This company is commonly known as Hollycrest Developments Limited. The company was founded 15 years ago and was given the registration number 06835176. The firm's registered office is in CHESTER LE STREET. You can find them at Heathfield, Mains Park Road, Chester Le Street, Co Durham. This company's SIC code is 41100 - Development of building projects.
Name | : | HOLLYCREST DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 06835176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heathfield, Mains Park Road, Chester Le Street, Co Durham, United Kingdom, DH3 3PU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
537, Durham Road, Low Fell, Gateshead, Tyne & Wear, United Kingdom, NE9 5EY | Director | 03 March 2009 | Active |
Heathfield, Mains Park Road, Chester Le Street, United Kingdom, DH3 3PU | Director | 03 March 2009 | Active |
Mr Adrian Trevor Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 537, Durham Road, Gateshead, United Kingdom, NE9 5EY |
Nature of control | : |
|
Mr David William Moist | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | 1st Floor, 34 Falcon Court, Preston Farm Industrial Estate, TS18 3TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-10-17 | Gazette | Gazette filings brought up to date. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-11 | Gazette | Gazette filings brought up to date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Accounts | Change account reference date company previous extended. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.