UKBizDB.co.uk

HOLLIES END 007 LTD

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

This company is commonly known as Hollies End 007 Ltd. The company was founded 6 years ago and was given the registration number 11296674. The firm's registered office is in LONDON. You can find them at 925 Finchley Road, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HOLLIES END 007 LTD
Company Number:11296674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:925 Finchley Road, London, United Kingdom, NW11 7PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
925 Finchley Road, London, United Kingdom, NW11 7PE

Director01 April 2022Active
925 Finchley Road, London, United Kingdom, NW11 7PE

Director01 April 2022Active
925 Finchley Road, London, United Kingdom, NW11 7PE

Director01 April 2022Active
925 Finchley Road, London, United Kingdom, NW11 7PE

Director06 April 2018Active
925 Finchley Road, London, United Kingdom, NW11 7PE

Director06 April 2018Active
925 Finchley Road, London, United Kingdom, NW11 7PE

Director06 April 2018Active

People with Significant Control

Mr David Andrew Voskou
Notified on:01 April 2022
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:925 Finchley Road, London, United Kingdom, NW11 7PE
Nature of control:
  • Significant influence or control
Grove Green Estates Ltd
Notified on:24 September 2018
Status:Active
Country of residence:England
Address:925, Finchley Road, London, England, NW11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Anne O'Keeffe
Notified on:24 September 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:925 Finchley Road, London, United Kingdom, NW11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Fitzgerald
Notified on:10 April 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:925 Finchley Road, London, United Kingdom, NW11 7PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Anne O'Keeffe
Notified on:06 April 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:925 Finchley Road, London, United Kingdom, NW11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Costa
Notified on:06 April 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:925 Finchley Road, London, United Kingdom, NW11 7PE
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
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Accounts

Change account reference date company previous shortened.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.