HOLMEWOOD (LITTLEPORT) MANAGEMENT COMPANY LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
HOLMEWOOD (LITTLEPORT) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE UNITED KINGDOM and has the status: Active.
HOLMEWOOD (LITTLEPORT) MANAGEMENT COMPANY LIMITED was incorporated 15 years ago on 16/04/2009 and has the registered number: 06879035. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HOLMEWOOD (LITTLEPORT) MANAGEMENT COMPANY LIMITED was incorporated 15 years ago on 16/04/2009 and has the registered number: 06879035. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HOLMEWOOD (LITTLEPORT) MANAGEMENT COMPANY LIMITED - CAMBRIDGE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
2 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1JP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2023 | 30/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EPMG LEGAL LIMITED | Corporate Secretary | 2021-07-12 | CURRENT | ||
DR SHAREN LOUISE STIMSON | Jan 1967 | British | Director | 2021-07-12 | CURRENT |
MR TONY COLLINS | Sep 1947 | British | Director | 2021-07-12 | CURRENT |
KENNETH EDWIN DAVIES | British | Secretary | 2009-04-16 UNTIL 2009-04-16 | RESIGNED | |
MR DAVID CHARLES BURNS | Jun 1969 | British | Secretary | 2009-04-16 UNTIL 2010-07-22 | RESIGNED |
MR ROBERT CHARLES EWER | Secretary | 2010-07-22 UNTIL 2012-12-31 | RESIGNED | ||
MS ANGELA JAYNE DEMPSTER | Secretary | 2013-01-01 UNTIL 2021-06-29 | RESIGNED | ||
REBECCA VICTORIA LANGRIDGE | Secretary | 2021-06-29 UNTIL 2021-07-12 | RESIGNED | ||
MR BENJAMIN EDWARD JOHN PURDY | Sep 1987 | British | Director | 2021-03-15 UNTIL 2021-07-12 | RESIGNED |
MR NICHOLAS ROY PHILLIPS | Feb 1970 | British | Director | 2015-07-01 UNTIL 2021-07-12 | RESIGNED |
MR SIMON PATRICK MCDONALD | Nov 1973 | British | Director | 2015-01-01 UNTIL 2021-03-15 | RESIGNED |
MR ADAM DOUGLAS KNIGHT | Oct 1976 | British | Director | 2010-10-01 UNTIL 2014-01-31 | RESIGNED |
STEVEN MATTHEWS | Aug 1967 | British | Director | 2009-04-16 UNTIL 2009-12-21 | RESIGNED |
MR ALEXANDER JAMES KENNY | Oct 1986 | British | Director | 2017-03-02 UNTIL 2018-07-31 | RESIGNED |
MRS CHERYL ANN BISSETT | Feb 1957 | British | Director | 2014-02-01 UNTIL 2015-07-01 | RESIGNED |
MR PHILLIP ANDREW MARSHALL | Oct 1970 | British | Director | 2018-07-31 UNTIL 2021-03-15 | RESIGNED |
ADRIAN LLOYD EVANS | Jun 1969 | British | Director | 2009-04-16 UNTIL 2014-12-31 | RESIGNED |
NOVA EAMES | Nov 1963 | British | Director | 2021-03-15 UNTIL 2021-07-12 | RESIGNED |
PAUL DOUGLAS BENNETT | Feb 1964 | British | Director | 2009-12-22 UNTIL 2010-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Persimmon Homes Limited | 2016-04-06 - 2021-07-12 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |