UKBizDB.co.uk

1 HOLLY VILLAS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Holly Villas Ltd. The company was founded 24 years ago and was given the registration number 03894713. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 88 Cardigan Terrace, , Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:1 HOLLY VILLAS LTD
Company Number:03894713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:88 Cardigan Terrace, Newcastle Upon Tyne, NE6 5NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Cardigan Terrace, Newcastle Upon Tyne, England, NE6 5NX

Director26 January 2010Active
15 Orchard Street, Bury St. Edmunds, IP33 1EH

Secretary15 December 1999Active
88, Cardigan Terrace, Newcastle Upon Tyne, England, NE6 5NX

Secretary22 September 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 December 1999Active
Bridge House, Rushbrooke, Bury St Edmunds, IP30 0BP

Director15 December 1999Active
20a Clapton Passage, London, E5 8HS

Director15 December 1999Active
20a Clapton Passage, London, E5 8HS

Director15 December 1999Active
15 Orchard Street, Bury St. Edmunds, IP33 1EH

Director15 December 1999Active
88, Cardigan Terrace, Newcastle Upon Tyne, England, NE6 5NX

Director13 July 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 December 1999Active

People with Significant Control

Ms Philippa Kilburn-Toppin
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:88, Cardigan Terrace, Newcastle Upon Tyne, NE6 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Zoe Whitby
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:88, Cardigan Terrace, Newcastle Upon Tyne, NE6 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-06Dissolution

Dissolution application strike off company.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2019-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Gazette

Gazette filings brought up to date.

Download
2018-02-20Gazette

Gazette notice compulsory.

Download
2016-11-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-27Confirmation statement

Confirmation statement with updates.

Download
2015-12-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.