HOLMBURY GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-11-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-11-30

View Document

05/01/245 January 2024 Appointment of Miss Clare Menage as a director on 2023-11-08

View Document

05/01/245 January 2024 Appointment of Mrs Sally Eileen Ditzel as a director on 2023-11-08

View Document

04/01/244 January 2024 Termination of appointment of Marion De Souza as a director on 2023-11-08

View Document

06/09/236 September 2023 Termination of appointment of Robert Anthony Salter as a director on 2023-05-24

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

23/02/2323 February 2023 Registered office address changed from Knights Plc 106 High Street Crawley RH10 1BF England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 2023-02-23

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-11-30

View Document

08/10/218 October 2021 Registered office address changed from Nj Ruse and Associates Eagle House Cranleigh Close South Croydon Surrey CR2 9LH to Unit 70 Capital Business Centre Carlton Road South Croydon CR2 0BS on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION DE SOUZA / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER PATRICIA GLYNNE / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LEE GREGORY / 29/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FUHR

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ROBERT ANTHONY SALTER

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR DEREK CHARLES MARTIN

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

06/07/176 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

08/08/168 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER PATRICIA GLYNNE / 01/10/2014

View Document

04/08/144 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATEHR PATRICIA GLYNNE / 01/01/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE LEE GREGORY / 01/01/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION DE SOUZA / 01/01/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST FUHR / 01/01/2010

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

29/10/0929 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

20/08/0920 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS ENGLAND

View Document

09/06/099 June 2009 DIRECTOR APPOINTED PETER CHARLES BROWN

View Document

09/06/099 June 2009 DIRECTOR APPOINTED HEATEHR PATRICIA GLYNNE

View Document

09/06/099 June 2009 DIRECTOR APPOINTED DEBBIE LEE GREGORY

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR JESSICA FARRINGDON-HURST

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA HANSFORD

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN RULE

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATE, SECRETARY CHRIS GARDNER LOGGED FORM

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER GARDNER

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR LANEY HUTTLY

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR JOHN PHILIP RULE

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MRS SHEILA ALICE MARY HANSFORD

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MISS JESSICA FARRINGDON-HURST

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BIRD

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 50 PICKHURST PARK BROMLEY KENT BR2 0TW

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED SIMON JOHN BIRD

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY DEREK LEE

View Document

08/07/088 July 2008 REGISTERED 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

View Document

08/07/088 July 2008 SECRETARY APPOINTED CHRISTOPHER JOHN GARDNER

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ

View Document

27/09/0727 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 28/08/91; CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

10/10/8910 October 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: 28 WELLESLEY ROAD CROYDON SURREY CR9 2BP

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

13/10/8813 October 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

25/09/8625 September 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company