This company is commonly known as Holywell Hall Management Company Limited. The company was founded 28 years ago and was given the registration number 03180249. The firm's registered office is in ELLAND. You can find them at First Floor, Unit A4 Old Power Way, Lowfields Business Park, Elland, . This company's SIC code is 98000 - Residents property management.
Name | : | HOLYWELL HALL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03180249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1996 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Unit A4 Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Victoria Road, Elland, England, HX5 0AE | Director | 18 November 2013 | Active |
48, Station Road, Holywell Green, Halifax, England, HX4 9AW | Director | 24 April 2019 | Active |
48, Station Road, Holywell Green, Halifax, England, HX4 9AW | Director | 29 November 2022 | Active |
Kirkdale Holywell Hall, Holywell Green, Halifax, HX4 9AD | Secretary | 29 March 1996 | Active |
First Floor, Unit A4, Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE | Secretary | 23 March 1998 | Active |
11, Victoria Road, Elland, HX5 0AE | Director | 07 February 2017 | Active |
Kirkdale Holywell Hall, Holywell Green, Halifax, HX4 9AD | Director | 29 March 1996 | Active |
Flat 11 Kirkdale Holywell Hall, Holywell Green, Halifax, HX4 9AD | Director | 23 March 1998 | Active |
3 Shadow Lane, Cape Hay Court House, New Jersey, Usa, | Director | 29 March 1996 | Active |
Valetta, La Rue De La Presse, St. Peter, Jersey, JE3 7YG | Director | 04 February 2003 | Active |
Airedale Holywell Hall, Holywell Green, Halifax, HX4 9AD | Director | 18 April 2005 | Active |
44 Le Grand Pre, Causie Lane, St Clement, JE2 6SU | Director | 28 October 2004 | Active |
1 Broadmead Close, Hampton, TW12 3RT | Director | 17 October 1996 | Active |
Littondale, Holywell Hall, Halifax, HX4 9AD | Director | 18 October 2002 | Active |
Ciders End, La Rue De La Mare Ballam, St John, JE3 4EJ | Director | 10 July 2007 | Active |
Mossdale, Holywell Hall, Holywell Green, Halifax, HX4 9AD | Director | 20 August 1999 | Active |
Airedale, Holywell Hall, Holywell Green, Halifax, United Kingdom, HX4 9AD | Director | 01 November 2007 | Active |
Mr Allen Howard Woodhead | ||
Notified on | : | 29 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Station Road, Halifax, England, HX4 9AW |
Nature of control | : |
|
Danielle Graham | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Station Road, Halifax, England, HX4 9AW |
Nature of control | : |
|
Mr Michael Barley | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Unit A4, Old Power Way, Elland, England, HX5 9DE |
Nature of control | : |
|
Mr Michael Robert Craven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Station Road, Halifax, England, HX4 9AW |
Nature of control | : |
|
Mr Cyril Waddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Address | : | 11 Victoria Road, West Yorkshire, HX5 0AE |
Nature of control | : |
|
Mr Thomas Ackie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Station Road, Halifax, England, HX4 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.