UKBizDB.co.uk

HOLLY COURT MANAGEMENT COMPANY (ILKLEY) LIMITED

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

This company is commonly known as Holly Court Management Company (ilkley) Limited. The company was founded 44 years ago and was given the registration number 01422793. The firm's registered office is in OTLEY. You can find them at Office F, Suite 1, Chevin Mill, Leeds Road, Otley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOLLY COURT MANAGEMENT COMPANY (ILKLEY) LIMITED
Company Number:01422793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1979
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Granville Court, Granville Mount, Otley, England, LS21 3PB

Director03 May 2022Active
24 Holly Court, Old Bridge Rise, Ilkley, LS29 9HH

Secretary19 July 2010Active
24 Holly Court, Old Bridge Rise, Ilkley, LS29 9HH

Secretary13 September 1997Active
Royd House, Low Mills, Guiseley, England, LS20 9LU

Secretary14 July 2016Active
16 Holly Court, Old Bridge Rise, Ilkley, LS29 9HH

Secretary13 April 1996Active
Middlebarn, 3 Thornton Manor Court, Thornton-In-Craven, BD23 3TJ

Secretary-Active
14 Old Bridge Rise, Ilkley, LS29

Secretary27 October 1998Active
26 Old Bridge Rise, Ilkley, LS29

Director-Active
24 Holly Court, Old Bridge Rise, Ilkley, LS29 9HH

Director10 October 1996Active
Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT

Director26 April 2018Active
20 Holly Court, Old Bridge Rise, Ilkley, LS29 9HH

Director26 October 1995Active
Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT

Director20 February 2021Active
Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT

Director20 February 2021Active
Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT

Director16 June 2011Active
16 Holly Court, Old Bridge Rise, Ilkley, LS29 9HH

Director-Active
34 Old Bridge Rise, Ilkley, LS29

Director-Active
44 Bradford Road, Idle, Bradford, BD10 9PE

Director16 June 2011Active
14 Old Bridge Rise, Ilkley, LS29

Director-Active
Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT

Director20 February 2021Active
12 Old Bridge Rise, Ilkley, LS29 9HH

Director01 November 2003Active

People with Significant Control

Miss Jacqueline Callighan
Notified on:18 November 2021
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT
Nature of control:
  • Significant influence or control
Mr Robert Holt
Notified on:19 October 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Address

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

Download
2023-12-07Address

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

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.