UKBizDB.co.uk

HOLLYBUSH PROPERTY LIMITED

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

This company is commonly known as Hollybush Property Limited. The company was founded 10 years ago and was given the registration number 08789993. The firm's registered office is in BICESTER. You can find them at Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:HOLLYBUSH PROPERTY LIMITED
Company Number:08789993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 November 2013
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire, OX26 1TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD

Secretary26 November 2013Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD

Director26 November 2013Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD

Director26 November 2013Active

People with Significant Control

Mr Krystian Julian Sandford Volak
Notified on:26 November 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Suite 3, Bignell Park Barns, Bicester, OX26 1TD
Nature of control:
  • 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 (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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-09Dissolution

Dissolution application strike off company.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Change account reference date company previous extended.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Change person secretary company with change date.

Download
2015-11-26Officers

Change person director company with change date.

Download
2015-11-26Officers

Change person director company with change date.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Address

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

Download
2013-12-09Address

Change registered office address company with date old address.

Download
2013-11-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.