ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

295 Holmesdale Management (RTM) Limited

295 Holmesdale Management (RTM) Limited is an active company incorporated on 29 July 2009 with the registered office located in London, Greater London. 295 Holmesdale Management (RTM) Limited was registered 16 years ago.
Status
Active
Active since 14 years ago
Company No
06975629
Private limited by guarantee without share capital
Age
16 years
Incorporated 29 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2024 (10 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Flat C, 295 Holmesdale Road
London
SE25 6PR
England
Address changed on 12 Dec 2024 (9 months ago)
Previous address was Ds House 306 High Street Croydon Surrey CR0 1NG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
3
Director • Company Executive • British • Lives in England • Born in Jun 1971
Director • Managing Director • British • Lives in UK • Born in Mar 1976
Director • Company Executive • British • Lives in UK • Born in Jul 1944
Director • Company Executive • British • Lives in UK • Born in Nov 1960
Director • Manager • Irish • Lives in England • Born in Jun 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marden Oak Limited
Claire Joanne Dunn is a mutual person.
Active
Magdalen Freehold Ltd
Claire Joanne Dunn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
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
£2.12K
Decreased by £7.31K (-77%)
Total Liabilities
-£1.45K
Increased by £246 (+21%)
Net Assets
£678
Decreased by £7.56K (-92%)
Debt Ratio (%)
68%
Increased by 55.36% (+435%)
Latest Activity
Confirmation Submitted
9 Months Ago on 12 Dec 2024
Registered Address Changed
9 Months Ago on 12 Dec 2024
Micro Accounts Submitted
11 Months Ago on 15 Oct 2024
Ms Pricilla Cleur (PSC) Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Karen Joy Hildebrand (PSC) Appointed
1 Year 1 Month Ago on 17 Jul 2024
Claire Joanne Dunn (PSC) Appointed
1 Year 1 Month Ago on 17 Jul 2024
Ms Karen Joy Hildebrand Appointed
1 Year 1 Month Ago on 17 Jul 2024
Mrs Claire Joanne Dunn Appointed
1 Year 1 Month Ago on 17 Jul 2024
Paul Wesley Norris Resigned
1 Year 1 Month Ago on 17 Jul 2024
Theresa Anne Millward Resigned
1 Year 1 Month Ago on 17 Jul 2024
Get Credit Report
Discover 295 Holmesdale Management (RTM) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Ds House 306 High Street Croydon Surrey CR0 1NG to Flat C, 295 Holmesdale Road London SE25 6PR on 12 December 2024
Submitted on 12 Dec 2024
Confirmation statement made on 1 November 2024 with no updates
Submitted on 12 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 15 Oct 2024
Termination of appointment of Theresa Anne Millward as a director on 17 July 2024
Submitted on 25 Jul 2024
Termination of appointment of Paul Wesley Norris as a director on 17 July 2024
Submitted on 25 Jul 2024
Notification of Claire Joanne Dunn as a person with significant control on 17 July 2024
Submitted on 25 Jul 2024
Change of details for Ms Pricilla Cleur as a person with significant control on 17 July 2024
Submitted on 25 Jul 2024
Notification of Karen Joy Hildebrand as a person with significant control on 17 July 2024
Submitted on 25 Jul 2024
Appointment of Mrs Claire Joanne Dunn as a director on 17 July 2024
Submitted on 25 Jul 2024
Cessation of Theresa Anne Millward as a person with significant control on 17 July 2024
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year