registered number: 01835727. The accounts status is SMALL and accounts are next due on 30/09/2024.
HOLMBURY PARK MANAGEMENT COMPANY LIMITED was incorporated 39 years ago on 25/07/1984 and has the registered number: 01835727. The accounts status is SMALL and accounts are next due on 30/09/2024.
HOLMBURY PARK MANAGEMENT COMPANY LIMITED - BROMLEY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LYGON HOUSE
BROMLEY
KENT
BR1 3RA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR RAY VELLA | May 1958 | British | Director | 2020-03-06 | CURRENT |
PRIOR ESTATES LIMITED | Corporate Secretary | 2017-05-15 | CURRENT | ||
MR STEPHEN DAVID POWELL | Mar 1950 | British | Director | 2021-09-09 | CURRENT |
MRS JACQUELINE ANNE STEAD | Aug 1946 | British | Director | 2015-03-12 UNTIL 2017-05-15 | RESIGNED |
JILL AMANDA BENSON | Sep 1962 | British | Secretary | 2007-11-22 UNTIL 2015-03-12 | RESIGNED |
GORDON CHARLES SPURLING | Sep 1916 | British | Director | 1996-12-30 UNTIL 2000-11-30 | RESIGNED |
LESLIE WILLIAM PRIESTLEY | Sep 1933 | British | Director | 1998-07-01 UNTIL 2001-07-31 | RESIGNED |
MR RONALD ADAM SMART | Apr 1936 | British | Director | 2016-10-15 UNTIL 2021-04-30 | RESIGNED |
MR PETER DAVID POMPHREY | Mar 1928 | British | Director | 1999-12-31 UNTIL 2015-01-07 | RESIGNED |
MRS PATRICIA JANET MORTON | Oct 1946 | British | Director | 2016-10-10 UNTIL 2017-07-02 | RESIGNED |
COLETTE MARIE MCALEER | Dec 1936 | British | Director | 2001-08-01 UNTIL 2008-07-07 | RESIGNED |
MR ARTHUR JOHN MELLETT | May 1944 | British | Director | 2016-03-17 UNTIL 2021-06-30 | RESIGNED |
MR PETER DAVID POMPHREY | Mar 1928 | British | Director | RESIGNED | |
MRS JANET MARSHALL | Dec 1941 | British | Director | 2016-10-15 UNTIL 2019-12-30 | RESIGNED |
PATRICK WIGHT | Feb 1933 | British | Director | 2000-11-30 UNTIL 2002-11-27 | RESIGNED |
MARGARET MARLOW | Jan 1948 | British | Director | 2008-11-10 UNTIL 2012-10-02 | RESIGNED |
MRS JACQUELINE ANNE STEAD | Secretary | 2015-03-12 UNTIL 2017-05-15 | RESIGNED | ||
MRS AUDREY EILEEN LESLIE HEARD | Jun 1932 | Secretary | RESIGNED | ||
MR TREVOR DAVID TENNANT | Jun 1966 | British | Director | 2013-11-26 UNTIL 2014-10-14 | RESIGNED |
MR ROBERT WILLIAM THOYTS | Mar 1964 | British | Director | 2011-11-22 UNTIL 2015-11-11 | RESIGNED |
RONALD FRANCIS MARLOW | Jan 1945 | British | Director | 2007-06-24 UNTIL 2007-10-15 | RESIGNED |
ROSEMARY ANNE LEE | Oct 1944 | British | Director | 2007-01-11 UNTIL 2016-11-24 | RESIGNED |
MRS AUDREY EILEEN LESLIE HEARD | Jun 1932 | Director | RESIGNED | ||
SIR GAVIN HARRY LAIRD | Mar 1933 | British | Director | 2001-08-01 UNTIL 2004-08-31 | RESIGNED |
SIR GAVIN HARRY LAIRD | Mar 1933 | British | Director | 2007-11-22 UNTIL 2009-11-19 | RESIGNED |
MR NICOS MICHAEL KYPRIANOU | Dec 1945 | British | Director | 2015-07-28 UNTIL 2016-11-24 | RESIGNED |
MR NICOS MICHAEL KYPRIANOU | Dec 1945 | British | Director | 2019-10-23 UNTIL 2022-07-04 | RESIGNED |
MR DONALD HOLLINS | Jul 1923 | British | Director | RESIGNED | |
EILEEN HILLS | Aug 1944 | British | Director | 2007-11-12 UNTIL 2008-09-04 | RESIGNED |
MRS ANN BUCKHAM CANNON | Dec 1928 | British | Director | RESIGNED | |
RUSSELL ALAN BRITSON | Apr 1946 | American | Director | 2003-11-04 UNTIL 2005-09-09 | RESIGNED |
KATHLEEN ROSE BRISTON | Jun 1949 | British American | Director | 2007-01-11 UNTIL 2007-11-08 | RESIGNED |
JILL AMANDA BENSON | Sep 1962 | British | Director | 2008-11-10 UNTIL 2015-03-12 | RESIGNED |
JOHN BAYLISS | Jan 1934 | British | Director | 1994-01-01 UNTIL 1997-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Arthur John Mellett | 2016-04-06 - 2021-06-30 | 5/1944 | Bromley Kent | Significant influence or control |
Mr Ronald Adam Smart | 2016-04-06 - 2021-04-30 | 4/1936 | Bromley | Significant influence or control |
Mrs Janet Marshall | 2016-04-06 - 2019-12-30 | 12/1941 | Bromley | Significant influence or control |
Mrs Jacqueline Anne Stead | 2016-04-06 - 2019-10-23 | 8/1946 | Bromley Kent | Significant influence or control |
Mrs Patricia Janet Morton | 2016-04-06 - 2019-10-23 | 10/1946 | Bromley Kent | Significant influence or control |
Mrs Rosemary Anne Lee | 2016-04-06 - 2016-11-25 | 10/1944 | Bromley Kent | Significant influence or control |
Mr Nicos Michael Kyprianou | 2016-04-06 - 2016-11-24 | 12/1945 | Bromley Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Holmbury Park Management Company Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-21 | 31-12-2022 | £56,614 Cash £58,790 equity |
Holmbury Park Management Company Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-15 | 31-12-2021 | £75,524 Cash £69,259 equity |
Holmbury Park Management Company Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-07 | 31-12-2020 | £72,524 Cash £70,306 equity |
Holmbury Park Management Company Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-08 | 31-12-2019 | £47,544 Cash £35,754 equity |
Holmbury Park Management Company Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-27 | 31-12-2018 | £55,864 Cash £48,587 equity |
Holmbury Park Management Company Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-28 | 31-12-2017 | £69,579 Cash £56,431 equity |