UKBizDB.co.uk

HOLLY FARM PROPERTIES LIMITED

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

This company is commonly known as Holly Farm Properties Limited. The company was founded 27 years ago and was given the registration number 03254109. The firm's registered office is in BIRMINGHAM. You can find them at Holly Farm Whitepits Lane, Alvechurch, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOLLY FARM PROPERTIES LIMITED
Company Number:03254109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Holly Farm Whitepits Lane, Alvechurch, Birmingham, B48 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roseacre, Alcester Road, Portway, Birmingham, United Kingdom, B48 7HX

Director24 September 1996Active
Hillview, Wapping Lane Beoley, Redditch, B98 9ER

Director24 September 1996Active
Lyndhurst, Seafield Lane Beoley, Redditch, B98 9BX

Secretary24 September 1996Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Secretary24 September 1996Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Director24 September 1996Active

People with Significant Control

Mrs Teresa Mary Clare Chambers
Notified on:22 August 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Hill View, Wapping Lane, Redditch, United Kingdom, B98 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Karl Chambers
Notified on:22 August 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Roseacre, Alcester Road, Birmingham, United Kingdom, B48 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Chambers
Notified on:22 August 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Hill View, Wapping Lane, Redditch, United Kingdom, B98 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Chambers
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingom
Address:Hillview, Wapping Lane, Redditch, United Kingom, B98 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Karl Chambers
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Lyndhurst, Seafield Lane, Redditch, United Kingdom, B98 9BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-08Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Capital

Capital name of class of shares.

Download
2017-04-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.