Background WavePink WaveYellow Wave

HOLMLEIGH PROPERTIES (GLOUCESTER) LIMITED (06116381)

HOLMLEIGH PROPERTIES (GLOUCESTER) LIMITED (06116381) is an active UK company. incorporated on 19 February 2007. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. HOLMLEIGH PROPERTIES (GLOUCESTER) LIMITED has been registered for 19 years. Current directors include CORREIA, Rodney Wayne, JONES, Andrew Watkin, KINSEY, Peter and 4 others.

Company Number
06116381
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
Unit 1, Castleton Court Fortran Road, Cardiff, CF3 0LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CORREIA, Rodney Wayne, JONES, Andrew Watkin, KINSEY, Peter, MCCARTNEY, Daniel Robert, MURRAY, Yvonne, STRANGE, Janine, WESTERN, Matthew Lloyd
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMLEIGH PROPERTIES (GLOUCESTER) LIMITED

HOLMLEIGH PROPERTIES (GLOUCESTER) LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. HOLMLEIGH PROPERTIES (GLOUCESTER) LIMITED was registered 19 years ago.(SIC: 87900)

Status

active

Active since 19 years ago

Company No

06116381

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit 1, Castleton Court Fortran Road St. Mellons Cardiff, CF3 0LT,

Previous Addresses

Windsor House Bayshill Road Cheltenham GL50 3AT
From: 19 February 2007To: 26 June 2025
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Loan Secured
Mar 14
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

CORREIA, Rodney Wayne

Active
Fortran Road, CardiffCF3 0LT
Born February 1956
Director
Appointed 19 Feb 2007

JONES, Andrew Watkin

Active
Fortran Road, CardiffCF3 0LT
Born January 1974
Director
Appointed 02 Jan 2025

KINSEY, Peter

Active
Fortran Road, CardiffCF3 0LT
Born April 1964
Director
Appointed 17 Aug 2022

MCCARTNEY, Daniel Robert

Active
Fortran Road, CardiffCF3 0LT
Born July 1989
Director
Appointed 01 Apr 2025

MURRAY, Yvonne

Active
Fortran Road, CardiffCF3 0LT
Born March 1965
Director
Appointed 03 Aug 2023

STRANGE, Janine

Active
Fortran Road, CardiffCF3 0LT
Born July 1970
Director
Appointed 03 Aug 2023

WESTERN, Matthew Lloyd

Active
Fortran Road, CardiffCF3 0LT
Born April 1973
Director
Appointed 19 Feb 2007

WESTERN, Matthew Lloyd

Resigned
1 Oriel Terrace, CheltenhamGL50 1XP
Secretary
Appointed 19 Feb 2007
Resigned 27 Sept 2023

JANES, Karen Denise

Resigned
Windsor House, CheltenhamGL50 3AT
Born March 1966
Director
Appointed 30 Mar 2021
Resigned 31 Mar 2023

LAPHAM, Gregory George

Resigned
Windsor House, CheltenhamGL50 3AT
Born January 1969
Director
Appointed 30 Mar 2021
Resigned 15 Dec 2022

SAUNDERS, Chris Ian

Resigned
Windsor House, CheltenhamGL50 3AT
Born September 1985
Director
Appointed 03 Aug 2023
Resigned 30 Sept 2024

Persons with significant control

1

Fortran Road, CardiffCF3 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Statement Of Companys Objects
18 September 2024
CC04CC04
Resolution
18 September 2024
RESOLUTIONSResolutions
Memorandum Articles
18 September 2024
MAMA
Change Account Reference Date Company Current Shortened
18 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
24 January 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 January 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 January 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 January 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 January 2020
RP04AR01RP04AR01
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
26 November 2012
AAAnnual Accounts
Legacy
15 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Legacy
24 April 2010
MG01MG01
Legacy
1 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Small
9 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2010
AA01Change of Accounting Reference Date
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
363sAnnual Return (shuttle)
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2007
225Change of Accounting Reference Date
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Incorporation Company
19 February 2007
NEWINCIncorporation