Background WavePink WaveYellow Wave

THE 1995 HOLME (GODMANCHESTER) MANAGEMENT LIMITED (03026829)

THE 1995 HOLME (GODMANCHESTER) MANAGEMENT LIMITED (03026829) is an active UK company. incorporated on 27 February 1995. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE 1995 HOLME (GODMANCHESTER) MANAGEMENT LIMITED has been registered for 31 years. Current directors include BUTTFIELD, Edwin Robert, CENTALA, Olek, CLIFTON, Rodney and 3 others.

Company Number
03026829
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 1995
Age
31 years
Address
The Holme 21 Post Street, Huntingdon, PE29 2BA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTTFIELD, Edwin Robert, CENTALA, Olek, CLIFTON, Rodney, CORNHILL, Derek James, GEEVES, Martin Andrew, MEALING, Michael James Rex
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 1995 HOLME (GODMANCHESTER) MANAGEMENT LIMITED

THE 1995 HOLME (GODMANCHESTER) MANAGEMENT LIMITED is an active company incorporated on 27 February 1995 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE 1995 HOLME (GODMANCHESTER) MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03026829

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 27 February 1995

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

The Holme 21 Post Street Godmanchester Huntingdon, PE29 2BA,

Previous Addresses

6 the Holme 21 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA England
From: 20 January 2022To: 18 October 2023
Flat 1 the Holme 21 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA
From: 27 February 1995To: 20 January 2022
Timeline

25 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Apr 21
Director Left
May 21
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Oct 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MEALING, Michael James Rex

Active
21 Post Street, HuntingdonPE29 2BA
Secretary
Appointed 12 Oct 2023

BUTTFIELD, Edwin Robert

Active
21 Post Street, HuntingdonPE29 2BA
Born March 1947
Director
Appointed 23 Jan 2018

CENTALA, Olek

Active
Brookend, DunmowCM6 3AA
Born February 1963
Director
Appointed 18 Apr 2022

CLIFTON, Rodney

Active
21 Post Street, HuntingdonPE29 2BA
Born April 1956
Director
Appointed 12 Oct 2023

CORNHILL, Derek James

Active
Post Street, HuntingdonPE29 2BA
Born June 1956
Director
Appointed 01 Oct 2022

GEEVES, Martin Andrew

Active
Flat 4 The Holme 21 Post Street, HuntingdonPE29 2BA
Born October 1957
Director
Appointed 12 Oct 2001

MEALING, Michael James Rex

Active
21 Post Street, HuntingdonPE29 2BA
Born January 1942
Director
Appointed 22 Nov 2022

BIRD, Gordon Trevor

Resigned
3 The Holme 21 Post Street, HuntingdonPE29 2BA
Secretary
Appointed 21 Apr 1998
Resigned 09 Jan 2003

BUTTFIELD, Edwin Robert

Resigned
Post Street, HuntingdonPE29 2BA
Secretary
Appointed 01 Dec 2021
Resigned 09 Sept 2022

GEEVES, Martin Andrew

Resigned
21 Post Street, HuntingdonPE29 2BA
Secretary
Appointed 29 Aug 2013
Resigned 12 Oct 2023

GEEVES, Martin Andrew

Resigned
Flat 4 The Holme 21 Post Street, HuntingdonPE29 2BA
Secretary
Appointed 09 Jan 2003
Resigned 01 Feb 2008

JONES, David Robert

Resigned
Flat 8 Post Street, HuntingdonPE18 8BA
Secretary
Appointed 24 May 1995
Resigned 28 Feb 1997

MEALING, Jacqueline Joan

Resigned
1 The Holme, GodmanchesterPE29 2BA
Secretary
Appointed 01 Feb 2008
Resigned 30 Nov 2021

RIDER, Anne Christine Elizabeth

Resigned
Flat 6 The Holme 21 Post Street, HuntingdonPE29 2BA
Secretary
Appointed 21 Apr 1998
Resigned 09 Jan 2003

RIDER, Anne Christine Elizabeth

Resigned
Flat 6 The Holme 21 Post Street, HuntingdonPE29 2BA
Secretary
Appointed 27 Feb 1995
Resigned 24 May 1995

TUTHILL, Derek

Resigned
Flat 5 The Holme 21 Post Street, HuntingdonPE29 2BA
Secretary
Appointed 09 Jan 2003
Resigned 01 Feb 2008

WOOD, Roger Arthur

Resigned
Flat 6 The Holme, HuntingdonPE29 2BA
Secretary
Appointed 01 Feb 2008
Resigned 31 Aug 2013

COVEHOME LIMITED

Resigned
Orchard House, St Neots HuntingtonPE19 1AW
Corporate secretary
Appointed 01 Mar 1997
Resigned 23 Apr 1998

ANGELL, Lawra

Resigned
21 Post Street, HuntingdonPE29 2BA
Born January 1974
Director
Appointed 24 Jan 2022
Resigned 12 Dec 2022

BINHAM, Christopher James

Resigned
Flat 2 The Holme, HuntingdonPE29 2BA
Born February 1980
Director
Appointed 12 Dec 2005
Resigned 31 Mar 2014

BIRD, Gordon Trevor

Resigned
3 The Holme 21 Post Street, HuntingdonPE29 2BA
Born June 1962
Director
Appointed 27 Feb 1995
Resigned 25 Apr 2003

BUTLER, Helen Campbell

Resigned
Flat 6 The Holme 21 Post Street, HuntingdonPE18 8BA
Born December 1935
Director
Appointed 27 Feb 1995
Resigned 21 Apr 1998

CUNDELL, Eileen Mary

Resigned
21 Post St, HuntingdonPE29 2BA
Born May 1940
Director
Appointed 18 Nov 2016
Resigned 25 May 2018

DUFFETT-SMITH, Peter James, Dr

Resigned
Post Street, HuntingdonPE29 2BA
Born May 1950
Director
Appointed 09 Apr 2021
Resigned 15 Sept 2022

GIDDINGS, Pamela Ann

Resigned
Flat 3 The Holme, GodmanchesterPE29 2BA
Born August 1948
Director
Appointed 31 Oct 2003
Resigned 27 Jul 2012

GODDARD, Philip

Resigned
21 Post Street, GodmanchesterPE29 2BA
Born April 1969
Director
Appointed 25 Aug 2014
Resigned 18 Nov 2016

HALE, Terry

Resigned
21 Post Street, GodmanchesterPE29 2BA
Born June 1959
Director
Appointed 01 Aug 2013
Resigned 01 Apr 2022

HUMBERSTONE, Andrew John

Resigned
C/O Saudi Arabian Marketing &, JeddahFOREIGN
Born October 1964
Director
Appointed 13 Apr 1995
Resigned 02 Nov 2005

JONES, David Robert

Resigned
Flat 8 Post Street, HuntingdonPE18 8BA
Born April 1961
Director
Appointed 27 Feb 1995
Resigned 04 Jul 1997

MEADOWS, Edwin Meirion

Resigned
21 Post Street, HuntingdonPE29 2BA
Born January 1958
Director
Appointed 25 Jul 2018
Resigned 30 Sept 2022

MEALING, Jacqueline Joan

Resigned
1 The Holme, GodmanchesterPE29 2BA
Born May 1946
Director
Appointed 02 Nov 2005
Resigned 07 Nov 2022

MULLIS, Geoffrey Stuart

Resigned
Flat 1 The Holme, HuntingdonPE29 2BA
Born October 1943
Director
Appointed 30 Jul 2012
Resigned 09 Apr 2020

MURPHY, Kevin

Resigned
Flat 4 The Holme 21 Post Street, HuntingdonPE29 2BA
Born December 1949
Director
Appointed 27 Feb 1995
Resigned 12 Oct 2001

NOTLEY, Dennis Alfred John

Resigned
Flat 7 The Holme 21 Post Street, HuntingdonPE18 8BA
Born October 1930
Director
Appointed 27 Feb 1995
Resigned 24 Aug 2000

PALIN, David Lee

Resigned
Flat 2 21 Post Street, HuntingdonPE18 8BA
Born March 1971
Director
Appointed 21 Apr 1997
Resigned 30 Apr 2000
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363sAnnual Return (shuttle)
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
287Change of Registered Office
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
287Change of Registered Office
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
13 June 1997
287Change of Registered Office
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
287Change of Registered Office
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
287Change of Registered Office
Legacy
7 June 1995
288288
Legacy
25 May 1995
288288
Legacy
27 March 1995
224224
Incorporation Company
27 February 1995
NEWINCIncorporation