UKBizDB.co.uk

HOLLY TREE FARM DEVELOPMENTS LTD

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

This company is commonly known as Holly Tree Farm Developments Ltd. The company was founded 4 years ago and was given the registration number 12408375. The firm's registered office is in NOTTINGHAM. You can find them at 1a Bonington Road, Mapperley, Nottingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOLLY TREE FARM DEVELOPMENTS LTD
Company Number:12408375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1a Bonington Road, Mapperley, Nottingham, England, NG3 5JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Bonington Road, Mapperley, Nottingham, England, NG3 5JR

Secretary24 January 2020Active
1a, Bonington Road, Mapperley, Nottingham, England, NG3 5JR

Director06 December 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director17 January 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director17 January 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director17 January 2020Active
1a, Bonington Road, Mapperley, Nottingham, England, NG3 5JR

Director06 December 2021Active
1a, Bonington Road, Mapperley, Nottingham, England, NG3 5JR

Director01 December 2020Active

People with Significant Control

Mr Ahmad Sharif
Notified on:06 December 2021
Status:Active
Date of birth:July 1955
Nationality:American
Country of residence:England
Address:1a, Bonington Road, Nottingham, England, NG3 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Romesh Kaur Johal Sharif
Notified on:02 March 2021
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:1a, Bonington Road, Nottingham, England, NG3 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ahmad Sharif
Notified on:17 January 2020
Status:Active
Date of birth:July 1955
Nationality:American
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Virinder Singh Johal
Notified on:17 January 2020
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Address

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

Download
2020-01-24Officers

Appoint person secretary company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.