UKBizDB.co.uk

HOLLYMASON PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Hollymason Property Management Limited. The company was founded 22 years ago and was given the registration number 04379087. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOLLYMASON PROPERTY MANAGEMENT LIMITED
Company Number:04379087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brittingham House, Orchard Street, Crawley, England, RH11 7AE

Corporate Secretary23 February 2024Active
Elm House, London Road, Albourne, Hassocks, BN6 9BJ

Director15 October 2007Active
11, Folders Gardens, Burgess Hill, RH15 0FY

Director26 November 2008Active
11, Sundew Close, Lightwater, United Kingdom, GU18 5SG

Secretary25 June 2002Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary08 July 2004Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary02 June 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 February 2002Active
7 Tintern Close, Kinsbourne Green, Harpenden, AL5 3NZ

Director25 June 2002Active
5 Royal George Court, London Road, Burgess Hill, RH15 8LN

Director05 October 2006Active
Dane Court, 12 North Park, Gerrards Cross, SL9 8JW

Director25 June 2002Active
Flat 21 Royal George Court, London Road, Burgess Hill, RH15 8LN

Director08 July 2004Active
11, Sundew Close, Lightwater, United Kingdom, GU18 5SG

Director25 June 2002Active
11 Orchard Way, Burgess Hill, RH15 9PB

Director08 July 2004Active
Flat 11 Royal George Court, London Road, Burgess Hill, RH15 8LN

Director08 July 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director21 February 2002Active

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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Officers

Appoint corporate secretary company with name date.

Download
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Address

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

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Address

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

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption full.

Download
2015-04-24Accounts

Accounts with accounts type total exemption full.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.