24 HOLMESDALE GARDENS LIMITED

Register to unlock more data on OkredoRegister

24 HOLMESDALE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03236947

Incorporation date

12/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Holmesdale Gardens, Hastings, E Sussex TN34 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1996)
dot icon28/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon06/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon02/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon04/09/2023
Confirmation statement made on 2023-08-26 with updates
dot icon27/10/2022
Amended total exemption full accounts made up to 2021-08-31
dot icon14/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/09/2021
Termination of appointment of Victoria Mendy as a director on 2021-09-28
dot icon28/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/11/2019
Appointment of Ms Shaheena Pall as a director on 2019-10-29
dot icon09/11/2019
Termination of appointment of Lennox Walker as a director on 2019-10-29
dot icon10/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon18/06/2019
Appointment of Ms Arianne Vernon as a director on 2019-06-06
dot icon14/06/2019
Appointment of Mr Lennox Walker as a director on 2019-06-06
dot icon06/06/2019
Termination of appointment of Nicola Amanda Vernon as a director on 2019-06-06
dot icon06/06/2019
Termination of appointment of Luciana Morahan as a director on 2019-06-06
dot icon25/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon28/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon08/09/2018
Termination of appointment of Alwood Paul Wick as a director on 2017-03-27
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon11/02/2016
Termination of appointment of Luciana Morahan as a secretary on 2016-02-11
dot icon22/01/2016
Appointment of Ms Luciana Morahan as a secretary on 2016-01-21
dot icon22/01/2016
Appointment of Ms Luciana Morahan as a director on 2016-01-21
dot icon21/01/2016
Termination of appointment of Kristina Smith Alexander as a director on 2016-01-21
dot icon21/01/2016
Termination of appointment of Kristina Smith Alexander as a secretary on 2016-01-21
dot icon02/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon30/08/2013
Appointment of Miss Victoria Mendy as a director
dot icon29/08/2013
Appointment of Mrs Kristina Smith Alexander as a secretary
dot icon28/08/2013
Termination of appointment of Joseph Clements as a secretary
dot icon28/08/2013
Termination of appointment of Joseph Clements as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/01/2012
Appointment of Ms Nicola Amanda Vernon as a director
dot icon18/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/05/2011
Termination of appointment of Dorothy Giansily as a director
dot icon20/08/2010
Annual return made up to 2010-08-12
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 12/08/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/06/2009
Secretary appointed joseph saul clements
dot icon18/06/2009
Appointment terminated secretary alwood wick
dot icon24/11/2008
Return made up to 12/08/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/09/2007
Return made up to 12/08/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/04/2007
New director appointed
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Registered office changed on 07/03/07 from: 33 palmerston road, southampton, hampshire SO14 1LL
dot icon07/03/2007
Secretary resigned;director resigned
dot icon28/02/2007
Return made up to 12/08/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/04/2006
New secretary appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon13/01/2006
Registered office changed on 13/01/06 from: springhaven, 1A barnfield close, hastings, east sussex TN34 1TS
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Director resigned
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Director resigned
dot icon18/10/2005
New director appointed
dot icon05/10/2005
Return made up to 12/08/05; full list of members
dot icon04/10/2005
Director resigned
dot icon18/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/09/2004
Return made up to 12/08/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/05/2004
Registered office changed on 04/05/04 from: 12 hillyglen close, hastings, east sussex TN34 1XU
dot icon23/08/2003
Return made up to 12/08/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
Registered office changed on 22/01/03 from: 24A holmesdale gardens, hastings, east sussex TN34 1LY
dot icon17/10/2002
Secretary resigned;director resigned
dot icon17/10/2002
New director appointed
dot icon01/10/2002
Total exemption full accounts made up to 2001-08-31
dot icon19/09/2002
Return made up to 12/08/02; full list of members
dot icon02/08/2002
New secretary appointed
dot icon14/12/2001
Secretary resigned;director resigned
dot icon07/09/2001
Return made up to 12/08/01; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon18/08/2000
Return made up to 12/08/00; full list of members
dot icon15/06/2000
Full accounts made up to 1999-08-31
dot icon13/09/1999
Return made up to 12/08/99; change of members
dot icon13/09/1999
New director appointed
dot icon14/06/1999
Full accounts made up to 1998-08-31
dot icon15/09/1998
Return made up to 12/08/98; no change of members
dot icon16/06/1998
Full accounts made up to 1997-08-31
dot icon29/10/1997
Return made up to 12/08/97; full list of members
dot icon16/10/1996
Memorandum and Articles of Association
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Director resigned
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New secretary appointed;new director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
Registered office changed on 10/10/96 from: 50 lincolns inn fields, london, WC2A 3PF
dot icon30/08/1996
Certificate of change of name
dot icon12/08/1996
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.05K
-
0.00
5.80K
-
2022
0
2.32K
-
0.00
3.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
11/08/1996 - 11/08/1996
1327
Wick, Alwood Paul
Director
24/03/2006 - 26/03/2017
4
Doyle, Betty June
Nominee Director
11/08/1996 - 18/08/1996
1756
Walker, Alistair Keith
Director
18/08/1996 - 06/02/2007
5
Dwyer, Daniel John
Nominee Director
11/08/1996 - 18/08/1996
2379

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 HOLMESDALE GARDENS LIMITED

24 HOLMESDALE GARDENS LIMITED is an(a) Active company incorporated on 12/08/1996 with the registered office located at 24 Holmesdale Gardens, Hastings, E Sussex TN34 1LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 HOLMESDALE GARDENS LIMITED?

toggle

24 HOLMESDALE GARDENS LIMITED is currently Active. It was registered on 12/08/1996 .

Where is 24 HOLMESDALE GARDENS LIMITED located?

toggle

24 HOLMESDALE GARDENS LIMITED is registered at 24 Holmesdale Gardens, Hastings, E Sussex TN34 1LY.

What does 24 HOLMESDALE GARDENS LIMITED do?

toggle

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

What is the latest filing for 24 HOLMESDALE GARDENS LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-08-31.