Background WavePink WaveYellow Wave

HOLMES FIELD COURT MANAGEMENT COMPANY LIMITED (09451793)

HOLMES FIELD COURT MANAGEMENT COMPANY LIMITED (09451793) is an active UK company. incorporated on 21 February 2015. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLMES FIELD COURT MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include DAVISON, Allan Joseph.

Company Number
09451793
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2015
Age
11 years
Address
Southgate Chambers, Winchester, SO23 9EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVISON, Allan Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMES FIELD COURT MANAGEMENT COMPANY LIMITED

HOLMES FIELD COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 2015 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLMES FIELD COURT MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09451793

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 21 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 29 February 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 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Southgate Chambers 37 Southgate Street Winchester, SO23 9EH,

Previous Addresses

Flavia Estates Ltd 93 - 94 West Street Farnham GU9 7EB England
From: 13 July 2020To: 20 September 2024
C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England
From: 24 October 2018To: 13 July 2020
C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England
From: 19 February 2018To: 24 October 2018
64 Inkerman Road Knaphill Woking GU21 2AQ England
From: 28 June 2017To: 19 February 2018
1 Archipelago Lyon Way Frimley Camberley GU16 7ER England
From: 13 March 2017To: 28 June 2017
The Old Exchange West Street Farnham Surrey GU9 7AS
From: 21 February 2015To: 13 March 2017
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DAVISON, Allan Joseph

Active
37 Southgate Street, WinchesterSO23 9EH
Born January 1952
Director
Appointed 19 May 2020

SENNEN PROPERTY MANAGEMENT LIMITED

Resigned
Lyon Way, CamberleyGU16 7ER
Corporate secretary
Appointed 08 Nov 2017
Resigned 19 Feb 2018

SENNEN PROPERTY MANAGEMENT LIMITED

Resigned
377-399 London Road, CamberleyGU15 3HL
Corporate secretary
Appointed 28 Jun 2017
Resigned 30 Jun 2020

ATKINSON, Arran Kiern

Resigned
Inkerman Road, WokingGU21 2AQ
Born July 1967
Director
Appointed 21 Feb 2015
Resigned 08 Nov 2017

ATKINSON, Roger Neil

Resigned
Inkerman Road, WokingGU21 2AQ
Born June 1964
Director
Appointed 21 Feb 2015
Resigned 08 Nov 2017

EVERETT, Andrew

Resigned
377-399 London Road, CamberleyGU15 3HL
Born April 1968
Director
Appointed 19 Feb 2018
Resigned 20 May 2020

VERRALL, Simon Christopher

Resigned
93 - 94 West Street, FarnhamGU9 7EB
Born July 1982
Director
Appointed 19 May 2020
Resigned 22 Oct 2020

SENNEN PROPERTY MANAGEMENT LIMITED

Resigned
377-399 London Road, CamberleyGU15 3HL
Corporate director
Appointed 08 Nov 2017
Resigned 20 May 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
24 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 October 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 November 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 November 2017
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 June 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
24 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Incorporation Company
21 February 2015
NEWINCIncorporation