Background WavePink WaveYellow Wave

HOLMES MEADOW MANAGEMENT LIMITED (07752892)

HOLMES MEADOW MANAGEMENT LIMITED (07752892) is an active UK company. incorporated on 25 August 2011. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLMES MEADOW MANAGEMENT LIMITED has been registered for 14 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
07752892
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2011
Age
14 years
Address
23 Mark Road, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMES MEADOW MANAGEMENT LIMITED

HOLMES MEADOW MANAGEMENT LIMITED is an active company incorporated on 25 August 2011 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLMES MEADOW MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07752892

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 25 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 June 2024To: 2 April 2025
C/O Alexander Faulkner Partnership Ltd 11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 20 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 18 May 2021To: 20 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 18 May 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 20 February 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 20 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 18 April 2012To: 10 May 2013
45 Summer Row Birmingham B3 1JJ United Kingdom
From: 25 August 2011To: 18 April 2012
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
New Owner
Jan 19
Director Joined
Aug 21
Director Left
Jul 23
Director Joined
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 02 Apr 2025

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 25 Aug 2011
Resigned 14 Oct 2016

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 20 Jul 2021
Resigned 20 Aug 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Jan 2019
Resigned 15 Mar 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 14 Oct 2016
Resigned 20 Feb 2018

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 21 Aug 2024
Resigned 31 Mar 2025

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 20 Feb 2018
Resigned 08 Jan 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Mar 2021
Resigned 20 Jul 2021

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

CARNEGIE, Keith Bryan

Resigned
Bromwich Court, Highway Point, ColeshillB46 1JU
Born May 1969
Director
Appointed 25 Aug 2011
Resigned 22 Nov 2013

DUDGEON, Lynton

Resigned
Hindley Green, WiganWN2 4QX
Born April 1977
Director
Appointed 17 Jan 2018
Resigned 30 Jun 2018

MORRISON, Joanne Marie

Resigned
FarehamPO15 5SN
Born April 1977
Director
Appointed 30 Jun 2018
Resigned 21 Jul 2023

STAFFORD, Paul Edward

Resigned
Gorsey Lane, BirminghamB46 1JU
Born January 1978
Director
Appointed 26 Aug 2021
Resigned 25 Jul 2025

WHITE, Darrell Phillip

Resigned
Bromwich Court, ColeshillB46 1JU
Born May 1971
Director
Appointed 22 Nov 2013
Resigned 17 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Jul 2025

Joanne Morrison

Ceased
Green Lane, NorburyDE6 2EL
Born April 1977

Nature of Control

Significant influence or control
Notified 30 Jun 2018
Ceased 11 Jul 2025

Mr Darrell Phillip White

Ceased
Coleshill, BirminghamB46 1JU
Born May 1971

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 March 2021
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
17 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
8 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Change Person Secretary Company With Change Date
22 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Incorporation Company
25 August 2011
NEWINCIncorporation