This company is commonly known as Holly Lodge (bexley) Management Company Limited. The company was founded 21 years ago and was given the registration number 04706273. The firm's registered office is in BEXLEY. You can find them at Heritage House, 34b North Cray Road, Bexley, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | HOLLY LODGE (BEXLEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04706273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heritage House, 34b North Cray Road, Bexley, Kent, DA5 3LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heritage House, 34b North Cray Road, Bexley, DA5 3LZ | Director | 10 October 2007 | Active |
Flat 1 234 Upton Road South, Bexley, DA5 1QS | Secretary | 21 March 2003 | Active |
Flat 3, 234 Upton Road South, Bexley, DA5 1QS | Secretary | 10 October 2007 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 21 March 2003 | Active |
Flat 2 234 Upton Road South, Bexley, DA5 1QS | Director | 21 March 2003 | Active |
2flat 4, 235 Upton Road South, Bexley, DA5 1QS | Director | 25 September 2008 | Active |
Flat 3, 234 Upton Road South, Bexley, DA5 1QS | Director | 01 December 2006 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 21 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Termination secretary company with name termination date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Officers | Termination director company with name termination date. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.