ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Holywell House Management Co Limited

The Holywell House Management Co Limited is an active company incorporated on 21 June 1991 with the registered office located in Croydon, Greater London. The Holywell House Management Co Limited was registered 34 years ago.
Status
Active
Active since 6 years ago
Company No
02623158
Private limited company
Age
34 years
Incorporated 21 June 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (7 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Stonemead House
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on 25 Mar 2025 (10 months ago)
Previous address was 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Telephone
01480462007
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Director • None Stated • British • Lives in UK • Born in Feb 1975
Director • British • Lives in UK • Born in Jul 1975
Director • Podiatry Surgeon • British • Lives in UK • Born in Apr 1969
Director • British • Lives in UK • Born in Sep 1967
Director • British • Lives in UK • Born in Dec 1938
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Streatham Manor Gardens Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Cadogan Gardens Lessees Management Company Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Radcliffe Square Residents Association Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Riverview Heights Property Management Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Cokeham Court Tenants Associatio N (Worthing) Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Wickford House (Management) Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Mulberry Close Residents Company Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Harbour View Court (Christchurch) Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£7
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Maurice Arnold Details Changed
1 Month Ago on 9 Dec 2025
Mrs Sarah Lindsey Wilson Details Changed
1 Month Ago on 9 Dec 2025
Corinne Julia Wootley Details Changed
1 Month Ago on 9 Dec 2025
Micro Accounts Submitted
2 Months Ago on 12 Nov 2025
John Robert Ellis Resigned
3 Months Ago on 28 Oct 2025
Confirmation Submitted
7 Months Ago on 30 Jun 2025
Registered Address Changed
10 Months Ago on 25 Mar 2025
Miss Margaret Dickie Wallace Details Changed
10 Months Ago on 25 Mar 2025
Mr Edward John Piniger Details Changed
10 Months Ago on 25 Mar 2025
Mr Andrew Shane Francis-Flores Details Changed
10 Months Ago on 25 Mar 2025
Get Credit Report
Discover The Holywell House Management Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Maurice Arnold on 9 December 2025
Submitted on 9 Dec 2025
Director's details changed for Mrs Sarah Lindsey Wilson on 9 December 2025
Submitted on 9 Dec 2025
Director's details changed for Corinne Julia Wootley on 9 December 2025
Submitted on 9 Dec 2025
Micro company accounts made up to 31 March 2025
Submitted on 12 Nov 2025
Termination of appointment of John Robert Ellis as a director on 28 October 2025
Submitted on 28 Oct 2025
Confirmation statement made on 21 June 2025 with updates
Submitted on 30 Jun 2025
Director's details changed for Mr Andrew Shane Francis-Flores on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Edward John Piniger on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Miss Margaret Dickie Wallace on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 25 March 2025
Submitted on 25 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year