This company is commonly known as Holly Lodge Residents Association Limited. The company was founded 50 years ago and was given the registration number 01145015. The firm's registered office is in TWICKENHAM MIDDLESEX. You can find them at 3 Farrer Court, 23 Cambridge Park, Twickenham Middlesex, . This company's SIC code is 98000 - Residents property management.
Name | : | HOLLY LODGE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01145015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1973 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Farrer Court, 23 Cambridge Park, Twickenham Middlesex, TW1 2LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, Farrer Court, Cambridge Park, Twickenham, England, TW1 2LB | Secretary | 10 June 2023 | Active |
3 Farrer Court, Cambridge Park, Twickenham, TW1 2LB | Director | - | Active |
Flat 6, 23 Farrer Court, Cambridge Park, Twickenham, England, TW1 2LB | Director | 01 February 2022 | Active |
Flat 8, Farrer Court, Cambridge Park, Twickenham, England, TW1 2LB | Director | 08 May 2022 | Active |
Flat 2 Farrer Court, 23 Cambridge Park, East Twickenham, England, TW1 2LB | Director | 30 October 2017 | Active |
1, Farrer Court, 23 Cambridge Park, Twickenham, TW1 2LB | Director | 21 February 2010 | Active |
9 Farrer Court, 23 Cambridge Park, Twickenham, TW1 2LB | Director | 02 October 2005 | Active |
Flat 7 Farrer Court, 23 Cambridge Park, Twickenham, England, TW1 2LB | Director | 24 February 2019 | Active |
4 Farrer Court, 23 Cambridge Park, Twickenham, TW1 2LB | Director | - | Active |
3 Farrer Court, 23 Cambridge Park, Twickenham, England, TW1 2LB | Secretary | 26 February 2017 | Active |
3 Farrer Court, Cambridge Park, Twickenham, TW1 2LB | Secretary | 21 May 1995 | Active |
3 Farrer Court, 23 Cambridge Park, Twickenham Middlesex, TW1 2LB | Secretary | 03 September 2017 | Active |
1 Farrer Court, Cambridge Park, Twickenham, TW1 2LB | Secretary | 01 April 1995 | Active |
31 Highfield Road, Malvern, WR14 1HR | Secretary | - | Active |
2, Farrer Court, 23 Cambridge Park, Twickenham, TW1 2LB | Secretary | 21 February 2010 | Active |
4 Farrer Court, 23 Cambridge Park, Twickenham, TW1 2LB | Secretary | 26 March 2000 | Active |
3 Farrer Court, 23 Cambridge Park, Twickenham Middlesex, TW1 2LB | Secretary | 30 August 2021 | Active |
1 Farrer Court, Cambridge Park, Twickenham, TW1 2LB | Director | - | Active |
5, Farrer Court, 23 Cambridge Park, Twickenham, England, TW1 2LB | Director | 26 February 2012 | Active |
9 Farrer Court, Cambridge Park, Twickenham, TW1 2LB | Director | - | Active |
5 Farrer Court, 23 Cambridge Park, Twickenham, TW1 2LB | Director | 06 December 2007 | Active |
9 Farrer Court, 23 Cambridge Park, Twickenham, TW1 2LB | Director | 09 July 1999 | Active |
26 Netherton Road, St Margarets, Twickenham, TW1 1LZ | Director | 31 March 1996 | Active |
8 Farrer Court, Cambridge Park, Twickenham, TW1 2LB | Director | 31 March 1996 | Active |
2 Farrer Court, 23 Cambridge Park, Twickenham, TW1 2LB | Director | 16 February 2003 | Active |
Flat 6 Woodstock Court, 235 New Road, Ferndown, BH22 8EG | Director | - | Active |
Motoazabu Forest Plaza 11, 305 Apartment 2-11-4 Motoazabu, Minato Ku, Japan, FOREIGN | Director | 09 May 2000 | Active |
8 Farrer Court, 23 Cambridge Park, Twickenham, TW1 2LB | Director | 04 January 2002 | Active |
Ardeen, West Rounton, Northallerton, DL6 2LL | Director | 16 February 2003 | Active |
1 Farrer Court, Cambridge Park, Twickenham, TW1 2LB | Director | 21 February 1993 | Active |
1 Farrer Court, 23 Cambridge Park, Twickenham, TW1 2LB | Director | 01 February 2000 | Active |
6 Farrer Court, Twickenham, TW1 2LB | Director | - | Active |
5 Farrer Court, Cambridge Park, Twickenham, TW1 2LB | Director | - | Active |
18 Marble Hill Place, Beaufort Road, East Twickenham, TW1 2PQ | Director | 24 February 2002 | Active |
2 Farrer Court, Cambridge Park, Twickenham, TW1 2LB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-06-14 | Officers | Appoint person secretary company with name date. | Download |
2023-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination secretary company with name termination date. | Download |
2021-08-30 | Officers | Appoint person secretary company with name date. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.