Background WavePink WaveYellow Wave

HOLMERS COURT MANAGEMENT COMPANY LIMITED (02872631)

HOLMERS COURT MANAGEMENT COMPANY LIMITED (02872631) is an active UK company. incorporated on 17 November 1993. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLMERS COURT MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include ROBERTSON, Andrew James.

Company Number
02872631
Status
active
Type
ltd
Incorporated
17 November 1993
Age
32 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMERS COURT MANAGEMENT COMPANY LIMITED

HOLMERS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 November 1993 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLMERS COURT MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02872631

LTD Company

Age

32 Years

Incorporated 17 November 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
From: 3 October 2019To: 6 May 2025
C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 17 November 1993To: 3 October 2019
Timeline

6 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Aug 12
Director Joined
May 13
Director Left
Aug 14
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 03 Jul 2025

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 19 Nov 2025

GILROY, Ashley

Resigned
6 Holmers Court, High WycombeHP16 9AG
Secretary
Appointed 24 Aug 1995
Resigned 08 Apr 1997

POTTER, Sarah Mary

Resigned
8 Holmers Court, High WycombeHP12 4TS
Secretary
Appointed 08 Apr 1997
Resigned 04 Aug 1999

ROBERTSON, Ruth Mary

Resigned
31 Berechurch Road, ColchesterCO2 9PW
Secretary
Appointed 08 Nov 1994
Resigned 24 Aug 1995

WILES, Philip George

Resigned
Bramley House Axes Lane, RedhillRH1 5QL
Secretary
Appointed 17 Nov 1993
Resigned 08 Nov 1994

AITCHISON RAFFETY

Resigned
8 High Street, High WycombeHP11 2AZ
Corporate secretary
Appointed 14 Jan 2002
Resigned 24 Apr 2002

BRIGHT WILLIS

Resigned
8 High Street, High WycombeHP11 2AZ
Corporate secretary
Appointed 01 Oct 2000
Resigned 14 Jan 2002

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
10 Overcliffe, GravesendDA11 0EF
Corporate secretary
Appointed 01 Apr 2004
Resigned 30 Jul 2007

MORTIMER SECRETARIES LIMITED

Resigned
CambridgeCB2 1JP
Corporate secretary
Appointed 27 Jul 2007
Resigned 30 Apr 2025

TOUCHSTONE CPS

Resigned
Castle House Dawson Road, Milton KeynesMK1 1QY
Corporate secretary
Appointed 24 Apr 2002
Resigned 30 Mar 2004

WELLING & PARTNERS LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 09 Aug 1999
Resigned 01 Oct 2000

ASHWORTH, Adrian John

Resigned
154 Main Road, High WycombeHP14 4RU
Born December 1943
Director
Appointed 26 May 2003
Resigned 30 Jun 2004

CLARKE, Dean Leonard

Resigned
18 Rosemead, South BenfleetSS7 4JQ
Born February 1969
Director
Appointed 24 Apr 1995
Resigned 24 Aug 1995

CLEGG, Elizabeth Sarah

Resigned
Flat 9 Holmers Court, High WycombeHP12 4NT
Born May 1967
Director
Appointed 11 May 1998
Resigned 24 Jan 2003

DEAN, Thomas James

Resigned
8 Holmers Court, High WycombeHP12 4TS
Born July 1980
Director
Appointed 20 Sept 2005
Resigned 12 Aug 2014

GILROY, Ashley

Resigned
6 Holmers Court, High WycombeHP16 9AG
Born January 1966
Director
Appointed 24 Aug 1995
Resigned 16 Sept 1998

HAYES, Sandra Margaret

Resigned
7 Holmers Court, High WycombeHP16 9AG
Born September 1938
Director
Appointed 24 Aug 1995
Resigned 01 Aug 1997

JAMSON, Keith

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born February 1951
Director
Appointed 29 Apr 2013
Resigned 19 Nov 2025

MINGARD, Jonathan Richard

Resigned
9 Holmers Court, High WycombeHP12 4TS
Born July 1978
Director
Appointed 14 Jun 2004
Resigned 14 Nov 2007

O'DEA, Nadine

Resigned
3 Holmers Court, High WycombeHP12 4TS
Born July 1972
Director
Appointed 11 May 1998
Resigned 09 Feb 2001

ORMSBY, Penelope Jane

Resigned
7 Holmers Court, High WycombeHP12 4TS
Born April 1976
Director
Appointed 14 Jun 2004
Resigned 15 Aug 2012

POTTER, Sarah Mary

Resigned
8 Holmers Court, High WycombeHP12 4TS
Born October 1971
Director
Appointed 22 Nov 1995
Resigned 04 Aug 1999

PRESTON, Stuart

Resigned
4 Capstan Way, LondonSE16 1HG
Born August 1965
Director
Appointed 17 Nov 1993
Resigned 24 Apr 1995

ROBERTSON, Ruth Mary

Resigned
31 Berechurch Road, ColchesterCO2 9PW
Born May 1964
Director
Appointed 17 Nov 1993
Resigned 24 Aug 1995

SANSUM, Erica

Resigned
9 Holmers Court, High WycombeHP12 4TS
Born August 1983
Director
Appointed 20 Sept 2005
Resigned 07 Apr 2008

WATSON, Marion Eunice Elizabeth, Dr

Resigned
Hacienda, StokenchurchHP14 3XQ
Born November 1957
Director
Appointed 05 May 2001
Resigned 25 Apr 2008
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 October 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
18 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
287Change of Registered Office
Accounts With Accounts Type Small
6 March 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288cChange of Particulars
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2003
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2002
AAAnnual Accounts
Legacy
1 November 2002
287Change of Registered Office
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2001
AAAnnual Accounts
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
5 September 1995
287Change of Registered Office
Legacy
3 May 1995
288288
Auditors Resignation Company
1 March 1995
AUDAUD
Legacy
28 January 1995
363x363x
Legacy
28 January 1995
363(353)363(353)
Legacy
23 November 1994
288288
Legacy
20 January 1994
88(2)R88(2)R
Legacy
20 January 1994
224224
Incorporation Company
17 November 1993
NEWINCIncorporation