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.
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 | : |
|
Registered Address | : | 4 St. James Street, Derby, England, DE1 1RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, The Croft, Holloway Road, Derby, United Kingdom, DE56 4HU | Director | 15 September 2017 | Active |
7, Holloway Road, Duffield, Belper, England, DE56 4FE | Director | 30 November 2017 | Active |
7, Holloway Road, Duffield, Belper, England, DE56 4FE | Director | 30 November 2017 | Active |
17, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 20 March 2023 | Active |
51, The Croft, Duffield, Belper, England, DE56 4HU | Director | 06 November 2017 | Active |
3, The Croft, Duffield, Belper, England, DE56 4HU | Director | 08 September 2017 | Active |
3, The Croft, Duffield, Belper, England, DE56 4HU | Director | 08 September 2017 | Active |
Chevin Homes Ltd, 44 Friar Gate, Derby, England, DE1 1DA | Secretary | 30 November 2016 | Active |
6, The Croft, Duffield, Belper, England, DE56 4HU | Director | 01 December 2018 | Active |
Chevin Homes Ltd, 44 Friar Gate, Derby, England, DE1 1DA | Director | 30 November 2016 | Active |
4, The Croft, Duffield, Belper, England, DE56 4HU | Director | 29 September 2017 | Active |
8, The Croft, Duffield, Belper, England, DE56 4HU | Director | 27 October 2017 | Active |
8, The Croft, Duffield, Belper, England, DE56 4HU | Director | 27 October 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.