UKBizDB.co.uk

HOLLYRIDGE SERVICES LIMITED

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

This company is commonly known as Hollyridge Services Limited. The company was founded 19 years ago and was given the registration number 05146655. The firm's registered office is in MAIDSTONE. You can find them at 37 Langdale Rise, , Maidstone, Kent. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HOLLYRIDGE SERVICES LIMITED
Company Number:05146655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:37 Langdale Rise, Maidstone, Kent, United Kingdom, ME16 0EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mellinges Close, West Malling, United Kingdom, ME9 6FW

Secretary03 November 2004Active
4 Mellinges Close, West Malling, United Kingdom, ME9 6FW

Director03 November 2004Active
York Cottage, 8 Castle Road, Sandgate, United Kingdom, CT20 3AG

Director03 November 2004Active
4 Mellinges Close, West Malling, United Kingdom, ME9 6FW

Director03 November 2004Active
37 Langdale Rise, Maidstone, ME16 0EX

Director03 November 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary07 June 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director07 June 2004Active

People with Significant Control

Carol Mary Knight
Notified on:08 June 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:United Kingdom
Address:4 Mellinges Close, West Malling, United Kingdom, ME9 6FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Kenneth Knight
Notified on:08 June 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Byways, Walnut Tree Lane, Maidstone, United Kingdom, ME15 9RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kenneth Charles Knight
Notified on:08 June 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:United Kingdom
Address:4 Mellinges Close, West Malling, United Kingdom, ME9 6FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Charles Knight
Notified on:08 June 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:37 Langdale Rise, Maidstone, United Kingdom, ME16 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-16Address

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

Download
2019-10-15Address

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

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.