Background WavePink WaveYellow Wave

HOLM OAK (MANAGEMENT COMPANY) LIMITED (05304161)

HOLM OAK (MANAGEMENT COMPANY) LIMITED (05304161) is an active UK company. incorporated on 3 December 2004. with registered office in Pulborough. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLM OAK (MANAGEMENT COMPANY) LIMITED has been registered for 21 years. Current directors include VARE, Paul Tracy.

Company Number
05304161
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
12 Holm Oak, Pulborough, RH20 4GW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
VARE, Paul Tracy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLM OAK (MANAGEMENT COMPANY) LIMITED

HOLM OAK (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 3 December 2004 with the registered office located in Pulborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLM OAK (MANAGEMENT COMPANY) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05304161

LTD Company

Age

21 Years

Incorporated 3 December 2004

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 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

12 Holm Oak Plantation Way Storrington Pulborough, RH20 4GW,

Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Dec 04
Director Left
May 11
Director Joined
May 11
Director Left
Apr 12
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Jul 22
Director Left
Jul 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRUICKSHANK, John

Active
Holm Oak, PulboroughRH20 4GW
Secretary
Appointed 14 Jul 2022

VARE, Paul Tracy

Active
12 Holm Oak, PulboroughRH20 4GW
Born August 1963
Director
Appointed 20 Dec 2007

JACKSON, Matthew

Resigned
11 Holm Oak, StorringtonRH20 4GW
Secretary
Appointed 20 Dec 2007
Resigned 22 May 2011

TOMLINSON, Carol Anne

Resigned
Holm Oak, PulboroughRH20 4GW
Secretary
Appointed 23 May 2011
Resigned 08 Jul 2022

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Secretary
Appointed 03 Dec 2004
Resigned 08 Nov 2007

COLLIS, Stuart Albert

Resigned
3 Chantry Close, StorringtonRH20 4BX
Born May 1956
Director
Appointed 30 Nov 2007
Resigned 25 Apr 2012

JACKSON, Matthew

Resigned
11 Holm Oak, StorringtonRH20 4GW
Born September 1976
Director
Appointed 20 Dec 2007
Resigned 22 May 2011

PIPER, Pamela Mary

Resigned
7 Holm Oak, StorringtonRH20 4GW
Born December 1936
Director
Appointed 20 Dec 2007
Resigned 09 Oct 2018

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 03 Dec 2004
Resigned 08 Nov 2006

TOMLINSON, Carole Anne

Resigned
Holm Oak, PulboroughRH20 4GW
Born November 1949
Director
Appointed 23 May 2011
Resigned 08 Jul 2022

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Born March 1966
Director
Appointed 03 Dec 2004
Resigned 08 Nov 2007

Persons with significant control

3

1 Active
2 Ceased

Mrs Carol Anne Tomlinson

Ceased
Holm Oak, PulboroughRH20 4GW
Born November 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2022

Mrs Pamela Mary Piper

Ceased
Holm Oak, PulboroughRH20 4GW
Born December 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2018

Mr Paul Tracy Vare

Active
12 Holm Oak, PulboroughRH20 4GW
Born August 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2011
TM02Termination of Secretary
Termination Director Company With Name
22 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Legacy
6 December 2007
287Change of Registered Office
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
29 December 2004
288cChange of Particulars
Incorporation Company
3 December 2004
NEWINCIncorporation