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.
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 | : |
|
Registered Address | : | 679 Warwick Road, Solihull, West Midlands, B91 3DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hornwood, Berkswell Road, Meriden, Coventry, United Kingdom, CV7 7LB | Director | 27 February 2019 | Active |
679, Warwick Road, Solihull, B91 3DA | Secretary | 07 July 1997 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 19 January 1996 | Active |
32 Redhill Close, Oldswinford, Stourbridge, DY8 1NF | Director | 07 July 1997 | Active |
4 Walters Close, West Heath, Birmingham, B31 4TB | Director | 06 April 2001 | Active |
Sunrise House, Ninth Avenue, Burton-On-Trent, United Kingdom, DE14 3JZ | Director | 26 January 2016 | Active |
The Spinney House, Hall Estate, Hoar Cross, Burton Upon Trent, United Kingdom, DE13 8QS | Director | 31 October 2013 | Active |
Ivy Lodge, Main Road Pentrich, Ripley, DE5 3RE | Director | 16 April 2004 | Active |
30 Wolsingham Drive, Acklam, Middlesbrough, TS5 8JU | Director | 10 February 2003 | Active |
57 Postern Road, Tatenhill, Burton On Trent, DE13 9SJ | Director | 24 September 2007 | Active |
Hewell House, Hewell Lane Tardebigge, Redditch, B97 6QJ | Director | 07 July 1997 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, | Director | 01 February 2018 | Active |
Jubilee House, Second Avenue, Burton On Trent, DE14 2WF | Corporate Director | 18 June 2010 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 19 January 1996 | Active |
Westgate Brewery, Westgate Street, Bury St Edmunds, United Kingdom, IP33 1QT | Corporate Director | 18 June 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-16 | Gazette | Gazette filings brought up to date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Officers | Termination secretary company with name termination date. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Change person secretary company with change date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.