Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLMBURY GROVE MANAGEMENT LIMITED
Company Information for

HOLMBURY GROVE MANAGEMENT LIMITED

HINDWOODS LTD, 9 DREADNOUGHT WALK, LONDON, SE10 9FP,
Company Registration Number
01019523
Private Limited Company
Active

Company Overview

About Holmbury Grove Management Ltd
HOLMBURY GROVE MANAGEMENT LIMITED was founded on 1971-08-02 and has its registered office in London. The organisation's status is listed as "Active". Holmbury Grove Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOLMBURY GROVE MANAGEMENT LIMITED
 
Legal Registered Office
HINDWOODS LTD
9 DREADNOUGHT WALK
LONDON
SE10 9FP
Other companies in CR2
 
Filing Information
Company Number 01019523
Company ID Number 01019523
Date formed 1971-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:15:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLMBURY GROVE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLMBURY GROVE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARION DE SOUZA
Director 2005-11-30
PAUL ERNEST FUHR
Director 2006-11-20
HEATHER PATRICIA GLYNNE
Director 2009-06-01
DEBBIE LEE GREGORY
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES BROWN
Director 2009-06-01 2009-11-04
JESSICA FARRINGDON-HURST
Director 2009-05-07 2009-05-08
SHEILA ALICE MARY HANSFORD
Director 2009-05-07 2009-05-08
LANEY HUTTLY
Director 2005-11-30 2009-05-08
JOHN PHILIP RULE
Director 2009-05-08 2009-05-08
CHRISTOPHER JOHN GARDNER
Company Secretary 2008-05-30 2009-04-15
SIMON JOHN BIRD
Director 2008-06-22 2009-04-14
DEREK JONATHAN LEE
Company Secretary 2006-07-01 2008-06-30
MICHAEL GEORGE EDMONDS
Director 2005-11-30 2006-10-26
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1992-08-28 2006-06-30
COLIN SIMON BLACKWOOD
Director 2004-02-19 2005-11-30
HEATHER PATRICIA GLYNNE
Director 2004-04-16 2005-11-30
JILL BARBARA JOHNSON
Director 1999-09-22 2005-11-30
GLENN NEWTON
Director 2002-11-27 2004-11-09
ROBERT EDWARDS
Director 2002-11-27 2004-07-08
GEOFFREY BOYCE
Director 1993-10-19 2003-12-04
MARK CHAPMAN
Director 1992-08-28 2002-11-08
BETTY MARY BOYCE
Director 1995-04-27 2002-04-22
TRICIA HELEN NEWNHAM
Director 1996-12-04 1999-05-21
JANET COHEN
Director 1992-08-28 1995-08-28
JOHN UMBERTO TOMLIN
Director 1994-08-28 1995-08-28
CAROLE JEAN DORAN
Director 1992-08-28 1995-07-14
MARK EDWIN MICKELBURGH
Director 1993-11-17 1994-08-28
JOHN UMBERTO TOMLIN
Director 1993-08-28 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION DE SOUZA 82 - 90 HOLMBURY GROVE (FREEHOLD) LIMITED Director 2015-08-28 CURRENT 2000-09-26 Active
HEATHER PATRICIA GLYNNE 141-152 HOLMBURY GROVE (FREEHOLD) LIMITED Director 2015-10-03 CURRENT 2000-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2024-01-05DIRECTOR APPOINTED MRS SALLY EILEEN DITZEL
2024-01-05DIRECTOR APPOINTED MISS CLARE MENAGE
2024-01-04APPOINTMENT TERMINATED, DIRECTOR MARION DE SOUZA
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY SALTER
2023-09-06CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM Knights Plc 106 High Street Crawley RH10 1BF England
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-09-08CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM Unit 70 Capital Business Centre Carlton Road South Croydon CR2 0BS England
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM Nj Ruse and Associates Eagle House Cranleigh Close South Croydon Surrey CR2 9LH
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-03-29CH01Director's details changed for Mrs Marion De Souza on 2019-03-29
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-11-02AP01DIRECTOR APPOINTED MR ROBERT ANTHONY SALTER
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ERNEST FUHR
2018-09-24AP01DIRECTOR APPOINTED MR DEREK CHARLES MARTIN
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-07-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-19CH01Director's details changed for Heather Patricia Glynne on 2014-10-01
2014-08-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0125/09/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-23AR0125/09/12 ANNUAL RETURN FULL LIST
2012-07-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-14AR0125/09/11 ANNUAL RETURN FULL LIST
2011-09-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-21AR0125/09/10 ANNUAL RETURN FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LEE GREGORY / 01/01/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATEHR PATRICIA GLYNNE / 01/01/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST FUHR / 01/01/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION DE SOUZA / 01/01/2010
2010-09-02AA30/11/09 TOTAL EXEMPTION FULL
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2009-10-29AR0125/09/09 FULL LIST
2009-08-20AA30/11/08 TOTAL EXEMPTION FULL
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS ENGLAND
2009-06-09288aDIRECTOR APPOINTED HEATEHR PATRICIA GLYNNE
2009-06-09288aDIRECTOR APPOINTED PETER CHARLES BROWN
2009-06-09288aDIRECTOR APPOINTED DEBBIE LEE GREGORY
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN RULE
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR SHEILA HANSFORD
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR JESSICA FARRINGDON-HURST
2009-05-19288bAPPOINTMENT TERMINATE, SECRETARY CHRIS GARDNER LOGGED FORM
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER GARDNER
2009-05-08288aDIRECTOR APPOINTED MR JOHN PHILIP RULE
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR LANEY HUTTLY
2009-05-08288aDIRECTOR APPOINTED MRS SHEILA ALICE MARY HANSFORD
2009-05-08288aDIRECTOR APPOINTED MISS JESSICA FARRINGDON-HURST
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR SIMON BIRD
2008-09-26363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 50 PICKHURST PARK BROMLEY KENT BR2 0TW
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-10288aDIRECTOR APPOINTED SIMON JOHN BIRD
2008-07-08288aSECRETARY APPOINTED CHRISTOPHER JOHN GARDNER
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY DEREK LEE
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM C/O PROPERTY MAINTENANCE & MANAGEMENT SERVICES 1ST FLOOR SIDDA HOUSE 350 LOWER ADDISCOMBE ROAD CROYDEN SURREY CR9 7AX
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-27363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ
2007-03-01363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2007-02-19288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-10288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-09-15363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-12288bDIRECTOR RESIGNED
2005-08-12288bDIRECTOR RESIGNED
2004-09-16363aRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HOLMBURY GROVE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLMBURY GROVE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLMBURY GROVE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLMBURY GROVE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HOLMBURY GROVE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLMBURY GROVE MANAGEMENT LIMITED
Trademarks
We have not found any records of HOLMBURY GROVE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLMBURY GROVE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HOLMBURY GROVE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HOLMBURY GROVE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLMBURY GROVE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLMBURY GROVE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.