UKBizDB.co.uk

HOLLY COTTAGE MEWS (HILLINGDON) RESIDENT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Holly Cottage Mews, Uxbridge, Middlesex, UB8 3US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Holly Cottage Mews, Uxbridge, Middlesex, United Kingdom, UB8 3US

Secretary26 November 2002Active
9 Holly Cottage Mews, Pield Heath Road, Hillingdon, UB8 3US

Director28 November 2002Active
4 Holly Cottage Mews, Uxbridge, UB8 3US

Director26 November 2002Active
2, Holly Cottage Mews, Uxbridge, Middlesex, United Kingdom, UB8 3US

Director26 November 2002Active
9, Monkseaton Road, Sutton Coldfield, England, B72 1LB

Director03 December 2002Active
3 Holly Cottage Mews, Uxbridge, UB8 3US

Director28 November 2002Active
Loveday Wing, Cranleigh School, Horseshoe Lane, Cranleigh, England, GU6 8PZ

Director30 November 2002Active
57 Cerne Abbas, 46 The Avenue, Poole, BH13 6HE

Secretary12 January 1996Active
Queensway House 11 Queensway, New Milton, BH25 5NR

Corporate Secretary03 July 1997Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary10 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 January 1996Active
Bowmans Popham Lane, North Waltham, Basingstoke, RG25 2BE

Director01 September 1996Active
10 Holly Cottage Mews, Hillingdon, UB8 3US

Director19 July 2004Active
6 Holly Cottage Mews, Uxbridge, UB8 3US

Director02 December 2002Active
12 Okeford Close, Tring, HP23 2AJ

Director12 January 1996Active
The Old Gardeners Cottage, Church Road, Cookham Dean, SL6 9PD

Director29 May 1997Active
7 Holly Cottage Mews, Pield Heath Road, Hillingdon, UB8 3NQ

Director29 May 1997Active
8 Holly Cottage Mews, Uxbridge, UB8 3US

Director01 December 2002Active
1 Holly Cottage Mews, Pield Heath Road, Hillingdon, UB8 3US

Director04 January 2001Active
42 Christchurch Road, Tring, HP23 4EH

Director12 January 1996Active
18 Georgia Avenue, Worthing, BN14 8AZ

Director12 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 January 1996Active

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
2024-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Officers

Change person director company with change date.

Download
2016-12-12Officers

Change person secretary company with change date.

Download
2016-12-12Officers

Change person director company with change date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Change person director company with change date.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Officers

Termination director company with name termination date.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.