This company is commonly known as Holly Gate Management Company Limited. The company was founded 18 years ago and was given the registration number 05451877. The firm's registered office is in CHOBHAM. You can find them at 1 Heather Way, , Chobham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | HOLLY GATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05451877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Heather Way, Chobham, Surrey, GU24 8RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lilac Cottage, Duncton, Petworth, England, GU28 0LB | Corporate Secretary | 01 October 2021 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 20 December 2022 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 25 November 2023 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 06 November 2013 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 16 June 2006 | Active |
2 Holly Gate, Simplemarsh Road, Addlestone, KT15 1QA | Secretary | 25 March 2009 | Active |
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA | Secretary | 13 May 2005 | Active |
1, Heather Way, Chobham, GU24 8RA | Corporate Secretary | 01 April 2010 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 May 2005 | Active |
2 Holly Gate, Simplemarsh Road, Addlestone, KT15 1QA | Director | 20 September 2006 | Active |
3 Holly Gate, Addlestone, Surrey, KT15 1QA | Director | 20 February 2007 | Active |
5 Holly Gate, Addlestone, Surrey, KT15 1QA | Director | 20 February 2007 | Active |
1 Holly Gate, Simplemarsh Road Addlestone, Surrey, KT15 1QA | Director | 20 September 2006 | Active |
3 Midsummers Walk, Horsell, Woking, GU21 4RG | Director | 13 May 2005 | Active |
5, Holly Gate, Addlestone, England, KT15 1QA | Director | 17 June 2013 | Active |
Lilac Cottage, Duncton, Petworth, England, GU28 0LB | Director | 04 August 2022 | Active |
Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB | Director | 14 November 2022 | Active |
16 Grenadier Place, The Village, Caterham, CR3 5ZE | Director | 13 May 2005 | Active |
4 Holly Gate, Addlestone, Surrey, KT15 1QA | Director | 20 February 2007 | Active |
Mr Michael Ian Coates | ||
Notified on | : | 04 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lilac Cottage, Duncton, Petworth, United Kingdom, GU28 0LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-09 | Officers | Termination director company with name termination date. | Download |
2023-09-09 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.