Background WavePink WaveYellow Wave

HOLM OAK (FALMOUTH) LIMITED (06883523)

HOLM OAK (FALMOUTH) LIMITED (06883523) is an active UK company. incorporated on 21 April 2009. with registered office in Bodmin. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLM OAK (FALMOUTH) LIMITED has been registered for 16 years. Current directors include HAMMOND, Graham Charles, PARSONS, Paul Gerhart Frederic, WATKISS, Camilla.

Company Number
06883523
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
71 Athelstan Park, Bodmin, PL31 1DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMMOND, Graham Charles, PARSONS, Paul Gerhart Frederic, WATKISS, Camilla
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLM OAK (FALMOUTH) LIMITED

HOLM OAK (FALMOUTH) LIMITED is an active company incorporated on 21 April 2009 with the registered office located in Bodmin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLM OAK (FALMOUTH) LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06883523

LTD Company

Age

16 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

71 Athelstan Park Bodmin, PL31 1DT,

Previous Addresses

Daniel House Falmouth Road Truro Cornwall TR1 2HX
From: 14 May 2013To: 1 July 2020
the Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
From: 21 April 2009To: 14 May 2013
Timeline

25 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Feb 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
May 14
Director Left
May 14
Director Joined
May 16
Director Joined
May 17
Director Left
May 17
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

KOTI PROPERTY MANAGEMENT LTD

Active
Athelstan Park, BodminPL31 1DT
Corporate secretary
Appointed 27 Apr 2024

HAMMOND, Graham Charles

Active
Athelstan Park, BodminPL31 1DT
Born June 1946
Director
Appointed 03 Jul 2020

PARSONS, Paul Gerhart Frederic

Active
Athelstan Park, BodminPL31 1DT
Born February 1965
Director
Appointed 28 Nov 2022

WATKISS, Camilla

Active
Athelstan Park, BodminPL31 1DT
Born July 1995
Director
Appointed 24 Nov 2022

OSBORNE, Alan

Resigned
River Street, TruroTR1 2SQ
Secretary
Appointed 14 Jul 2009
Resigned 11 May 2012

STEVENS, Natasha

Resigned
Athelstan Park, BodminPL31 1DT
Secretary
Appointed 25 Feb 2021
Resigned 27 Apr 2024

BOVINGTON, Simon

Resigned
Falmouth Road, TruroTR1 2HX
Born July 1954
Director
Appointed 08 May 2017
Resigned 19 Jul 2018

ELLIS, Brian

Resigned
Holm Oak, FalmouthTR11 4AX
Born September 1958
Director
Appointed 12 Apr 2011
Resigned 11 May 2012

GRAINGER, Stephen Charles

Resigned
Leyfield, Worcester ParkKT4 7LS
Born May 1958
Director
Appointed 11 May 2012
Resigned 08 May 2014

HILL, Marilyn

Resigned
Lerryn, LostwithielPL22 0QA
Born April 1950
Director
Appointed 21 Apr 2009
Resigned 10 Oct 2009

JERMY, Steven Charles

Resigned
Holm Oaks Apartments, FalmouthTR11 4AX
Born July 1955
Director
Appointed 21 Apr 2009
Resigned 30 May 2012

PRZYBYLSKA, Ellen

Resigned
Patching Hall Lane, ChelmsfordCM1 4DB
Born December 1955
Director
Appointed 21 Apr 2009
Resigned 04 Apr 2011

ROBERTS, David Richard

Resigned
Athelstan Park, BodminPL31 1DT
Born August 1943
Director
Appointed 09 May 2016
Resigned 01 Dec 2020

SACHS, Stuart

Resigned
Holm Oak, FalmouthTR11 4AX
Born September 1948
Director
Appointed 12 Apr 2011
Resigned 11 May 2012

WATTON, Faval Joan

Resigned
Athelstan Park, BodminPL31 1DT
Born August 1951
Director
Appointed 19 Jul 2018
Resigned 31 Dec 2020

WATTON, Faval Joan

Resigned
St. Andrews Meadow, Lyme RegisDT7 3NS
Born August 1951
Director
Appointed 28 Apr 2014
Resigned 08 May 2017

WHAITE, Roland

Resigned
Holm Oak Appartments, FalmouthTR11 4AX
Born April 1945
Director
Appointed 11 May 2012
Resigned 03 May 2018

WHAITE, Virginia Ann

Resigned
Athelstan Park, BodminPL31 1DT
Born February 1947
Director
Appointed 19 Jul 2018
Resigned 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Incorporation Company
21 April 2009
NEWINCIncorporation