Background WavePink WaveYellow Wave

HOLMGATE LIMITED (00837666)

HOLMGATE LIMITED (00837666) is an active UK company. incorporated on 15 February 1965. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLMGATE LIMITED has been registered for 61 years. Current directors include ORDYNANZ, Nadja, RAWLINGS, Stephen John.

Company Number
00837666
Status
active
Type
ltd
Incorporated
15 February 1965
Age
61 years
Address
21 St Aubyns, East Sussex, BN3 2TH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ORDYNANZ, Nadja, RAWLINGS, Stephen John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMGATE LIMITED

HOLMGATE LIMITED is an active company incorporated on 15 February 1965 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLMGATE LIMITED was registered 61 years ago.(SIC: 98000)

Status

active

Active since 61 years ago

Company No

00837666

LTD Company

Age

61 Years

Incorporated 15 February 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

21 St Aubyns Hove East Sussex, BN3 2TH,

Timeline

12 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Feb 65
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jul 14
Director Left
Aug 14
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Dec 21
Director Joined
Aug 25
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

RAWLINGS, Stephen John

Active
21 St Aubyns, East SussexBN3 2TH
Secretary
Appointed 01 Sept 2025

ORDYNANZ, Nadja

Active
St. Aubyns, HoveBN3 2TH
Born October 1967
Director
Appointed 01 Oct 2007

RAWLINGS, Stephen John

Active
21 St Aubyns, East SussexBN3 2TH
Born April 1968
Director
Appointed 01 Sept 2025

CARTER, Denise

Resigned
21 St Aubyns, East SussexBN3 2TH
Secretary
Appointed 16 Dec 2009
Resigned 03 Aug 2014

HANSEN, Lise Birgitte

Resigned
21d Saint Aubyns, HoveBN3 2TH
Secretary
Appointed 16 Aug 2002
Resigned 16 Dec 2009

JOSEPH, Stewart Barry

Resigned
167 Highlever Road, LondonW10 6PH
Secretary
Appointed N/A
Resigned 01 Aug 1994

MARLEY, Guy John

Resigned
17 Montpelier Road, BrightonBN1 2LQ
Secretary
Appointed 01 Aug 1994
Resigned 18 Sept 2001

NOLAN, Sinead

Resigned
St. Aubyns, HoveBN3 2TH
Secretary
Appointed 22 Dec 2021
Resigned 01 Sept 2025

PAMIR, Judith Patricia

Resigned
Batwells, HorshamRH13 0SN
Secretary
Appointed 06 Dec 2001
Resigned 16 Aug 2002

POVEY, Lee Anthony

Resigned
21b Saint Aubyns, HoveBN3 2TH
Secretary
Appointed 13 Sept 2001
Resigned 06 Dec 2001

ALDEN, Richard Jeremy

Resigned
21c Saint Aubyns, HoveBN3 2TH
Born January 1974
Director
Appointed 19 Nov 2005
Resigned 01 Oct 2007

CARTER, Denise

Resigned
21 St Aubyns, East SussexBN3 2TH
Born August 1982
Director
Appointed 07 Dec 2009
Resigned 03 Aug 2014

DALLOS, Alexander Laurence

Resigned
21 St Aubyns, East SussexBN3 2TH
Born July 1976
Director
Appointed 26 Jul 2014
Resigned 16 Dec 2021

DOWSING, Nigel

Resigned
Flat B, HoveBN3 2TH
Born August 1962
Director
Appointed 23 Jun 1992
Resigned 28 Nov 2000

HANSEN, Lise Birgitte

Resigned
21d Saint Aubyns, HoveBN3 2TH
Born June 1960
Director
Appointed 16 Aug 2002
Resigned 16 Dec 2009

JOSEPH, Stewart Barry

Resigned
167 Highlever Road, LondonW10 6PH
Born May 1951
Director
Appointed N/A
Resigned 01 Aug 1994

MARLEY, Guy John

Resigned
17 Montpelier Road, BrightonBN1 2LQ
Born December 1957
Director
Appointed N/A
Resigned 18 Sept 2001

MAXEY, Katie

Resigned
Flat C 21 St Aubyns, HoveBN3 2TH
Born June 1920
Director
Appointed N/A
Resigned 31 Mar 1998

NOLAN, Sinead

Resigned
St. Aubyns, HoveBN3 2TH
Born October 1985
Director
Appointed 16 Dec 2021
Resigned 01 Sept 2025

PAMIR, Judith Patricia

Resigned
Batwells, HorshamRH13 0SN
Born November 1947
Director
Appointed 06 Dec 2001
Resigned 18 Nov 2005

PERRY, Ivy Winifred

Resigned
Flat A 21 St Aubyns, HoveBN3 2TH
Born February 1911
Director
Appointed N/A
Resigned 16 Aug 2002

PINNOCK, Zoe

Resigned
21 Saint Aubyns, HoveBN3 2TH
Born June 1975
Director
Appointed 28 Nov 2000
Resigned 31 May 2002

POVEY, Lee Anthony

Resigned
21b Saint Aubyns, HoveBN3 2TH
Born April 1973
Director
Appointed 13 Sept 2001
Resigned 06 Dec 2001

Persons with significant control

2

0 Active
2 Ceased

Miss Sinead Nolan

Ceased
St. Aubyns, HoveBN3 2TH
Born October 1985

Nature of Control

Significant influence or control
Notified 16 Dec 2021
Ceased 01 Sept 2025

Mr Alexander Laurence Dallos

Ceased
21 St Aubyns, East SussexBN3 2TH
Born July 1976

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

133

Notification Of A Person With Significant Control Statement
14 March 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
24 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363aAnnual Return
Legacy
1 September 1994
287Change of Registered Office
Legacy
19 August 1994
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 1993
AAAnnual Accounts
Legacy
14 July 1992
363aAnnual Return
Legacy
14 July 1992
363aAnnual Return
Legacy
14 July 1992
363363
Accounts With Made Up Date
4 July 1992
AAAnnual Accounts
Accounts With Made Up Date
4 July 1992
AAAnnual Accounts
Accounts With Made Up Date
4 July 1992
AAAnnual Accounts
Legacy
1 July 1992
287Change of Registered Office
Legacy
14 November 1989
363363
Accounts With Made Up Date
22 September 1989
AAAnnual Accounts
Accounts With Made Up Date
22 June 1989
AAAnnual Accounts
Accounts With Made Up Date
22 June 1989
AAAnnual Accounts
Accounts With Made Up Date
22 June 1989
AAAnnual Accounts
Accounts With Made Up Date
22 June 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
2 December 1988
AC05AC05
Legacy
28 March 1988
363363
Legacy
28 March 1988
363363
Legacy
28 March 1988
363363
Legacy
22 November 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 October 1986
AAAnnual Accounts
Accounts With Made Up Date
2 October 1986
AAAnnual Accounts
Accounts With Made Up Date
2 October 1986
AAAnnual Accounts
Legacy
26 August 1986
AC05AC05
Incorporation Company
15 February 1965
NEWINCIncorporation