Background WavePink WaveYellow Wave

HOLMWOOD RESIDENTS LIMITED (10251324)

HOLMWOOD RESIDENTS LIMITED (10251324) is an active UK company. incorporated on 25 June 2016. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLMWOOD RESIDENTS LIMITED has been registered for 9 years. Current directors include ALP, Mark, HABGOOD, Amy Yvette, LAWRENCE, David.

Company Number
10251324
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2016
Age
9 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALP, Mark, HABGOOD, Amy Yvette, LAWRENCE, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMWOOD RESIDENTS LIMITED

HOLMWOOD RESIDENTS LIMITED is an active company incorporated on 25 June 2016 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLMWOOD RESIDENTS LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10251324

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 December 2025 (3 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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 25 June 2016To: 21 February 2020
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 16
Director Joined
Jul 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Feb 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 18 Feb 2020

ALP, Mark

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1964
Director
Appointed 13 Nov 2023

HABGOOD, Amy Yvette

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1991
Director
Appointed 11 Mar 2020

LAWRENCE, David

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1983
Director
Appointed 15 Mar 2023

BLAKELAW SECRETARIES LIMITED

Resigned
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 25 Jun 2016
Resigned 18 Feb 2020

ALP, Mark

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1964
Director
Appointed 31 Oct 2023
Resigned 09 Nov 2023

BARNES, Sandra Marie

Resigned
Tollgate, EastleighSO53 3LG
Born July 1975
Director
Appointed 11 Jan 2019
Resigned 21 Feb 2022

BATHGATE, Paul Peter

Resigned
Embankment Way, RingwoodBH24 1EY
Born June 1975
Director
Appointed 26 Jul 2017
Resigned 14 Jun 2024

BEAL, Ian Paul

Resigned
Embankment Way, RingwoodBH24 1EU
Born July 1960
Director
Appointed 25 Jun 2016
Resigned 27 Apr 2018

EMMERSON, Andrew James

Resigned
Embankment Way, RingwoodBH24 1EY
Born April 1961
Director
Appointed 25 Jun 2016
Resigned 11 Mar 2020

JOHNSON, Jack

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1989
Director
Appointed 09 Nov 2023
Resigned 13 Nov 2023

PETTITT, Shaun Adam

Resigned
Embankment Way, RingwoodBH24 1EU
Born March 1983
Director
Appointed 27 Apr 2018
Resigned 15 Mar 2023

SCOWCROFT, Michael Jon

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born January 1973
Director
Appointed 01 Sept 2023
Resigned 31 Oct 2023

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate director
Appointed 25 Jun 2016
Resigned 25 Jun 2016

Persons with significant control

1

International Drive, Newcastle Upon TyneNE13 8BF

Nature of Control

Significant influence or control
Notified 25 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 February 2020
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
4 February 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
27 June 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Incorporation Company
25 June 2016
NEWINCIncorporation