This company is commonly known as Holly Mount Management Company (retford) Limited. The company was founded 20 years ago and was given the registration number 05011469. The firm's registered office is in RETFORD. You can find them at 5 Hollymount, London Road, Retford, Nottinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | HOLLY MOUNT MANAGEMENT COMPANY (RETFORD) LIMITED |
---|---|---|
Company Number | : | 05011469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hollymount, London Road, Retford, Nottinghamshire, DN22 6BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hollymount, London Road, Retford, DN22 6BF | Secretary | 21 June 2018 | Active |
Holly Mount, 4 Hollymount, London Road, Retford, England, DN22 6BF | Director | 21 March 2022 | Active |
1 Hollymount, London Road, Retford, DN22 6BF | Secretary | 01 June 2006 | Active |
Cheylesmore, Dalbury Lees, Ashbourne, DE6 5BE | Secretary | 09 January 2004 | Active |
2 Holly Mount, Retford, DN22 6BF | Secretary | 20 September 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 09 January 2004 | Active |
5, Hollymount, London Road, Retford, DN22 6BF | Director | 16 March 2018 | Active |
1 Hollymount, London Road, Retford, DN22 6BF | Director | 01 June 2006 | Active |
Hollymount Retford, Hollymount, Retford, England, DN22 6BF | Director | 20 April 2017 | Active |
Holly Bush House, Shirley Common, Ashbourne, DE6 3AZ | Director | 16 February 2006 | Active |
9 Stanton Avenue, Belper, DE56 1EE | Director | 09 January 2004 | Active |
2 Holly Mount, Retford, DN22 6BF | Director | 01 June 2006 | Active |
5 Holly Mount, London Road, Retford, DN22 6BF | Director | 20 September 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 09 January 2004 | Active |
Mr Nigel Patrick Moreton | ||
Notified on | : | 21 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Hollymount, Retford, England, DN22 6BF |
Nature of control | : |
|
Mr Graham Baldwin | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | 5, Hollymount, Retford, DN22 6BF |
Nature of control | : |
|
Mrs Susan Williams | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 5, Hollymount, Retford, DN22 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Officers | Appoint person secretary company with name date. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
2018-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.