Background WavePink WaveYellow Wave

EIGHTY-TWO HOLMESDALE ROAD MANAGEMENT COMPANY LIMITED (02367218)

EIGHTY-TWO HOLMESDALE ROAD MANAGEMENT COMPANY LIMITED (02367218) is an active UK company. incorporated on 31 March 1989. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in residents property management. EIGHTY-TWO HOLMESDALE ROAD MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include SILVA LOUREIRO, Alexandre, WILKINS, Kathryn Elizabeth.

Company Number
02367218
Status
active
Type
ltd
Incorporated
31 March 1989
Age
37 years
Address
Flat 6 Howard House, Reigate, RH2 0BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SILVA LOUREIRO, Alexandre, WILKINS, Kathryn Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHTY-TWO HOLMESDALE ROAD MANAGEMENT COMPANY LIMITED

EIGHTY-TWO HOLMESDALE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 March 1989 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EIGHTY-TWO HOLMESDALE ROAD MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02367218

LTD Company

Age

37 Years

Incorporated 31 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

ZONEJOIN PROPERTY MANAGEMENT LIMITED
From: 31 March 1989To: 18 April 1989
Contact
Address

Flat 6 Howard House 82 Holmesdale Road Reigate, RH2 0BX,

Previous Addresses

Flat 2 Howard House 82 Holmesdale Road Reigate Surrey RM2 0BX
From: 31 March 1989To: 15 October 2025
Timeline

6 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Oct 13
Director Joined
Jun 17
Director Left
Dec 23
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

SILVA LOUREIRO, Alexandre

Active
82 Holmesdale Road, ReigateRH2 0BX
Born July 2002
Director
Appointed 05 Dec 2025

WILKINS, Kathryn Elizabeth

Active
82 Holmesdale Road, ReigateRH2 0BX
Born July 1971
Director
Appointed 31 May 2017

EDGAR, Deborah Ann

Resigned
Flat 9 Howard House, ReigateRH2 0BX
Secretary
Appointed 31 Mar 1992
Resigned 14 Oct 1992

EMMERTON, James

Resigned
Emmerton House, ReigateRH2 7BG
Secretary
Appointed N/A
Resigned 31 Mar 1992

FRANCIS, Paul David

Resigned
Flat 2, ReigateRH2 0BX
Secretary
Appointed 22 Jun 1998
Resigned 08 Oct 2025

SEAMAN, Philip John

Resigned
Flat 1 Howard House, ReigateRM2 0BX
Secretary
Appointed 14 Oct 1992
Resigned 22 Jun 1998

BARTHROPP, Dawn

Resigned
Flat 2 Howard House, ReigateRH2 0BX
Born January 1965
Director
Appointed 31 Mar 1992
Resigned 31 Jul 1995

BRENNAN, Julie Allison

Resigned
Flat 4 Howard House, ReigateRH2 0BX
Born July 1969
Director
Appointed 31 Mar 1992
Resigned 14 Mar 1997

BUNN, Philip Edward

Resigned
Flat 10 Howard House, ReigateRH2 0BX
Born May 1974
Director
Appointed 08 Oct 1996
Resigned 15 Feb 1997

CROFTS, Susan Coral

Resigned
Boundary Cottage, HorleyRH6 0AG
Born July 1967
Director
Appointed 31 Mar 1992
Resigned 22 Nov 2023

EDGAR, Richard

Resigned
Flat 9, ReigateRH2 0BQ
Born September 1967
Director
Appointed 31 Mar 1992
Resigned 23 Oct 1995

ELLIOTT, Clare Rachel

Resigned
Flat 10 Howard House, ReigateRH2 0BX
Born June 1963
Director
Appointed 31 Mar 1992
Resigned 16 May 1996

EMMERTON, Douglas

Resigned
16 Bell Street, ReigateRH2 7BG
Born December 1927
Director
Appointed N/A
Resigned 31 Mar 1992

FRANCIS, Paul David

Resigned
Flat 2, ReigateRH2 0BX
Born June 1957
Director
Appointed 23 Oct 1995
Resigned 08 Oct 2025

HYNARD, Gillian

Resigned
16 Bell Street, ReigateRH2 7BG
Born August 1949
Director
Appointed N/A
Resigned 31 Mar 1992

KEMP, Georgina Ann

Resigned
7 Howard House 82 Holmesdale Road, ReigateRH2 0BX
Born October 1968
Director
Appointed 18 Nov 1994
Resigned 08 Jul 1997

PARSONS, Stephen

Resigned
Flat 7 Howard House, ReigateRH2 0BX
Born March 1961
Director
Appointed 31 Mar 1992
Resigned 18 Nov 1994

SCOTT, Graham

Resigned
Flat 6 Howard House, ReigateRH2 0BX
Born February 1934
Director
Appointed 11 Mar 1992
Resigned 29 Sept 1996

SCOTT, Neville Conor

Resigned
6 Howard House Holmesdale Road, ReigateRH2 0BX
Born July 1966
Director
Appointed 07 Oct 1996
Resigned 01 May 1999

SEAMAN, Philip John

Resigned
Flat 1 Howard House, ReigateRM2 0BX
Born September 1962
Director
Appointed 14 Oct 1992
Resigned 22 Jun 1998

WICKHAM, Roger

Resigned
9 Howard House, ReigateRH2 0BX
Born June 1948
Director
Appointed 07 Oct 1996
Resigned 11 Oct 2013
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 May 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288cChange of Particulars
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
23 May 1996
288288
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
6 November 1995
288288
Legacy
30 October 1995
288288
Legacy
1 September 1995
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Legacy
15 March 1995
288288
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
17 March 1993
288288
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
287Change of Registered Office
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
22 October 1991
363aAnnual Return
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
24 April 1989
287Change of Registered Office
Certificate Change Of Name Company
17 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1989
NEWINCIncorporation