UKBizDB.co.uk

HOLLY TREE COTTAGES LIMITED

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

This company is commonly known as Holly Tree Cottages Limited. The company was founded 24 years ago and was given the registration number 03903639. The firm's registered office is in MAIDENHEAD. You can find them at I Hillside Cottages New Road, Cookham, Maidenhead, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOLLY TREE COTTAGES LIMITED
Company Number:03903639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:I Hillside Cottages New Road, Cookham, Maidenhead, Berkshire, England, SL6 9HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27a Westcombe Park Road, Westcombe Park Road, London, England, SE3 7RE

Director11 October 2005Active
1 Hillside Cottages, New Road, Cookham, Maidenhead, SL6 9HB

Director10 January 2000Active
3 Woodland Grove, Woodland Grove, London, England, SE10 9UL

Director11 October 2005Active
1 Hillside Cottages, New Road, Cookham, Maidenhead, SL6 9HB

Director10 January 2000Active
24, Westwood Green, Cookham, Maidenhead, United Kingdom, SL6 9DD

Secretary08 January 2008Active
92 Boyn Hill Road, Maidenhead, SL6 4HT

Secretary19 November 2002Active
1 Timber Way, Chinnor, OX39 4EU

Secretary10 January 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 January 2000Active
1, Hillside Cottages, New Road Cookham, Maidenhead, United Kingdom, SL6 9HB

Director11 October 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 January 2000Active

People with Significant Control

Mrs Elizabeth Anne Glover
Notified on:28 February 2017
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:1 Hillside Cottages, New Road, Maidenhead, United Kingdom, SL6 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Gerard Glover
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:I Hillside Cottages, New Road, Maidenhead, England, SL6 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Capital

Capital alter shares subdivision.

Download
2017-03-13Capital

Capital name of class of shares.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Officers

Change person director company with change date.

Download
2016-02-02Officers

Change person director company with change date.

Download
2016-02-02Officers

Termination secretary company with name termination date.

Download
2016-02-02Address

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

Download

Copyright © 2024. All rights reserved.