This company is commonly known as Holly Cottage Mews (hillingdon) Resident Management Company Limited. The company was founded 28 years ago and was given the registration number 03145806. The firm's registered office is in MIDDLESEX. You can find them at 2 Holly Cottage Mews, Uxbridge, Middlesex, . This company's SIC code is 98000 - Residents property management.
Name | : | HOLLY COTTAGE MEWS (HILLINGDON) RESIDENT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03145806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Holly Cottage Mews, Uxbridge, Middlesex, UB8 3US |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Holly Cottage Mews, Uxbridge, Middlesex, United Kingdom, UB8 3US | Secretary | 26 November 2002 | Active |
9 Holly Cottage Mews, Pield Heath Road, Hillingdon, UB8 3US | Director | 28 November 2002 | Active |
4 Holly Cottage Mews, Uxbridge, UB8 3US | Director | 26 November 2002 | Active |
2, Holly Cottage Mews, Uxbridge, Middlesex, United Kingdom, UB8 3US | Director | 26 November 2002 | Active |
9, Monkseaton Road, Sutton Coldfield, England, B72 1LB | Director | 03 December 2002 | Active |
3 Holly Cottage Mews, Uxbridge, UB8 3US | Director | 28 November 2002 | Active |
Loveday Wing, Cranleigh School, Horseshoe Lane, Cranleigh, England, GU6 8PZ | Director | 30 November 2002 | Active |
57 Cerne Abbas, 46 The Avenue, Poole, BH13 6HE | Secretary | 12 January 1996 | Active |
Queensway House 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 03 July 1997 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 10 June 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 January 1996 | Active |
Bowmans Popham Lane, North Waltham, Basingstoke, RG25 2BE | Director | 01 September 1996 | Active |
10 Holly Cottage Mews, Hillingdon, UB8 3US | Director | 19 July 2004 | Active |
6 Holly Cottage Mews, Uxbridge, UB8 3US | Director | 02 December 2002 | Active |
12 Okeford Close, Tring, HP23 2AJ | Director | 12 January 1996 | Active |
The Old Gardeners Cottage, Church Road, Cookham Dean, SL6 9PD | Director | 29 May 1997 | Active |
7 Holly Cottage Mews, Pield Heath Road, Hillingdon, UB8 3NQ | Director | 29 May 1997 | Active |
8 Holly Cottage Mews, Uxbridge, UB8 3US | Director | 01 December 2002 | Active |
1 Holly Cottage Mews, Pield Heath Road, Hillingdon, UB8 3US | Director | 04 January 2001 | Active |
42 Christchurch Road, Tring, HP23 4EH | Director | 12 January 1996 | Active |
18 Georgia Avenue, Worthing, BN14 8AZ | Director | 12 January 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 January 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Officers | Change person director company with change date. | Download |
2016-12-12 | Officers | Change person secretary company with change date. | Download |
2016-12-12 | Officers | Change person director company with change date. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Officers | Change person director company with change date. | Download |
2015-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-25 | Officers | Termination director company with name termination date. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.