16 HOLMESDALE GARDENS LIMITED

Register to unlock more data on OkredoRegister

16 HOLMESDALE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04277648

Incorporation date

28/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Birch Garden Flat, 16a Holmsdale Road, Hastings, East Sussex TN34 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2001)
dot icon05/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/03/2024
Change of details for Mr Anthony David Birch as a person with significant control on 2024-03-06
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/09/2022
Notification of Rakesh Chander as a person with significant control on 2022-08-31
dot icon14/09/2022
Notification of Mark Robert Obbard as a person with significant control on 2022-08-31
dot icon14/09/2022
Notification of Bedriye Arzu Hamilton as a person with significant control on 2022-08-31
dot icon14/09/2022
Notification of Anthony David Birch as a person with significant control on 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon07/09/2022
Cessation of Barbara Leigh Harrison as a person with significant control on 2018-09-25
dot icon07/09/2022
Director's details changed for Mr Anthony David Birch on 2022-09-07
dot icon07/09/2022
Registered office address changed from C/O Bell Garden Flat 16a Holmesdale Gardens Holmesdale Gardens Hastings East Sussex TN34 1LY England to C/O Birch Garden Flat 16a Holmsdale Road Hastings East Sussex TN34 1LY on 2022-09-07
dot icon07/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon17/08/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-08-16
dot icon16/08/2021
Cessation of Fiona Bell as a person with significant control on 2021-08-16
dot icon16/08/2021
Cessation of Rakesh Chander as a person with significant control on 2021-08-16
dot icon16/08/2021
Cessation of Mark Robert Obbard as a person with significant control on 2021-08-16
dot icon04/06/2021
Appointment of Mr Anthony David Birch as a director on 2021-06-03
dot icon17/05/2021
Termination of appointment of Fiona Bell as a director on 2021-05-17
dot icon17/05/2021
Termination of appointment of Fiona Bell as a secretary on 2021-05-17
dot icon12/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/11/2020
Director's details changed
dot icon25/11/2020
Appointment of Mrs Bedriye Arzu Hamilton as a director on 2020-10-14
dot icon25/11/2020
Termination of appointment of Samantha Walton as a director on 2020-10-14
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/11/2018
Appointment of Ms Samantha Walton as a director on 2018-09-25
dot icon27/11/2018
Termination of appointment of Barbara Leigh Harrison as a director on 2018-09-25
dot icon25/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon24/08/2018
Registered office address changed from C/O Dawn Hudson Garden Flat, 16a Holmesdale Gardens Holmesdale Gardens Hastings East Sussex TN34 1LY to C/O Bell Garden Flat 16a Holmesdale Gardens Holmesdale Gardens Hastings East Sussex TN34 1LY on 2018-08-24
dot icon08/02/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon10/05/2016
Termination of appointment of Jill Mary Bowman as a director on 2016-04-18
dot icon10/05/2016
Termination of appointment of Ian Michael Alexander Simpson as a director on 2016-03-11
dot icon09/05/2016
Appointment of Ms Barbara Leigh Harrison as a director on 2016-04-18
dot icon09/05/2016
Appointment of Mr Rakesh Chander as a director on 2016-03-11
dot icon18/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon17/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon17/09/2015
Appointment of Mrs Fiona Bell as a secretary on 2015-08-21
dot icon17/09/2015
Appointment of Mr Mark Robert Obbard as a director on 2015-08-21
dot icon17/09/2015
Termination of appointment of Serafeimi Mouratidi as a secretary on 2015-08-21
dot icon28/05/2015
Appointment of Mrs Fiona Bell as a director on 2015-03-13
dot icon28/05/2015
Termination of appointment of Dawn Hudson as a director on 2015-03-13
dot icon20/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon02/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon16/06/2014
Registered office address changed from Flat 1 16 Holmesdale Gardens Hastings East Sussex TN34 1LY on 2014-06-16
dot icon23/04/2014
Appointment of Mr Ian Michael Alexander Simpson as a director
dot icon27/03/2014
Termination of appointment of Robert Tomkins as a director
dot icon27/03/2014
Termination of appointment of Linda Darvill as a director
dot icon28/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon09/11/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon25/10/2010
Director's details changed for Robert John Tomkins on 2009-10-01
dot icon25/10/2010
Director's details changed for Dawn Hudson on 2009-10-01
dot icon25/10/2010
Director's details changed for Linda Lee Darvill on 2009-10-01
dot icon25/10/2010
Director's details changed for Jill Mary Bowman on 2009-10-01
dot icon25/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon01/10/2009
Return made up to 28/08/09; full list of members
dot icon19/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/11/2008
Return made up to 28/08/08; full list of members
dot icon06/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon03/06/2008
Appointment terminated secretary robert tomkins
dot icon05/10/2007
Return made up to 28/08/07; full list of members
dot icon28/09/2007
New secretary appointed
dot icon25/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Registered office changed on 25/06/07 from: garden flat 16 holmesdale gardens hastings east sussex TN34 1LY
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Secretary resigned
dot icon16/03/2007
New director appointed
dot icon12/02/2007
Ad 08/12/06--------- £ si 1@1=1 £ ic 5/6
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Return made up to 28/08/06; full list of members
dot icon19/09/2006
Ad 19/09/06--------- £ si 1@1=1 £ ic 4/5
dot icon09/06/2006
Ad 30/05/06--------- £ si 1@1=1 £ ic 3/4
dot icon25/04/2006
Director resigned
dot icon13/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/10/2005
Return made up to 28/08/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/10/2004
New director appointed
dot icon30/09/2004
Return made up to 28/08/04; full list of members
dot icon29/09/2004
Ad 18/06/04--------- £ si 1@1=1 £ ic 3/4
dot icon02/08/2004
Director resigned
dot icon22/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon09/09/2003
Return made up to 28/08/03; full list of members
dot icon24/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/10/2002
Return made up to 28/08/02; full list of members
dot icon23/09/2002
New director appointed
dot icon30/11/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New secretary appointed
dot icon05/09/2001
Ad 28/08/01--------- £ si 3@1=3 £ ic 1/4
dot icon05/09/2001
Registered office changed on 05/09/01 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Secretary resigned
dot icon28/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-4.13 % *

* during past year

Cash in Bank

£3,456.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.13K
-
0.00
2.77K
-
2022
0
2.83K
-
0.00
3.61K
-
2023
0
3.12K
-
0.00
3.46K
-
2023
0
3.12K
-
0.00
3.46K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.12K £Ascended10.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.46K £Descended-4.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowman, Jill Mary
Director
30/09/2004 - 18/04/2016
-
Tims, Deirdre Ann
Director
28/08/2001 - 22/03/2007
-
Mr Mark Robert Obbard
Director
21/08/2015 - Present
-
Brewer, Suzanne
Nominee Secretary
28/08/2001 - 28/08/2001
2524
Brewer, Kevin
Nominee Director
28/08/2001 - 28/08/2001
2895

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 HOLMESDALE GARDENS LIMITED

16 HOLMESDALE GARDENS LIMITED is an(a) Active company incorporated on 28/08/2001 with the registered office located at C/O Birch Garden Flat, 16a Holmsdale Road, Hastings, East Sussex TN34 1LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 HOLMESDALE GARDENS LIMITED?

toggle

16 HOLMESDALE GARDENS LIMITED is currently Active. It was registered on 28/08/2001 .

Where is 16 HOLMESDALE GARDENS LIMITED located?

toggle

16 HOLMESDALE GARDENS LIMITED is registered at C/O Birch Garden Flat, 16a Holmsdale Road, Hastings, East Sussex TN34 1LY.

What does 16 HOLMESDALE GARDENS LIMITED do?

toggle

16 HOLMESDALE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 HOLMESDALE GARDENS LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-09-01 with no updates.