Background WavePink WaveYellow Wave

HOLBURNE PARK MANAGEMENT COMPANY LIMITED (10416087)

HOLBURNE PARK MANAGEMENT COMPANY LIMITED (10416087) is an active UK company. incorporated on 7 October 2016. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLBURNE PARK MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include FIRMSTONE, Francis Timothy, GUNNERY, Edward William Bernard.

Company Number
10416087
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2016
Age
9 years
Address
9 Margarets Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIRMSTONE, Francis Timothy, GUNNERY, Edward William Bernard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBURNE PARK MANAGEMENT COMPANY LIMITED

HOLBURNE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 October 2016 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLBURNE PARK MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10416087

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 27 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

9 Margarets Buildings Bath, BA1 2LP,

Previous Addresses

3 Chapel Row Bath BA1 1HN United Kingdom
From: 27 January 2023To: 5 February 2023
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 October 2018To: 27 January 2023
45 Oakfield Road Bristol BS8 2AX United Kingdom
From: 21 May 2018To: 30 October 2018
Cliffe House Cliffe Drive Crowehill Limpley Stoke Bath BA2 7FY United Kingdom
From: 7 October 2016To: 21 May 2018
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 17
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BATH LEASEHOLD MANAGEMENT LTD

Active
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 05 Feb 2023

FIRMSTONE, Francis Timothy

Active
Margarets Buildings, BathBA1 2LP
Born June 1968
Director
Appointed 28 Jun 2018

GUNNERY, Edward William Bernard

Active
Margarets Buildings, BathBA1 2LP
Born July 1975
Director
Appointed 28 Jun 2018

ROGERS, Victoria Frances

Resigned
High Street, WringtonBS40 5QA
Secretary
Appointed 07 Oct 2016
Resigned 17 Nov 2017

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2018
Resigned 27 Jan 2023

FIRMSTONE, Francis Timothy

Resigned
Cliffe Drive, BathBA2 7FY
Born June 1968
Director
Appointed 07 Oct 2016
Resigned 21 May 2018

WARD, Archie Erskine

Resigned
Rutland Street, LondonSW7 1EF
Born May 1990
Director
Appointed 17 Nov 2017
Resigned 28 Jun 2018

Persons with significant control

1

Mr Francis Timothy Firmstone

Active
Cliffe Drive, BathBA2 7FY
Born June 1968

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
22 November 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 October 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Incorporation Company
7 October 2016
NEWINCIncorporation