Background WavePink WaveYellow Wave

HOLME VALLEY COURT MANAGEMENT COMPANY LIMITED (06098331)

HOLME VALLEY COURT MANAGEMENT COMPANY LIMITED (06098331) is an active UK company. incorporated on 12 February 2007. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLME VALLEY COURT MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ARMITAGE, Jennifer, MACLACHLAN, Beverley Jayne, PRATS, Anne and 2 others.

Company Number
06098331
Status
active
Type
ltd
Incorporated
12 February 2007
Age
19 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMITAGE, Jennifer, MACLACHLAN, Beverley Jayne, PRATS, Anne, ROEBUCK, Jean, SANDERSON, Christine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLME VALLEY COURT MANAGEMENT COMPANY LIMITED

HOLME VALLEY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 February 2007 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLME VALLEY COURT MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06098331

LTD Company

Age

19 Years

Incorporated 12 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 4 March 2013To: 21 November 2014
163 Huddersfield Road Apt 2 Holme Valley Court Holmfirth West Yorkshire HD9 3TQ United Kingdom
From: 6 August 2012To: 4 March 2013
Apartment 43 Holme Valley Court 163 Huddersfield Road Holmfirth West Yorkshire HD9 3TQ
From: 15 February 2012To: 6 August 2012
Burdwell Works 172 New Mill Road Brockholes Holmfirth HD9 7AZ United Kingdom
From: 12 February 2007To: 15 February 2012
Timeline

39 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Mar 16
Director Joined
Jul 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Funding Round
Mar 25
Director Joined
Jan 26
Director Left
Mar 26
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
Bbic, BarnsleyS75 1JL
Corporate secretary
Appointed 20 Oct 2016

ARMITAGE, Jennifer

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1942
Director
Appointed 22 Nov 2022

MACLACHLAN, Beverley Jayne

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1959
Director
Appointed 03 Dec 2024

PRATS, Anne

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born November 1944
Director
Appointed 09 Dec 2025

ROEBUCK, Jean

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1940
Director
Appointed 13 Oct 2021

SANDERSON, Christine

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1956
Director
Appointed 03 Dec 2024

CONROY, Ivan

Resigned
Stalley Royd Farm, HuddersfieldHD7 7HX
Secretary
Appointed 12 Feb 2007
Resigned 12 Feb 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 12 Feb 2007
Resigned 12 Feb 2007

CONROY, Ivan

Resigned
Stalley Royd Farm, HuddersfieldHD7 7HX
Born January 1944
Director
Appointed 12 Feb 2007
Resigned 12 Feb 2012

CONROY, Richard

Resigned
The Island, Hope ValleyS33 8WW
Born May 1972
Director
Appointed 12 Feb 2007
Resigned 12 Feb 2012

DUNKERLEY, Anne

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1939
Director
Appointed 13 Oct 2021
Resigned 01 Jan 2024

HAZEL, Christine

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1941
Director
Appointed 13 Oct 2021
Resigned 16 Dec 2022

HEAP, Mary Jean

Resigned
163 Huddersfield Road, HolmfirthHD9 3TQ
Born May 1940
Director
Appointed 12 Feb 2012
Resigned 30 Jul 2012

KING, Pamela Lesley

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1954
Director
Appointed 05 Jul 2017
Resigned 22 Nov 2022

LOCKWOOD, Monica Mary

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1939
Director
Appointed 12 Feb 2012
Resigned 11 May 2022

LONGDEN, Joan Leah

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1930
Director
Appointed 11 Jun 2018
Resigned 11 May 2022

MCCULLOCH, Ian John

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1946
Director
Appointed 13 Oct 2021
Resigned 19 May 2024

MCGROW, Janeane Margaret

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1939
Director
Appointed 12 Feb 2012
Resigned 04 Mar 2026

MOORE, Alan, Dr

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born October 1941
Director
Appointed 12 Feb 2012
Resigned 01 Jul 2019

PARRY, Winifred Mary

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1930
Director
Appointed 22 Nov 2022
Resigned 01 Jul 2024

PARRY, Winifred Mary

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1930
Director
Appointed 12 Feb 2012
Resigned 12 Feb 2016

SMITH, Brian

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1934
Director
Appointed 04 Jul 2018
Resigned 03 Dec 2024

WALLIS, Norah

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1935
Director
Appointed 11 Jun 2018
Resigned 11 May 2022

WILSON, Stuart Anthony

Resigned
Thongsbridge, HolmfirthHD9 3TH
Born December 1948
Director
Appointed 12 Feb 2012
Resigned 07 May 2012

WRAITH, Allan

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1966
Director
Appointed 12 Feb 2012
Resigned 17 Nov 2021

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 12 Feb 2007
Resigned 12 Feb 2007
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Memorandum Articles
25 March 2025
MAMA
Resolution
19 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
29 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 October 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 August 2012
TM01Termination of Director
Termination Director Company With Name
4 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
190190
Legacy
7 April 2009
353353
Legacy
7 April 2009
287Change of Registered Office
Legacy
16 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Incorporation Company
12 February 2007
NEWINCIncorporation