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

HOLMESDALE PARK FREEHOLD LIMITED

C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, KENT, TN8 6HF,
Company Registration Number
05133308
Private Limited Company
Active

Company Overview

About Holmesdale Park Freehold Ltd
HOLMESDALE PARK FREEHOLD LIMITED was founded on 2004-05-20 and has its registered office in Edenbridge. The organisation's status is listed as "Active". Holmesdale Park Freehold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLMESDALE PARK FREEHOLD LIMITED
 
Legal Registered Office
C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse
Enterprise Way
Edenbridge
KENT
TN8 6HF
Other companies in TN8
 
Filing Information
Company Number 05133308
Company ID Number 05133308
Date formed 2004-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-08-27
Return next due 2024-09-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 12:28:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLMESDALE PARK FREEHOLD 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 HOLMESDALE PARK FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
SOUTHERN COUNTIES MANAGEMENT LIMITED
Company Secretary 2008-10-30
PAUL WILLIAM USHER
Director 2008-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID REYGATE
Director 2004-05-20 2017-07-31
MANGEMENT DIRECT (UK) LTD
Company Secretary 2007-01-01 2008-10-30
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-11-06 2006-12-31
DAVID WILLIAM MORRIS
Company Secretary 2004-05-20 2006-09-19
COLIN RAYMOND JONES
Director 2004-05-20 2004-10-08
DAVID WILLIAM MORRIS
Director 2004-05-20 2004-10-08
MARK ANDREW WILLIAM STEVENS
Director 2004-05-20 2004-10-08
7SIDE SECRETARIAL LIMITED
Company Secretary 2004-05-20 2004-05-20
7SIDE NOMINEES LIMITED
Director 2004-05-20 2004-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOUTHERN COUNTIES MANAGEMENT LIMITED 2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 1972-02-22 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED HERONSBROOK FLAT MANAGEMENT LIMITED Company Secretary 2008-11-01 CURRENT 1992-03-03 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED SAFESQUARE RESIDENTS MANAGEMENT LIMITED Company Secretary 2008-11-01 CURRENT 1987-12-04 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED THE WICKETS RESIDENTS COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 1995-07-07 Active - Proposal to Strike off
SOUTHERN COUNTIES MANAGEMENT LIMITED ST.JAMES COURT (BROMLEY) LTD Company Secretary 2008-11-01 CURRENT 2001-02-12 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED WINDSOR COURT (WEST WICKHAM) LIMITED Company Secretary 2008-11-01 CURRENT 2002-05-31 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED PINE TREE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 1993-05-27 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED PACIFIC HEIGHTS MANAGEMENT LIMITED Company Secretary 2008-11-01 CURRENT 2001-03-02 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED ANDREWS HOUSE FREEHOLD LIMITED Company Secretary 2008-11-01 CURRENT 2008-03-11 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED SILVERSTONE COURT, WANSTEAD ROAD (MANAGEMENT) LIMITED Company Secretary 2008-09-11 CURRENT 1971-03-22 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED 103/105 WIDMORE ROAD (BROMLEY) RTE COMPANY LIMITED Company Secretary 2008-01-07 CURRENT 2008-01-07 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED JUBILEE COURT (WEST WICKHAM) LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-09 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED NORTHUMBERLAND COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-11-01 CURRENT 2002-10-24 Active
PAUL WILLIAM USHER HOLMESDALE MANAGEMENT COMPANY (NUTFIELD) LIMITED Director 2005-07-26 CURRENT 1998-06-30 Active
PAUL WILLIAM USHER FLASION PROPERTIES LTD. Director 1999-02-19 CURRENT 1998-06-26 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
2024-04-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-04-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-02-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-04-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-04-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-05-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AP01DIRECTOR APPOINTED SIR LYNDON JONES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-06-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REYGATE
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 49999.999998
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-06-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 49999.999998
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 49999.999998
2015-08-28AR0127/08/15 ANNUAL RETURN FULL LIST
2015-04-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-29AR0127/08/14 ANNUAL RETURN FULL LIST
2014-05-22AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-28AR0120/05/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-23AR0120/05/12 ANNUAL RETURN FULL LIST
2012-05-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-23AR0120/05/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-21AR0120/05/10 ANNUAL RETURN FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM USHER / 01/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REYGATE / 01/05/2010
2010-05-21CH04SECRETARY'S DETAILS CHNAGED FOR SOUTHERN COUNTIES MANAGEMENT LIMITED on 2010-05-01
2010-05-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-21RES01ALTER MEMORANDUM
2009-10-06SH0102/10/09 STATEMENT OF CAPITAL GBP 50000
2009-06-08363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-04-21AA31/12/08 TOTAL EXEMPTION FULL
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM SOUTHERN COUNTIES MANAGEMENT LIMITED SUITE F12, EDEN HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HL TN8 6HF UNITED KINGDOM
2008-12-09288aSECRETARY APPOINTED SOUTHERN COUNTIES MANAGEMENT LIMITED
2008-12-09288aDIRECTOR APPOINTED MR PAUL USHER
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM C/O MANAGEMENT DIRECT (UK) LTD SUITE C 42 STATION ROAD EAST OXTED SURREY RH8 0PG
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY MANGEMENT DIRECT (UK) LTD
2008-08-28AA31/12/07 TOTAL EXEMPTION FULL
2008-08-22363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25288aNEW SECRETARY APPOINTED
2007-05-25363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-01-10288bSECRETARY RESIGNED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/06
2006-07-26363sRETURN MADE UP TO 20/05/06; NO CHANGE OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 156 HIGH STREET DORKING SURREY RH4 1BQ
2005-07-27363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-07-13225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23RES04£ NC 30/60000 28/10/
2005-03-23123NC INC ALREADY ADJUSTED 28/10/04
2005-03-23122CONSO 28/10/04
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288bDIRECTOR RESIGNED
2004-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288bSECRETARY RESIGNED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLMESDALE PARK FREEHOLD 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 HOLMESDALE PARK FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOLMESDALE PARK FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of HOLMESDALE PARK FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLMESDALE PARK FREEHOLD LIMITED
Trademarks
We have not found any records of HOLMESDALE PARK FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLMESDALE PARK FREEHOLD 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 HOLMESDALE PARK FREEHOLD 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 HOLMESDALE PARK FREEHOLD 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 HOLMESDALE PARK FREEHOLD 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 HOLMESDALE PARK FREEHOLD 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.