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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27a Westcombe Park Road, Westcombe Park Road, London, England, SE3 7RE | Director | 11 October 2005 | Active |
1 Hillside Cottages, New Road, Cookham, Maidenhead, SL6 9HB | Director | 10 January 2000 | Active |
3 Woodland Grove, Woodland Grove, London, England, SE10 9UL | Director | 11 October 2005 | Active |
1 Hillside Cottages, New Road, Cookham, Maidenhead, SL6 9HB | Director | 10 January 2000 | Active |
24, Westwood Green, Cookham, Maidenhead, United Kingdom, SL6 9DD | Secretary | 08 January 2008 | Active |
92 Boyn Hill Road, Maidenhead, SL6 4HT | Secretary | 19 November 2002 | Active |
1 Timber Way, Chinnor, OX39 4EU | Secretary | 10 January 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 January 2000 | Active |
1, Hillside Cottages, New Road Cookham, Maidenhead, United Kingdom, SL6 9HB | Director | 11 October 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 January 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-14 | Capital | Capital alter shares subdivision. | Download |
2017-03-13 | Capital | Capital name of class of shares. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Officers | Change person director company with change date. | Download |
2016-02-02 | Officers | Change person director company with change date. | Download |
2016-02-02 | Officers | Termination secretary company with name termination date. | Download |
2016-02-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.