This company is commonly known as Holly Mount Residents Company Limited. The company was founded 35 years ago and was given the registration number 02336755. The firm's registered office is in . You can find them at 52 Bodenham Road, Hereford, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HOLLY MOUNT RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02336755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Bodenham Road, Hereford, HR1 2TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Bodenham Road, Hereford, HR1 2TS | Secretary | 15 September 2022 | Active |
52 Bodenham Road, Hereford, HR1 2TS | Director | 21 September 2022 | Active |
52 Bodenham Road, Hereford, HR1 2TS | Director | 15 March 2020 | Active |
Ballacubbon Farm House, Grenaby Road,, Ballabeg, Castletown, Isle Of Man, IM9 4HD | Director | 27 November 2014 | Active |
Flat 2, 52 Bodenham Road, Hereford, HR1 2TS | Director | 07 September 2001 | Active |
Holly Mount, Flat 1a, 52 Bodenham Road, Hereford, England, HR1 2TS | Director | 16 February 2015 | Active |
Flat 2, 52 Bodenham Road, Hereford, HR1 2TS | Secretary | 04 October 1995 | Active |
Flat 1a 52 Bodenham Road, Hereford, HR1 2TS | Secretary | 02 November 2005 | Active |
Flat 3, 52 Bodenham Road, Hereford, HR1 2TS | Secretary | 05 November 2003 | Active |
52 Bodenham Road, Hereford, HR1 2TS | Secretary | 01 September 2019 | Active |
Flat 4, 52 Bodenham Road, Hereford, HR1 2TS | Secretary | 05 November 1997 | Active |
52 Bodenham Road, Hereford, HR1 2TS | Secretary | 07 February 2021 | Active |
52 Bodenham Road, Hereford, HR1 2TS | Secretary | - | Active |
Flat 3, 52 Bodenham Road, Hereford, HR1 2TS | Secretary | 03 March 1999 | Active |
52 Bodenham Road, Hereford, HR1 2TS | Secretary | 30 September 2011 | Active |
Flat 2, 52 Bodenham Road, Hereford, HR1 2TS | Director | - | Active |
Flat 1a 52 Bodenham Road, Hereford, HR1 2TS | Director | 02 February 2005 | Active |
52 Bodenham Road, Hereford, HR1 2TS | Director | - | Active |
Flat 3, 52 Bodenham Road, Hereford, United Kingdom, HR1 2TS | Director | 13 September 2016 | Active |
52 Bodenham Road, Hereford, HR1 2TS | Director | 03 January 2020 | Active |
Flat 3 52 Bodenham Road, Hereford, HR1 2TS | Director | 30 November 1996 | Active |
52 Bodenham Road, Hereford, HR1 2TS | Director | 30 September 2011 | Active |
Ballacubbon Farm, Grenaby Road, Ballabeg, IM9 4HD | Director | 17 October 2003 | Active |
Flat 1 Holly Mount, 52 Bodenham Road Tupsley, Hereford, HR1 2TS | Director | 16 March 2003 | Active |
Flat 1a 52 Bodenham Road, Hereford, HR1 2TS | Director | 08 March 1994 | Active |
Flat 3, 52 Bodenham Road, Hereford, HR1 2TS | Director | 02 September 2003 | Active |
52 Bodenham Road, Hereford, HR1 2TS | Director | - | Active |
Flat 1, 52 Bodenham Road, Hereford, HR1 2TS | Director | 09 May 1997 | Active |
52 Bodenham Road, Hereford, HR1 2TS | Director | 15 August 1996 | Active |
52 Bodenham Road, Hereford, HR1 2TS | Director | - | Active |
Flat 3, 52 Bodenham Road, Hereford, HR1 2TS | Director | 02 November 2005 | Active |
Flat 1 52 Bodenham Road, Hereford, HR1 2TS | Director | 05 August 1993 | Active |
Flat 3, 52 Bodenham Road, Hereford, HR1 2TS | Director | 11 July 2001 | Active |
Flat 1a,52 Bodenham Road, Hereford, HR1 2TS | Director | 23 May 1997 | Active |
Flat 3, 52 Bodenham Road, Hereford, HR1 2TS | Director | 28 June 1998 | Active |
Mr Dominic Tobias Deacon | ||
Notified on | : | 21 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | British |
Address | : | 52 Bodenham Road, HR1 2TS |
Nature of control | : |
|
Ms Ljiljana Gaunt | ||
Notified on | : | 15 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | 52 Bodenham Road, HR1 2TS |
Nature of control | : |
|
Miss Catherine Margaret Eastman | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | 52 Bodenham Road, HR1 2TS |
Nature of control | : |
|
Ms Leona Charis Sancha Drew | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 52 Bodenham Road, Hereford, United Kingdom, HR1 2TS |
Nature of control | : |
|
Mr Mark William Wratten | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 52 Bodenham Road, Hereford, United Kingdom, HR1 2TS |
Nature of control | : |
|
Ms Ruth Redmond-Cooper | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1a, 52 Bodenham Road, Hereford, United Kingdom, HR1 2TS |
Nature of control | : |
|
Mr Christopher John Harding | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ballacubbon Farm House, Grenaby Road, Castletown, United Kingdom, |
Nature of control | : |
|
Ms Diana Daphne Jager | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 52 Bodenham Road, Hereford, United Kingdom, HR1 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Officers | Appoint person secretary company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Termination secretary company with name termination date. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Appoint person secretary company with name date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.