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.
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 | : |
|
Registered Address | : | 2nd Floor, 22 South Street, Epsom, England, KT18 7PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 22 South Street, Epsom, England, KT18 7PF | Corporate Secretary | 01 March 2017 | Active |
1st Floor, 126, High Street, Epsom, England, KT19 8BT | Director | 27 September 2001 | Active |
1st Floor, 126, High Street, Epsom, England, KT19 8BT | Director | 16 June 2022 | Active |
Flat 3, The Grange 66 Grange Road, Guildford, GU2 9PZ | Secretary | 27 September 2001 | Active |
4 Hasted Drive, Alresford, SO24 9PX | Secretary | 09 February 2004 | Active |
15, Princess Drive, Alton, GU34 1QS | Secretary | 01 August 2007 | Active |
40 Eggars Field, Bentley, Farnham, GU10 5LD | Secretary | 01 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 July 2001 | Active |
Flat 3, The Grange 66 Grange Road, Guildford, GU2 9PZ | Director | 27 September 2001 | Active |
Arlington House, 19a Turk Street, Alton, GU34 1AG | Director | 04 March 2009 | Active |
Flat 10, 66 The Grange, Guildford, GU2 9PZ | Director | 09 April 2003 | Active |
Flat 3 The Grange, 66 Grange Road, Guildford, GU2 9PZ | Director | 09 April 2003 | Active |
2nd Floor, 22 South Street, Epsom, England, KT18 7PF | Director | 01 August 2017 | Active |
Flat 6 The Grange, 66 Grange Road, Guildford, GU2 9PZ | Director | 09 April 2003 | Active |
2nd Floor, 22 South Street, Epsom, England, KT18 7PF | Director | 05 July 2015 | Active |
Arlington House, 19a Turk Street, Alton, GU34 1AG | Director | 01 March 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 July 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 25 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-29 | Officers | Change corporate secretary company with change date. | Download |
2017-10-18 | Address | Change registered office address company with date old address new address. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Officers | Appoint corporate secretary company with name date. | Download |
2017-04-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.