UKBizDB.co.uk

HOLLY COURT MANAGEMENT COMPANY (SOUTH NORWOOD) LIMITED

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

This company is commonly known as Holly Court Management Company (south Norwood) Limited. The company was founded 18 years ago and was given the registration number 05636609. The firm's registered office is in LINGFIELD. You can find them at Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOLLY COURT MANAGEMENT COMPANY (SOUTH NORWOOD) LIMITED
Company Number:05636609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, United Kingdom, RH7 6LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, United Kingdom, RH7 6LF

Secretary31 October 2010Active
Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, United Kingdom, RH7 6LF

Director27 July 2007Active
Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, United Kingdom, RH7 6LF

Director10 July 2007Active
Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, United Kingdom, RH7 6LF

Director01 October 2009Active
Flat 2 Holly Court, 4, Olivier Avenue, London, United Kingdom, SE25 6TY

Director01 September 2014Active
Flat 12, Amethyst Court, 1 Enstone Road, Enfield, England, EN3 7TZ

Director01 October 2009Active
3 Holly Court, 4 Olivier Avenue, London, SE25 6TY

Director27 July 2007Active
1 Holly Court, 4 Oliver Avenue, London, SE25 6TY

Secretary10 July 2007Active
Flat 2,, Holly Court, Oliver Avenue, London, SE25 6TY

Secretary03 December 2008Active
50 Pickhurst Park, Bromley, BR2 0TW

Secretary19 February 2008Active
45a Beaconsfield Road, Langley Vale, Epsom, KT18 6HY

Secretary25 November 2005Active
88, South Norwood Hill, London, United Kingdom, SE25 6AQ

Secretary24 July 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 2005Active
Flat 2,, Holly Court, Oliver Avenue, London, SE25 6TY

Director03 December 2008Active
45a Beaconsfield Road, Langley Vale, Epsom, KT18 6HY

Director25 November 2005Active
Flat 2 Holly Court, 4 Oliver Avenue, London, SE25 6YT

Director10 July 2007Active
Flat 8 Holly Court, Oliver Avenue Norwood, London, SE25 6TY

Director10 July 2007Active
3 Holly Court, 4 Olivier Avenue, London, SE25 6TY

Director27 July 2007Active
Flat 3 Holly Court, 4, Olivier Avenue, London, United Kingdom, SE25 6TY

Director01 September 2014Active
13 Sandy Lane, Cheam, SM2 7NU

Director25 November 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 November 2005Active

People with Significant Control

Mr Jonathan Bradley-Hoare
Notified on:30 April 2016
Status:Active
Date of birth:May 1962
Nationality:English
Country of residence:England
Address:Gatehouse Farm, Eastbourne Road, Lingfield, England, RH7 6LF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Officers

Change person director company with change date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Officers

Termination director company with name termination date.

Download
2016-11-17Address

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

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption full.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.