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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a Granville Court, Granville Mount, Otley, England, LS21 3PB | Director | 03 May 2022 | Active |
24 Holly Court, Old Bridge Rise, Ilkley, LS29 9HH | Secretary | 19 July 2010 | Active |
24 Holly Court, Old Bridge Rise, Ilkley, LS29 9HH | Secretary | 13 September 1997 | Active |
Royd House, Low Mills, Guiseley, England, LS20 9LU | Secretary | 14 July 2016 | Active |
16 Holly Court, Old Bridge Rise, Ilkley, LS29 9HH | Secretary | 13 April 1996 | Active |
Middlebarn, 3 Thornton Manor Court, Thornton-In-Craven, BD23 3TJ | Secretary | - | Active |
14 Old Bridge Rise, Ilkley, LS29 | Secretary | 27 October 1998 | Active |
26 Old Bridge Rise, Ilkley, LS29 | Director | - | Active |
24 Holly Court, Old Bridge Rise, Ilkley, LS29 9HH | Director | 10 October 1996 | Active |
Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT | Director | 26 April 2018 | Active |
20 Holly Court, Old Bridge Rise, Ilkley, LS29 9HH | Director | 26 October 1995 | Active |
Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT | Director | 20 February 2021 | Active |
Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT | Director | 20 February 2021 | Active |
Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT | Director | 16 June 2011 | Active |
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 | Director | 16 June 2011 | Active |
14 Old Bridge Rise, Ilkley, LS29 | Director | - | Active |
Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT | Director | 20 February 2021 | Active |
12 Old Bridge Rise, Ilkley, LS29 9HH | Director | 01 November 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-12-07 | Address | Change registered office address company with date old address new address. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.