ABOUT HOLMWELL PROPERTIES LIMITED
Simarc Property Management Ltd manage ground rent and leases for Holmwell Properties Ltd
Simarc Property Management Limited handles all aspects of portfolio administration on behalf of Holmwell Properties Ltd, including collecting ground rents, negotiating lease extensions and freehold sales, and dealing with enquiries from leaseholders.
Holmwell Properties Ltd is involved in the buying and selling of freehold residential property interests where long leases are in place. The Company’s core income is from trading portfolios of these interests and from the annual ground rent payment made by long leaseholders to their freehold land owner (the Company) in exchange for the continued use of the land and property they occupy.
Simarc Property Management Ltd administer the freeholds for Holmwell Properties Ltd
KEY FINANCES
Year
2016
Assets
£292.5k
▼ £-993.38k (-77.25 %)
Cash
£12.5k
▲ £10.02k (403.22 %)
Liabilities
£105.97k
▲ £3.51k (3.42 %)
Net Worth
£186.53k
▼ £-996.88k (-84.24 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- HOLMWELL PROPERTIES LIMITED
- Company number
- 03845470
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Sep 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- holmwell.co.uk
- Phones
-
02082 386 380
02082 360 702
- Registered Address
- 39A WELBECK STREET,
LONDON,
W1G 8DH
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
LAST EVENTS
- 24 Jan 2017
- Total exemption small company accounts made up to 30 September 2016
- 29 Sep 2016
- Confirmation statement made on 21 September 2016 with updates
- 25 Nov 2015
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
27 January 2009
- Status
- Outstanding
- Delivered
- 3 February 2009
-
Persons entitled
- Skipton Building Society
- Description
- 11 haggerston studios, 284 kingsland road, london.
-
10 November 2008
- Status
- Outstanding
- Delivered
- 21 November 2008
-
Persons entitled
- Skipton Building Society
- Description
- 11 thorsden court guildford road woking surrey.
-
1 September 2004
- Status
- Satisfied
on 15 November 2008
- Delivered
- 7 September 2004
-
Persons entitled
- Hsbc Bank PLC
- Description
- The oasis 122-124 widmore road bromley. Andace park 133-149…
-
6 January 2000
- Status
- Satisfied
on 15 November 2008
- Delivered
- 12 January 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
HOLMWELL PROPERTIES LIMITED DIRECTORS
Karen Lucie Jane Goodkind
Acting
- Appointed
- 22 May 2007
- Role
- Secretary
- Address
- 5 Inverforth Close, Hampstead, London, NW3 7EX
- Name
- GOODKIND, Karen Lucie Jane
Karen Lucie Jane Goodkind
Acting
- Appointed
- 01 October 2005
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 1 Howes Close, Finchley, N3 3NX
- Name
- GOODKIND, Karen Lucie Jane
Peter John Goodkind
Acting
- Appointed
- 15 March 2001
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 5 Inverforth Close, Hampstead, London, NW3 7EA
- Country Of Residence
- England
- Name
- GOODKIND, Peter John
Philip Fraylich
Resigned
- Appointed
- 17 September 2001
- Resigned
- 22 May 2007
- Role
- Secretary
- Address
- 81 Hillside Gardens, Edgware, Middlesex, HA8 8HB
- Name
- FRAYLICH, Philip
Marc Gary Goodkind
Resigned
- Appointed
- 30 September 1999
- Resigned
- 15 March 2001
- Role
- Secretary
- Address
- 6 Winterburn Close, Frien Barnet, London, N11 3DJ
- Name
- GOODKIND, Marc Gary
Peter John Goodkind
Resigned
PSC
- Appointed
- 15 March 2001
- Resigned
- 17 September 2001
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 5 Inverforth Close, Hampstead, London, NW3 7EA
- Name
- GOODKIND, Peter John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 21 September 1999
- Resigned
- 30 September 1999
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Marc Gary Goodkind
Resigned
- Appointed
- 30 September 1999
- Resigned
- 15 March 2001
- Occupation
- Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 6 Winterburn Close, Frien Barnet, London, N11 3DJ
- Name
- GOODKIND, Marc Gary
Simon Goodkind
Resigned
- Appointed
- 30 September 1999
- Resigned
- 15 March 2001
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 7 Winterburn Close, London, N11 3DJ
- Name
- GOODKIND, Simon
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 21 September 1999
- Resigned
- 30 September 1999
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.