This company is commonly known as Holly Lodge Centre. The company was founded 25 years ago and was given the registration number 03663780. The firm's registered office is in RICHMOND. You can find them at The Holly Lodge Centre, Holly Lodge Richmond Park, Richmond, Surrey. This company's SIC code is 85200 - Primary education.
Name | : | HOLLY LODGE CENTRE |
---|---|---|
Company Number | : | 03663780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Holly Lodge Centre, Holly Lodge Richmond Park, Richmond, Surrey, TW10 5HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Holly Lodge Centre, Richmond Park, Richmond, England, TW10 5HS | Secretary | 09 November 2021 | Active |
The Holly Lodge Centre, Holly Lodge Richmond Park, Richmond, TW10 5HS | Director | 23 January 2019 | Active |
The Holly Lodge Centre, Holly Lodge Richmond Park, Richmond, TW10 5HS | Director | 16 October 2023 | Active |
The Holly Lodge Centre, Holly Lodge Richmond Park, Richmond, TW10 5HS | Director | 07 February 2022 | Active |
4, Camp View, London, England, SW19 4UL | Director | 14 November 2022 | Active |
The Holly Lodge Centre, Holly Lodge Richmond Park, Richmond, TW10 5HS | Director | 09 September 2019 | Active |
2, Cotswold Close, Hinchley Wood, Esher, England, KT10 0AP | Director | 14 November 2022 | Active |
The Holly Lodge Centre, Holly Lodge Richmond Park, Richmond, TW10 5HS | Director | 11 February 2019 | Active |
The Holly Lodge Centre, Holly Lodge Richmond Park, Richmond, TW10 5HS | Secretary | 14 December 2010 | Active |
4 Elgin Road, Sutton, SM1 3SN | Secretary | 06 November 1998 | Active |
14, Vicarage Road, Twickenham, England, TW2 5TS | Secretary | 17 March 2014 | Active |
17 Arterberry Road, Wimbledon, London, SW20 8AF | Secretary | 29 November 2007 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 06 November 1998 | Active |
The Holly Lodge Centre, Richmond Park, Richmond, England, TW10 5HS | Director | 05 March 2015 | Active |
55 Palmerston Road, London, SW14 7QA | Director | 20 May 2004 | Active |
4, Elgin Road, Sutton, England, SM1 3SN | Director | 14 September 2010 | Active |
4 Elgin Road, Sutton, SM1 3SN | Director | 06 November 1998 | Active |
The Holly Lodge Centre, Holly Lodge Richmond Park, Richmond, TW10 5HS | Director | 14 December 2010 | Active |
17, The Grange, London, England, SW19 4PS | Director | 10 April 2020 | Active |
Pembroke Lodge, Richmond Park, Richmond, TW10 5HX | Director | 11 November 2005 | Active |
Holly Lodge Centre, Holly Lodge, Richmond Park, Richmond, United Kingdom, TW10 5HS | Director | 18 December 2017 | Active |
35, High Street Wimbledon, London, United Kingdom, SW19 5BY | Director | 05 February 2008 | Active |
8 St Marys Grove, Barnes, London, SW13 0JA | Director | 20 May 2004 | Active |
5, Crescent Road, Kingston Upon Thames, United Kingdom, KT2 7RD | Director | 05 April 2016 | Active |
Hever Lodge 90 Hurst Road, East Molesey, KT8 9AH | Director | 26 February 2002 | Active |
631, Upper Richmond Road West, Richmond, England, TW10 5DU | Director | 10 November 2011 | Active |
High Crest, Soloms Court Road, Banstead, SM7 3QG | Director | 06 November 1998 | Active |
The Holly Lodge Centre, Holly Lodge Richmond Park, Richmond, TW10 5HS | Director | 11 February 2019 | Active |
17 Arterberry Road, Wimbledon, London, SW20 8AF | Director | 23 August 2004 | Active |
61, Esmond Road, London, United Kingdom, W4 1JE | Director | 05 April 2016 | Active |
The Old Barn, Rushlake Green, Heathfield, England, TN21 9QD | Director | 05 April 2016 | Active |
21 Crescent Road, Kingston Upon Thames, KT2 7RD | Director | 16 December 1999 | Active |
52a Richmond Park Road, Kingston Upon Thames, KT2 6AH | Director | 06 November 1998 | Active |
126 Litchfield Court, Sheen Road, Richmond, United Kingdom, TW9 1AY | Director | 05 April 2016 | Active |
The Holly Lodge Centre, Holly Lodge Richmond Park, Richmond, TW10 5HS | Director | 06 March 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-03 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Appoint person secretary company with name date. | Download |
2021-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.