UKBizDB.co.uk

HOLLYRIVER PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Hollyriver Property Management Limited. The company was founded 22 years ago and was given the registration number 04258724. The firm's registered office is in EPSOM. You can find them at 2nd Floor, 22 South Street, Epsom, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOLLYRIVER PROPERTY MANAGEMENT LIMITED
Company Number:04258724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2001
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor, 22 South Street, Epsom, England, KT18 7PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 22 South Street, Epsom, England, KT18 7PF

Corporate Secretary01 March 2017Active
1st Floor, 126, High Street, Epsom, England, KT19 8BT

Director27 September 2001Active
1st Floor, 126, High Street, Epsom, England, KT19 8BT

Director16 June 2022Active
Flat 3, The Grange 66 Grange Road, Guildford, GU2 9PZ

Secretary27 September 2001Active
4 Hasted Drive, Alresford, SO24 9PX

Secretary09 February 2004Active
15, Princess Drive, Alton, GU34 1QS

Secretary01 August 2007Active
40 Eggars Field, Bentley, Farnham, GU10 5LD

Secretary01 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 July 2001Active
Flat 3, The Grange 66 Grange Road, Guildford, GU2 9PZ

Director27 September 2001Active
Arlington House, 19a Turk Street, Alton, GU34 1AG

Director04 March 2009Active
Flat 10, 66 The Grange, Guildford, GU2 9PZ

Director09 April 2003Active
Flat 3 The Grange, 66 Grange Road, Guildford, GU2 9PZ

Director09 April 2003Active
2nd Floor, 22 South Street, Epsom, England, KT18 7PF

Director01 August 2017Active
Flat 6 The Grange, 66 Grange Road, Guildford, GU2 9PZ

Director09 April 2003Active
2nd Floor, 22 South Street, Epsom, England, KT18 7PF

Director05 July 2015Active
Arlington House, 19a Turk Street, Alton, GU34 1AG

Director01 March 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 July 2001Active

People with Significant Control

Mr Stewart Lynch
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:2nd Floor, 22 South Street, Epsom, England, KT18 7PF
Nature of control:
  • Significant influence or control

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
2024-01-18Address

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

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Officers

Change corporate secretary company with change date.

Download
2017-10-18Address

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

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Appoint corporate secretary company with name date.

Download
2017-04-12Address

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

Download

Copyright © 2024. All rights reserved.