UKBizDB.co.uk

HOLYOAKES LANE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Holyoakes Lane Management Company Limited. The company was founded 28 years ago and was given the registration number 03150801. The firm's registered office is in SOLIHULL. You can find them at 679 Warwick Road, , Solihull, West Midlands. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:HOLYOAKES LANE MANAGEMENT COMPANY LIMITED
Company Number:03150801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:679 Warwick Road, Solihull, West Midlands, B91 3DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hornwood, Berkswell Road, Meriden, Coventry, United Kingdom, CV7 7LB

Director27 February 2019Active
679, Warwick Road, Solihull, B91 3DA

Secretary07 July 1997Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary19 January 1996Active
32 Redhill Close, Oldswinford, Stourbridge, DY8 1NF

Director07 July 1997Active
4 Walters Close, West Heath, Birmingham, B31 4TB

Director06 April 2001Active
Sunrise House, Ninth Avenue, Burton-On-Trent, United Kingdom, DE14 3JZ

Director26 January 2016Active
The Spinney House, Hall Estate, Hoar Cross, Burton Upon Trent, United Kingdom, DE13 8QS

Director31 October 2013Active
Ivy Lodge, Main Road Pentrich, Ripley, DE5 3RE

Director16 April 2004Active
30 Wolsingham Drive, Acklam, Middlesbrough, TS5 8JU

Director10 February 2003Active
57 Postern Road, Tatenhill, Burton On Trent, DE13 9SJ

Director24 September 2007Active
Hewell House, Hewell Lane Tardebigge, Redditch, B97 6QJ

Director07 July 1997Active
Westgate Brewery, Bury St Edmunds, United Kingdom,

Director01 February 2018Active
Jubilee House, Second Avenue, Burton On Trent, DE14 2WF

Corporate Director18 June 2010Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director19 January 1996Active
Westgate Brewery, Westgate Street, Bury St Edmunds, United Kingdom, IP33 1QT

Corporate Director18 June 2010Active

People with Significant Control

Good Host Group Limited
Notified on:03 December 2018
Status:Active
Country of residence:United Kingdom
Address:Hornwood, Berkswell Road, Coventry, United Kingdom, CV7 7LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Spirit Pub Company (Managed) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westgate Brewery, Westgate Street, Suffolk, United Kingdom, IP33 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Address

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

Download
2023-05-26Address

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

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-16Gazette

Gazette filings brought up to date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Change person secretary company with change date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.