This company is commonly known as Hollies Management Company (bournemouth) Limited. The company was founded 28 years ago and was given the registration number 03075349. The firm's registered office is in BOURNEMOUTH. You can find them at C/o Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | HOLLIES MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED |
---|---|---|
Company Number | : | 03075349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset, BH2 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Poole Hill, Bournemouth, BH2 5PS | Corporate Secretary | 11 July 2002 | Active |
Flat 7 Frances Court, 130 Richmond Park Road, Bournemouth, United Kingdom, BH8 8TN | Director | 03 July 2023 | Active |
Flat 1, The Hollies, 59 Lansdowne Road, Bournemouth, United Kingdom, BH1 1RN | Director | 24 August 2023 | Active |
33 Westminster Drive, Hockley, United Kingdom, SS5 4XD | Director | 25 January 2016 | Active |
293 Wimborne Road, Winton, Bournemouth, BH9 2AA | Secretary | 03 July 1995 | Active |
6 Poole Hill, Bournemouth, BH2 5PS | Secretary | 02 January 1997 | Active |
6 Poole Hill, Bournemouth, BH2 5PS | Secretary | 20 June 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 03 July 1995 | Active |
Flat 5 The Hollies, 59 Lansdowne Road, Bournemouth, BH1 1RN | Director | 01 July 2007 | Active |
Red Lion Inn, Axford, Marlborough, SN8 2HA | Director | 25 February 1998 | Active |
60 Pearce Avenue, Lilliput, Poole, BH14 8EH | Director | 03 July 1995 | Active |
Flat 4 The Hollies, 59 Lansdowne Road, Bournemouth, BH1 1RN | Director | 02 January 1997 | Active |
Flat 3, The Hollies, 59 Lansdowne Road, Bournemouth, BH1 1RN | Director | 21 February 2008 | Active |
Flat 1 The Hollies, 59 Lansdowne Road, Bournemouth, BH1 1RN | Director | 11 July 2002 | Active |
Flat 1 The Hollies, 59 Lansdowne Road, Bournemouth, BH1 1RN | Director | 23 March 1998 | Active |
Flat 2 The Hollies, 59 Lansdowne Road, Bournemouth, BH1 1RN | Director | 01 January 2007 | Active |
Flat 2 The Hollies 59 Lansdowne Road, Bournemouth, BH1 1RN | Director | 02 January 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 03 July 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Officers | Appoint person director company with name date. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-30 | Officers | Termination director company with name termination date. | Download |
2014-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.