Background WavePink WaveYellow Wave

HOLMCROFT PROPERTY MANAGEMENT LTD (10645206)

HOLMCROFT PROPERTY MANAGEMENT LTD (10645206) is an active UK company. incorporated on 1 March 2017. with registered office in Sidmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLMCROFT PROPERTY MANAGEMENT LTD has been registered for 9 years. Current directors include CATTERMOLE, Justin Luke, DOWNES, Susan Melissa, Professor, EARP, Claire Louise and 7 others.

Company Number
10645206
Status
active
Type
ltd
Incorporated
1 March 2017
Age
9 years
Address
Hillsdon House, Sidmouth, EX10 8LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CATTERMOLE, Justin Luke, DOWNES, Susan Melissa, Professor, EARP, Claire Louise, HANSFORD, Deanne Marie, JALES, Helen Ruth, JEPSON, Victoria Louise, LEESON, Kathleen Sheila Bain, LEWIS, William Allan, PUGH, Alison, STILL, Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMCROFT PROPERTY MANAGEMENT LTD

HOLMCROFT PROPERTY MANAGEMENT LTD is an active company incorporated on 1 March 2017 with the registered office located in Sidmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLMCROFT PROPERTY MANAGEMENT LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10645206

LTD Company

Age

9 Years

Incorporated 1 March 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Hillsdon House High Street Sidmouth, EX10 8LD,

Previous Addresses

North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
From: 17 August 2017To: 2 April 2019
C/O Flat 5 Holmcroft 24 Broad Street Lyme Regis DT7 3QE United Kingdom
From: 1 March 2017To: 17 August 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

11 Active
4 Resigned

JARRETT, Spencer Ian

Active
High Street, SidmouthEX10 8LD
Secretary
Appointed 01 Apr 2019

CATTERMOLE, Justin Luke

Active
High Street, SidmouthEX10 8LD
Born July 1971
Director
Appointed 01 Mar 2017

DOWNES, Susan Melissa, Professor

Active
High Street, SidmouthEX10 8LD
Born December 1961
Director
Appointed 01 Mar 2017

EARP, Claire Louise

Active
High Street, SidmouthEX10 8LD
Born March 1974
Director
Appointed 01 Mar 2017

HANSFORD, Deanne Marie

Active
High Street, SidmouthEX10 8LD
Born February 1969
Director
Appointed 17 Jul 2019

JALES, Helen Ruth

Active
High Street, SidmouthEX10 8LD
Born May 1974
Director
Appointed 01 Mar 2017

JEPSON, Victoria Louise

Active
High Street, SidmouthEX10 8LD
Born April 1968
Director
Appointed 03 Sept 2025

LEESON, Kathleen Sheila Bain

Active
High Street, SidmouthEX10 8LD
Born September 1948
Director
Appointed 01 Mar 2017

LEWIS, William Allan

Active
High Street, SidmouthEX10 8LD
Born December 1943
Director
Appointed 01 Mar 2017

PUGH, Alison

Active
High Street, SidmouthEX10 8LD
Born April 1960
Director
Appointed 01 Mar 2017

STILL, Anthony

Active
High Street, SidmouthEX10 8LD
Born November 1954
Director
Appointed 18 May 2020

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 31 Jul 2017
Resigned 31 Mar 2019

FAIRMAN, Alice Mary Kelly

Resigned
High Street, SidmouthEX10 8LD
Born September 1951
Director
Appointed 01 Mar 2017
Resigned 19 Mar 2020

HOGAN, Sally

Resigned
High Street, SidmouthEX10 8LD
Born January 1960
Director
Appointed 01 Mar 2017
Resigned 30 Dec 2025

MOORE-LYNCH, Anthony

Resigned
High Street, SidmouthEX10 8LD
Born August 1945
Director
Appointed 01 Mar 2017
Resigned 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 August 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Incorporation Company
1 March 2017
NEWINCIncorporation