UKBizDB.co.uk

HOLLOWAY ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Holloway Road Management Company Limited. The company was founded 7 years ago and was given the registration number 10504096. The firm's registered office is in DERBY. You can find them at 4 St. James Street, , Derby, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HOLLOWAY ROAD MANAGEMENT COMPANY LIMITED
Company Number:10504096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:4 St. James Street, Derby, England, DE1 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Croft, Holloway Road, Derby, United Kingdom, DE56 4HU

Director15 September 2017Active
7, Holloway Road, Duffield, Belper, England, DE56 4FE

Director30 November 2017Active
7, Holloway Road, Duffield, Belper, England, DE56 4FE

Director30 November 2017Active
17, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director20 March 2023Active
51, The Croft, Duffield, Belper, England, DE56 4HU

Director06 November 2017Active
3, The Croft, Duffield, Belper, England, DE56 4HU

Director08 September 2017Active
3, The Croft, Duffield, Belper, England, DE56 4HU

Director08 September 2017Active
Chevin Homes Ltd, 44 Friar Gate, Derby, England, DE1 1DA

Secretary30 November 2016Active
6, The Croft, Duffield, Belper, England, DE56 4HU

Director01 December 2018Active
Chevin Homes Ltd, 44 Friar Gate, Derby, England, DE1 1DA

Director30 November 2016Active
4, The Croft, Duffield, Belper, England, DE56 4HU

Director29 September 2017Active
8, The Croft, Duffield, Belper, England, DE56 4HU

Director27 October 2017Active
8, The Croft, Duffield, Belper, England, DE56 4HU

Director27 October 2017Active

People with Significant Control

Mr James Cokayne
Notified on:30 November 2016
Status:Active
Date of birth:April 1972
Nationality:English
Country of residence:England
Address:Chevin Homes Ltd, 44 Friar Gate, Derby, England, DE1 1DA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Address

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

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-10Address

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

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Address

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

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.