This company is commonly known as Holland Road Management Company Limited. The company was founded 35 years ago and was given the registration number 02342605. The firm's registered office is in ONGAR. You can find them at 1 Vale Cottages, High Ongar Road, Ongar, . This company's SIC code is 98000 - Residents property management.
Name | : | HOLLAND ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02342605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Vale Cottages, High Ongar Road, Ongar, England, CM5 9LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, 803 London Road, Westcliff-On-Sea, England, SS0 9SY | Corporate Secretary | 01 October 2023 | Active |
10a, Holland Road, Westcliff-On-Sea, England, SS0 7SQ | Director | 13 February 2021 | Active |
10a, Holland Road, Westcliff-On-Sea, England, SS0 7SQ | Director | 13 February 2021 | Active |
803, London Road, Westcliff-On-Sea, England, SS0 9SY | Director | 24 October 2023 | Active |
56 Amis Avenue, New Haw, Addlestone, KT15 3TQ | Secretary | - | Active |
20, Betoyne Avenue, Highams Park, London, E4 9SG | Secretary | 21 November 2016 | Active |
2 Crowstone Court, Holland Road, Westcliff On Sea, SS0 7SQ | Secretary | 14 April 1997 | Active |
1 Vale Cottages, High Ongar Road, Ongar, England, CM5 9LZ | Secretary | 20 April 2017 | Active |
589 London Road, Westcliff On Sea, SS0 9PQ | Secretary | 05 August 1992 | Active |
1 Vale Cottages, High Ongar Road, Ongar, England, CM5 9LZ | Secretary | 24 April 2021 | Active |
56 Amis Avenue, New Haw, Addlestone, KT15 3TQ | Director | - | Active |
7 Prince Avenue, Southend On Sea, SS2 6RL | Director | 14 April 1997 | Active |
2 Crowstone Court, Holland Road, Westcliff On Sea, SS0 7SQ | Director | 14 April 1997 | Active |
2 Crowstone Court, Holland Road, Westcliff On Sea, SS0 7SQ | Director | 23 June 1994 | Active |
1 Vale Cottages, High Ongar Road, Ongar, England, CM5 9LZ | Director | 11 March 2017 | Active |
Flat 6 Crowstone Court, Holland Road, Westcliff On Sea, SS0 7SQ | Director | 25 July 1999 | Active |
589 London Road, Westcliff On Sea, SS0 9PQ | Director | 05 August 1992 | Active |
10a, Holland Road, Westcliff-On-Sea, England, SS0 7SQ | Director | 13 February 2020 | Active |
The Old Vicarage, Church End, Haddenham, HP17 1AE | Director | - | Active |
1 Crowstone Court, Holland Road, Westcliff On Sea, SS0 7SQ | Director | 05 September 1995 | Active |
1 Crowstone Court, Holland Road, Westcliff On Sea, SS0 7SQ | Director | 05 August 1992 | Active |
Mr Gary John Pascoe | ||
Notified on | : | 13 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10a, Holland Road, Westcliff-On-Sea, England, SS0 7SQ |
Nature of control | : |
|
Mr Dominic Michael Grealy | ||
Notified on | : | 13 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10a, Holland Road, Westcliff-On-Sea, England, SS0 7SQ |
Nature of control | : |
|
Miss Gemma Kay Shayle | ||
Notified on | : | 13 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10a, Holland Road, Westcliff-On-Sea, England, SS0 7SQ |
Nature of control | : |
|
Mr John Robert Handley | ||
Notified on | : | 11 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Vale Cottages, High Ongar Road, Ongar, England, CM5 9LZ |
Nature of control | : |
|
Mr Terry Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Prince Avenue, Southend-On-Sea, England, SS2 6RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Termination secretary company with name termination date. | Download |
2023-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Officers | Appoint person secretary company with name date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.