Warning: file_put_contents(c/e8ed3a8d0291dd3adb1a255f2a4d7d9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Holly Walk Limited, CV32 5QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLLY WALK LIMITED

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

This company is commonly known as Holly Walk Limited. The company was founded 22 years ago and was given the registration number 04456861. The firm's registered office is in WARWICKSHIRE. You can find them at Somerset House, Clarendon Place, Leamington Spa, Warwickshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOLLY WALK LIMITED
Company Number:04456861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Somerset House, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerset House, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QN

Director07 June 2002Active
Somerset House, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QN

Director07 June 2002Active
Windridge, Sand Barn Lane, Snitterfield Stratford Upon Avon, CV37 0PH

Secretary07 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 June 2002Active
Windridge, Sand Barn Lane, Snitterfield Stratford Upon Avon, CV37 0PH

Director07 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 June 2002Active

People with Significant Control

Mr Richard Michael Hardy
Notified on:01 June 2017
Status:Active
Date of birth:January 1953
Nationality:British
Address:Somerset House, Clarendon Place, Warwickshire, CV32 5QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Evans
Notified on:01 June 2017
Status:Active
Date of birth:February 1964
Nationality:British
Address:Somerset House, Clarendon Place, Warwickshire, CV32 5QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon William Hain
Notified on:01 June 2017
Status:Active
Date of birth:December 1964
Nationality:British
Address:Somerset House, Clarendon Place, Warwickshire, CV32 5QN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Persons with significant control

Change to a person with significant control.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.