UKBizDB.co.uk

HOLLAND HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Holland House Management Limited. The company was founded 24 years ago and was given the registration number 03954358. The firm's registered office is in HEREFORD. You can find them at 3rd Floor Suite, 41-43 Broad Street, Hereford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOLLAND HOUSE MANAGEMENT LIMITED
Company Number:03954358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2000
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Church Road, Hereford, England, HR1 1RT

Secretary11 January 2019Active
105, Church Road, Hereford, United Kingdom, HR1 1RT

Director31 July 2023Active
350 Wateringbury Road, East Malling, West Malling, ME19 6JH

Secretary22 March 2000Active
3rd Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

Secretary28 February 2002Active
Stablecroft, Watersmeet Farm, Whetsted Road, Five Oak Green, Tonbridge, TN12 6SE

Secretary01 June 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 March 2000Active
105, Church Road, Hereford, England, HR1 1RT

Director01 June 2010Active
Stablecroft, Watersmeet Farm, Whetsted Road, Five Oak Green, Tonbridge, TN12 6SE

Director22 March 2000Active
The Glebe House, Chiddingstone, Kent, TN8 7AH

Director28 February 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 March 2000Active

People with Significant Control

Mrs Helen Diane Longmore Fancourt
Notified on:19 January 2019
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:105, Church Road, Hereford, England, HR1 1RT
Nature of control:
  • Significant influence or control
Mr Stephen Geoffrey Clacy
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:3rd Floor Suite, Hereford, HR4 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Edward Fancourt
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Address:3rd Floor Suite, Hereford, HR4 9AR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type dormant.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Termination secretary company with name termination date.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Officers

Appoint person secretary company with name date.

Download
2019-04-16Accounts

Accounts with accounts type dormant.

Download
2018-06-22Accounts

Accounts with accounts type dormant.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type dormant.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.