Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES HOLMES COURT (MANAGEMENT) LIMITED
Company Information for

JAMES HOLMES COURT (MANAGEMENT) LIMITED

C/O SPRINGFIELD SECRETARIES LTD UNIT 14, HODDESDON ENTERPRISE CENTRE, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0FJ,
Company Registration Number
02000963
Private Limited Company
Active

Company Overview

About James Holmes Court (management) Ltd
JAMES HOLMES COURT (MANAGEMENT) LIMITED was founded on 1986-03-17 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". James Holmes Court (management) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAMES HOLMES COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
C/O SPRINGFIELD SECRETARIES LTD UNIT 14, HODDESDON ENTERPRISE CENTRE
PINDAR ROAD
HODDESDON
HERTFORDSHIRE
EN11 0FJ
Other companies in EN8
 
Filing Information
Company Number 02000963
Company ID Number 02000963
Date formed 1986-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES HOLMES COURT (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 JAMES HOLMES COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
SPRINGFIELD SECRETARIES LTD.
Company Secretary 2013-04-02
ROSE MARIE BROWN
Director 2014-10-07
LAURENCE GRACENT GANE
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE ANN SMITH
Director 2009-04-01 2018-03-06
JANET LESLEY EDWARDS
Director 2014-10-07 2017-04-01
ELIZABETH ANN BAYS
Director 2014-10-07 2015-12-10
WILLIAM ROGER GEORGE KELMSLEY
Director 2001-08-20 2014-05-21
KATHERINE ELIZABETH CRAUFURD DACE
Company Secretary 2007-06-18 2013-04-02
ELIZABETH ANN BAYS
Director 2007-06-18 2009-03-31
ROSE MARIE BROWN
Director 1999-02-01 2009-03-31
DEREK JOHN BROWN
Company Secretary 2001-08-20 2007-03-26
HILDA MARGUERITE EVERITT
Company Secretary 1998-05-01 2001-08-20
ELIZABETH ANN BAYS
Director 1991-02-14 2001-08-20
ALTHEA SALMON
Director 1991-02-14 1999-01-31
CHRISTINE HAZEL WENT
Company Secretary 1993-10-01 1998-04-30
SANDRA YEOMANS
Company Secretary 1991-02-14 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPRINGFIELD SECRETARIES LTD. WILLOWCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 2001-06-04 Active
SPRINGFIELD SECRETARIES LTD. OAK LANE PROPERTY MANAGEMENT LIMITED Company Secretary 2016-04-15 CURRENT 1968-12-19 Active
SPRINGFIELD SECRETARIES LTD. BRANT PROPERTIES LIMITED Company Secretary 2016-04-01 CURRENT 1986-02-07 Active
SPRINGFIELD SECRETARIES LTD. NEWSWELL (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-13 Active
SPRINGFIELD SECRETARIES LTD. WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED Company Secretary 2016-03-22 CURRENT 1987-12-16 Active
SPRINGFIELD SECRETARIES LTD. MAXWELL HOUSE(PALMERSTON ROAD)MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-22 CURRENT 1965-10-22 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY (GB) LIMITED Company Secretary 2016-01-18 CURRENT 2004-07-05 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY RESTORATION LIMITED Company Secretary 2016-01-18 CURRENT 2004-12-23 Active
SPRINGFIELD SECRETARIES LTD. ROOFING DEVELOPMENTS LIMITED Company Secretary 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LTD. SHAWS OF DARWEN LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY (UK) HOLDINGS LIMITED Company Secretary 2014-07-31 CURRENT 2014-07-31 Active
SPRINGFIELD SECRETARIES LTD. IMAGINE BUSHEY LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Active
SPRINGFIELD SECRETARIES LTD. IMAGINE THE PERFECT MOVE LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LTD. IMAGINE AFFORDABLE LIVING LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Active
SPRINGFIELD SECRETARIES LTD. MARMORAN (UK) LIMITED Company Secretary 2013-09-23 CURRENT 2009-07-25 Active
SPRINGFIELD SECRETARIES LTD. SAMBROOKE COURT (MANAGEMENT) LIMITED Company Secretary 2013-07-15 CURRENT 1979-09-24 Active
SPRINGFIELD SECRETARIES LTD. WREN COURT (BOUNDS GREEN) MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-08 CURRENT 1991-04-08 Active
SPRINGFIELD SECRETARIES LTD. BROOKLANDS RESIDENTS (ENFIELD) LIMITED Company Secretary 2012-12-24 CURRENT 1983-08-31 Active
SPRINGFIELD SECRETARIES LTD. DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY (UK) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active
SPRINGFIELD SECRETARIES LTD. BELVEDERE COURT FREEHOLD LIMITED Company Secretary 2012-07-02 CURRENT 2004-07-22 Active
SPRINGFIELD SECRETARIES LTD. LONDON STONE LIMITED Company Secretary 2012-01-01 CURRENT 2002-05-10 Active
SPRINGFIELD SECRETARIES LTD. JOBSTOCKS DIRECT LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Liquidation

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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM C/O C/O Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR
2024-02-29SECRETARY'S DETAILS CHNAGED FOR SPRINGFIELD SECRETARIES LTD. on 2024-02-29
2023-03-22CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSE MARIE BROWN
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JANET LESLEY EDWARDS
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE ANN SMITH
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 348
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRACENT GANE / 26/05/2016
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE ANN SMITH / 26/05/2016
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 348
2016-02-18AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN BAYS
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN BAYS
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 348
2015-03-05AR0114/02/15 ANNUAL RETURN FULL LIST
2015-03-05AP01DIRECTOR APPOINTED MRS ROSE MARIE BROWN
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08AP01DIRECTOR APPOINTED JANET LESLEY EDWARDS
2014-10-08AP01DIRECTOR APPOINTED ELIZABETH ANN BAYS
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGER GEORGE KELMSLEY
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 348
2014-03-19AR0114/02/14 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0114/02/13 ANNUAL RETURN FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM C/O Williamsons 22 Cannons Hill London N14 6BY United Kingdom
2013-04-03AP04Appointment of corporate company secretary Springfield Secretaries Ltd.
2013-04-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHERINE DACE
2012-06-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-20AR0114/02/12 FULL LIST
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH CRAUFURD DACE / 21/01/2011
2011-06-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-16AR0114/02/11 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AP01DIRECTOR APPOINTED LAURENCE GRACENT GANE
2010-02-19AR0114/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE ANN SMITH / 01/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROGER GEORGE KELMSLEY / 01/10/2009
2009-10-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR ROSE BROWN
2009-04-20288aDIRECTOR APPOINTED LYNETTE ANN SMITH
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH BAYS
2009-02-20363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 6 JAMES COURT 62 LARKSHALL ROAD CHINGFORD LONDON E4 6PW
2008-02-26363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-05-14288bSECRETARY RESIGNED
2007-03-19363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-17363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-23363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-24363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-19363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 1 JAMES COURT 62 LARKSHALL ROAD CHINGFORD LONDON.E4
2001-09-05288bSECRETARY RESIGNED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW SECRETARY APPOINTED
2001-09-05288bDIRECTOR RESIGNED
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-06363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-13363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-19363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1999-02-10288bDIRECTOR RESIGNED
1999-02-10288aNEW DIRECTOR APPOINTED
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-06288aNEW SECRETARY APPOINTED
1998-05-06288bSECRETARY RESIGNED
1998-02-11363sRETURN MADE UP TO 14/02/98; CHANGE OF MEMBERS
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-11363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1996-08-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-12363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
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 JAMES HOLMES COURT (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 JAMES HOLMES COURT (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
JAMES HOLMES COURT (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
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JAMES HOLMES COURT (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of JAMES HOLMES COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES HOLMES COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of JAMES HOLMES COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES HOLMES COURT (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 JAMES HOLMES COURT (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 JAMES HOLMES COURT (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 JAMES HOLMES COURT (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 JAMES HOLMES COURT (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.