UKBizDB.co.uk

HOLLY PROPERTY DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holly Property Developments Limited. The company was founded 27 years ago and was given the registration number 03224888. The firm's registered office is in WAKEFIELD. You can find them at Station House 1 Greenside, Walton, Wakefield, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOLLY PROPERTY DEVELOPMENTS LIMITED
Company Number:03224888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Station House 1 Greenside, Walton, Wakefield, West Yorkshire, England, WF2 6NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, 1 Greenside, Walton, Wakefield, WF2 6NN

Secretary04 June 2001Active
Station House, 1 Greenside, Walton, Wakefield, WF2 6NN

Director04 June 2001Active
Station House, 1 Greenside, Walton, Wakefield, England, WF2 6NN

Director01 August 2016Active
Station House, 1 Greenside, Walton, Wakefield, WF2 6NN

Director17 July 1996Active
445 Barnsley Road, Sandal, Wakefield, WF2 6BJ

Secretary17 July 1996Active
23 Wavell Grove, Sandal, Wakefield, WF2 6JW

Secretary02 November 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 July 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director15 July 1996Active

People with Significant Control

Mrs Helen Bemrose
Notified on:08 July 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Station House, 1 Greenside, Wakefield, England, WF2 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Joseph Bemrose
Notified on:08 July 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Station House, 1 Greenside, Wakefield, England, WF2 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Address

Change registered office address company with date old address new address.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Officers

Appoint person director company with name date.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-18Address

Change registered office address company with date old address.

Download
2013-12-05Accounts

Accounts with accounts type total exemption small.

Download
2013-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.