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

HOLMEWOOD HOUSE PROPERTIES LIMITED

HOLMEWOOD HOUSE SCHOOL, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0EB,
Company Registration Number
00331126
Private Limited Company
Active

Company Overview

About Holmewood House Properties Ltd
HOLMEWOOD HOUSE PROPERTIES LIMITED was founded on 1937-08-28 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Holmewood House Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOLMEWOOD HOUSE PROPERTIES LIMITED
 
Legal Registered Office
HOLMEWOOD HOUSE SCHOOL
LANGTON GREEN
TUNBRIDGE WELLS
KENT
TN3 0EB
Other companies in TN3
 
Previous Names
HOLMEWOOD HOUSE LIMITED16/11/2005
Filing Information
Company Number 00331126
Company ID Number 00331126
Date formed 1937-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:20:34
Primary Source:Companies House
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 HOLMEWOOD HOUSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD ELLIOTT DIX PERKIN
Company Secretary 2018-01-24
AMANDA JANE BURNS BARNES
Director 2016-04-20
NIGEL DEREK HAMMOND
Director 2012-03-12
MICHAEL ALEXANDER KILGOUR
Director 2008-06-02
JEREMY JOHN THOMPSON
Director 2015-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE PRESTON
Company Secretary 2012-03-09 2018-01-24
SUE MARSHALL
Director 2010-11-23 2016-04-20
MICHAEL ALBERT EVANS
Director 2003-05-19 2015-08-31
BRIAN RONALD COOK
Director 2003-05-20 2012-08-31
DAVID STANESBY
Company Secretary 2003-05-19 2012-03-08
JOHN ROBERT BOWDEN
Director 2003-05-20 2011-06-21
HILARY ALICE GIBBS NEWMAN
Director 2003-05-19 2010-11-23
MALCOLM NICHOLAS SANDERSON
Director 1993-05-19 2008-06-02
SIMON PHILIP DAVIES
Director 2005-08-01 2007-03-20
TIMOTHY HUGH PENZER HAYNES
Director 2005-08-01 2007-03-20
SUSAN MARSHALL
Director 2003-05-20 2007-03-20
HUGH DAVIES JONES
Director 2003-05-19 2007-03-08
CHARLES MARTIN PETER BUSH
Director 2003-05-19 2005-10-31
JOHN MARTIN HAMMOND
Director 2003-05-19 2005-03-09
NICHOLAS HUGH CARTER
Director 2003-05-19 2004-08-31
CHRISTOPHER GERALD COURT
Director 2003-05-16 2004-08-31
DEBRA PRICE
Director 2003-05-16 2004-08-31
EVELYN MARY SMITH
Company Secretary 1991-10-12 2003-05-20
AMANDA ROBERTS
Director 1991-10-12 2003-05-20
EVELYN MARY SMITH
Director 1991-10-12 2003-05-20
RICHARD SMITH
Director 1993-10-17 2003-05-20
MARY TROTTER
Director 1991-10-12 1993-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE BURNS BARNES HOLMEWOOD HOUSE SCHOOL Director 2011-11-22 CURRENT 1979-12-24 Active
AMANDA JANE BURNS BARNES FAVERSHAM HOUSE HOLDINGS LIMITED Director 2010-12-08 CURRENT 2010-10-22 Active
AMANDA JANE BURNS BARNES FAVERSHAM HOUSE LIMITED Director 1991-09-09 CURRENT 1961-05-12 Active
NIGEL DEREK HAMMOND SYMPOSIUM CAPITAL LTD Director 2018-02-07 CURRENT 2018-02-07 Active
NIGEL DEREK HAMMOND GETING CAPITAL LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
NIGEL DEREK HAMMOND HOLMEWOOD HOUSE SERVICES LIMITED Director 2012-08-31 CURRENT 2005-01-17 Active
NIGEL DEREK HAMMOND HOLMEWOOD HOUSE SCHOOL Director 2011-11-22 CURRENT 1979-12-24 Active
NIGEL DEREK HAMMOND VESPA CAPITAL PARTNERS LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
MICHAEL ALEXANDER KILGOUR M K A ARCHITECTS LTD Director 2006-07-07 CURRENT 2006-07-07 Active
JEREMY JOHN THOMPSON HOLMEWOOD HOUSE SCHOOL Director 2015-05-05 CURRENT 1979-12-24 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
2024-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-03-04DIRECTOR APPOINTED MR MICHAEL JOHN RINGER
2024-03-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN RINGER
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-16Termination of appointment of John Edward Elliott Dix Perkin on 2023-09-30
2023-10-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RINGER
2023-10-16TM02Termination of appointment of John Edward Elliott Dix Perkin on 2023-09-30
2023-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RINGER
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-03CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-24DIRECTOR APPOINTED MR NICHOLAS JAMES ALLAN
2022-01-24APPOINTMENT TERMINATED, DIRECTOR NIGEL DEREK HAMMOND
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DEREK HAMMOND
2022-01-24AP01DIRECTOR APPOINTED MR NICHOLAS JAMES ALLAN
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-09AP01DIRECTOR APPOINTED MR MICHAEL RINGER
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER KILGOUR
2019-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-24AP03Appointment of Mr John Edward Elliott Dix Perkin as company secretary on 2018-01-24
2018-01-24TM02Termination of appointment of Suzanne Preston on 2018-01-24
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 4297.2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-04AP01DIRECTOR APPOINTED MRS AMANDA JANE BURNS BARNES
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SUE MARSHALL
2015-11-26AP01DIRECTOR APPOINTED MR JEREMY JOHN THOMPSON
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 4297.2
2015-11-04AR0112/10/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBERT EVANS
2015-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 4297.2
2014-11-06AR0112/10/14 ANNUAL RETURN FULL LIST
2014-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 4297.2
2013-10-14AR0112/10/13 ANNUAL RETURN FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-09AR0112/10/12 ANNUAL RETURN FULL LIST
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOK
2012-06-21AP01DIRECTOR APPOINTED MR NIGEL DEREK HAMMOND
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-13AP03Appointment of Mrs Suzanne Preston as company secretary
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID STANESBY
2011-11-03AR0112/10/11 FULL LIST
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWDEN
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-08AP01DIRECTOR APPOINTED MRS SUE MARSHALL
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR HILARY NEWMAN
2010-11-05AR0112/10/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-29AR0112/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY HILARY ALICE GIBBS NEWMAN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER KILGOUR / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALBERT EVANS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RONALD COOK / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BOWDEN / 29/10/2009
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVANS / 21/09/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-06363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVANS / 10/09/2008
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-06288aDIRECTOR APPOINTED MICHAEL KILGOUR
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM SANDERSON
2007-10-12363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288bDIRECTOR RESIGNED
2006-11-03363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-23363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-11-30288bDIRECTOR RESIGNED
2005-11-16CERTNMCOMPANY NAME CHANGED HOLMEWOOD HOUSE LIMITED CERTIFICATE ISSUED ON 16/11/05
2005-11-14288bDIRECTOR RESIGNED
2005-03-18AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/04
2004-12-08363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-09-10288bDIRECTOR RESIGNED
2004-09-10288bDIRECTOR RESIGNED
2004-09-10288bDIRECTOR RESIGNED
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-18288bDIRECTOR RESIGNED
2004-02-18288bDIRECTOR RESIGNED
2004-02-18288bDIRECTOR RESIGNED
2003-10-18363(288)SECRETARY RESIGNED
2003-10-18363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-05225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03
2003-07-05288aNEW DIRECTOR APPOINTED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: THE OLD STABLES HENDAL FARM GROOMBRIDGE EAST SUSSEX TN3 9NU
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOLMEWOOD HOUSE PROPERTIES 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 HOLMEWOOD HOUSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1947-06-10 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 HOLMEWOOD HOUSE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HOLMEWOOD HOUSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLMEWOOD HOUSE PROPERTIES LIMITED
Trademarks
We have not found any records of HOLMEWOOD HOUSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLMEWOOD HOUSE PROPERTIES 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 (94990 - Activities of other membership organizations n.e.c.) as HOLMEWOOD HOUSE PROPERTIES LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where HOLMEWOOD HOUSE PROPERTIES 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 HOLMEWOOD HOUSE PROPERTIES 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 HOLMEWOOD HOUSE PROPERTIES 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.
    Other companies at postcode TN3 0EB