Background WavePink WaveYellow Wave

HOLM OAK PARK MANAGEMENT (WATFORD) LIMITED (02565317)

HOLM OAK PARK MANAGEMENT (WATFORD) LIMITED (02565317) is an active UK company. incorporated on 5 December 1990. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOLM OAK PARK MANAGEMENT (WATFORD) LIMITED has been registered for 35 years. Current directors include CAIRNS, Sandra Jennifer, CROOK, John, JACOB, Ronnie Ian and 1 others.

Company Number
02565317
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 1990
Age
35 years
Address
Coopers Estate Agents, Watford, WD24 4AS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAIRNS, Sandra Jennifer, CROOK, John, JACOB, Ronnie Ian, SEKELY, Steven Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLM OAK PARK MANAGEMENT (WATFORD) LIMITED

HOLM OAK PARK MANAGEMENT (WATFORD) LIMITED is an active company incorporated on 5 December 1990 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOLM OAK PARK MANAGEMENT (WATFORD) LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02565317

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 5 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Coopers Estate Agents 164 St Albans Road Watford, WD24 4AS,

Previous Addresses

Coopers Estate Agents 164 st. Albans Road Watford WD24 4AE England
From: 15 March 2023To: 9 August 2023
Coopers Estate Agents St. Albans Road Watford WD24 4AE England
From: 15 March 2023To: 15 March 2023
C/O Watford Estates 124 st Albans Road Watford Herts WD24 4AE
From: 5 December 1990To: 15 March 2023
Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Aug 11
Director Joined
Jul 12
Director Left
Jul 14
Director Left
May 15
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

MCMORRIN, Alex

Active
164 St Albans Road, WatfordWD24 4AS
Secretary
Appointed 07 Jun 2023

CAIRNS, Sandra Jennifer

Active
10 Watford Road, NorthwoodHA6 3NR
Born May 1948
Director
Appointed 20 Jan 1998

CROOK, John

Active
83 Holm Oak Park, WatfordWD18 0XQ
Born October 1951
Director
Appointed 11 Jan 2000

JACOB, Ronnie Ian

Active
Olds Approach, WatfordWD18 9AB
Born May 1956
Director
Appointed 28 Oct 2025

SEKELY, Steven Thomas

Active
164 St Albans Road, WatfordWD24 4AS
Born May 1953
Director
Appointed 08 Aug 2011

AYLING, Dean Colin

Resigned
The Corner House, NorthwoodHA6 3LF
Secretary
Appointed 12 May 1994
Resigned 01 Nov 2001

HARDY, Stephen

Resigned
164 St. Albans Road, WatfordWD24 4AE
Secretary
Appointed 01 Jan 2006
Resigned 07 Jun 2023

INGRAM, Paul

Resigned
2 Gordon Avenue, TwickenhamTW1 1NQ
Secretary
Appointed 24 May 2002
Resigned 23 Jul 2002

MAUNDER TAYLOR, Bruce Roderick

Resigned
1320 High Road, LondonN20 9HP
Secretary
Appointed N/A
Resigned 12 May 1994

PITHER, Darren Ian

Resigned
44 Silverdale Street, BedfordMK42 8BD
Secretary
Appointed 25 Mar 2002
Resigned 24 May 2002

TOMLIN, Mike

Resigned
Hercules House, StanmoreHA7 4DJ
Secretary
Appointed 23 Jul 2002
Resigned 20 May 2005

FRITH HILL HOUSE REGISTRARS LIMITED

Resigned
2 Parkfield Gardens, HarrowHA2 6JR
Corporate secretary
Appointed 20 May 2005
Resigned 20 Dec 2005

ALLEN, Stephen David

Resigned
79 Holm Oak Park, WatfordWD1 8TH
Born October 1968
Director
Appointed 27 Jul 1993
Resigned 01 Jan 1997

BENTLEY, Craig

Resigned
C/O Watford Estates, WatfordWD24 4AE
Born May 1982
Director
Appointed 23 Jul 2012
Resigned 03 Jul 2014

BLAKE, John Dennis

Resigned
39 Holm Oak Park, Watford
Born April 1954
Director
Appointed N/A
Resigned 09 Jul 1997

BOTTOMLEY, Anne Shirley

Resigned
75 Holm Oak Park, WatfordWD1 8TH
Born May 1938
Director
Appointed 01 Sept 1996
Resigned 12 Feb 1998

CANNINGS, Paul David

Resigned
2 Holm Oak Park, WatfordWD1 8XP
Born March 1970
Director
Appointed 07 Dec 1993
Resigned 01 Jan 1997

CHADWICK, Simon Andrew Richard

Resigned
24 Holm Oak Park, WatfordWD1 8XP
Born March 1952
Director
Appointed 07 Aug 1996
Resigned 09 Jul 1997

FINN, Ian

Resigned
58 Holm Oak Park, WatfordWD18 0XQ
Born February 1974
Director
Appointed 30 Nov 2002
Resigned 10 Dec 2005

GURNEY, Paul Stephen David

Resigned
48 Holm Oak Park, WatfordWD18 0XQ
Born February 1982
Director
Appointed 19 Aug 2005
Resigned 18 Sept 2009

KHAN, Shahin

Resigned
66 Holm Oak Park, WatfordWD18 0XQ
Born June 1967
Director
Appointed 19 Aug 2005
Resigned 08 Jan 2007

KORN, Phillip Frank

Resigned
Flat 59 Holm Oak Park, WatfordWD1 8NA
Born April 1948
Director
Appointed 27 Jul 1993
Resigned 02 Jun 1999

MAUNDER TAYLOR, Robert John

Resigned
The Old Rectory St Marys Lane, HertfordSG14 2LD
Born November 1941
Director
Appointed N/A
Resigned 10 Jun 1992

MURRAY, Karen Michelle

Resigned
39 Holm Oak Park, WatfordWD18 0XP
Born August 1963
Director
Appointed 09 Jul 1997
Resigned 30 Nov 2002

TYTEL, Steve

Resigned
38 Holm Oak Park, WatfordWD18 0XP
Born August 1967
Director
Appointed 08 Sept 1998
Resigned 16 May 2015

WESTOVER, Lindsay Ann

Resigned
6 Holm Oak Park, Watford
Born September 1960
Director
Appointed N/A
Resigned 01 May 1995

WHITEFORD, Alistair John

Resigned
31 Holm Oak Park, WatfordWD1 8XP
Born March 1967
Director
Appointed 27 Jul 1993
Resigned 25 Oct 1994

WILKINSON, Louise Helen

Resigned
Flat 19 Holm Oak Park, WatfordWD1 8XP
Born October 1971
Director
Appointed 27 Jul 1993
Resigned 01 Jan 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Alex Charles Mcmorrin

Active
164 St Albans Road, WatfordWD24 4AE
Born November 1989

Nature of Control

Right to appoint and remove directors
Notified 07 Jun 2023

Mr Stephen John Hardy

Ceased
164 St. Albans Road, WatfordWD24 4AE
Born March 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Apr 2016
Ceased 07 Jun 2023
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Elect To Keep The Secretaries Register Information On The Public Register
15 March 2023
EH03EH03
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
31 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
22 March 2006
287Change of Registered Office
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
287Change of Registered Office
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
8 April 1999
288cChange of Particulars
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
26 September 1996
288288
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
287Change of Registered Office
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
25 October 1994
288288
Legacy
17 May 1994
288288
Legacy
23 December 1993
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Resolution
20 September 1993
RESOLUTIONSResolutions
Legacy
20 September 1993
288288
Legacy
5 September 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
16 December 1991
363b363b
Legacy
28 March 1991
224224
Incorporation Company
5 December 1990
NEWINCIncorporation