UKBizDB.co.uk

NO 1 HOLLES CRESCENT MANAGEMENT LIMITED

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

This company is commonly known as No 1 Holles Crescent Management Limited. The company was founded 33 years ago and was given the registration number 02588783. The firm's registered office is in NOTTINGHAM. You can find them at Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NO 1 HOLLES CRESCENT MANAGEMENT LIMITED
Company Number:02588783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
William House, 1 South Road, Nottingham, England, NG7 1EB

Secretary20 June 2003Active
Flat 1,, 1 Holles Crescent, The Park, Nottingham, United Kingdom, NG7 1BZ

Director24 February 2009Active
Staffordshire House, Beechdale Road, Nottingham, NG8 3FH

Director28 February 2020Active
William House, 1 South Road, Nottingham, NG7 1EB

Director04 July 2003Active
Flat 1, 1 Holles Crescent The Park, Nottingham, NG7 1BZ

Secretary17 October 1991Active
30 Victoria Crescent, Sherwood, Nottingham, NG5 4DA

Secretary16 April 1991Active
Flat 3, 36 Bassett Road, London, W10 6JL

Secretary30 September 1996Active
1 Holles Crescent, Nottingham, NG7 1BZ

Secretary-Active
Flat 3, 1 Holles Crescent, Nottingham, NG7 1BZ

Secretary25 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 1991Active
Flat 1, 1 Holles Crescent The Park, Nottingham, NG7 1BZ

Director-Active
30 Victoria Crescent, Sherwood, Nottingham, NG5 4DA

Director16 April 1991Active
Flat 2 1 Holles Crescent, Nottingham, NG7 1BZ

Director01 February 2000Active
Flat 3, 36 Bassett Road, London, W10 6JL

Director13 December 1994Active
1 Holles Crescent, Nottingham, NG7 1BZ

Director27 June 1991Active
Little Berrington Farm, Marden, Marden, England, HR1 3EY

Director23 May 2004Active
Apartment 3 1 Holles Crescent, The Park, Nottingham, NG7 1BZ

Director26 June 1991Active
2 Eyam Close, Beeston, Nottingham, NG9 3GQ

Director16 April 1991Active
Flat 3, 1 Holles Crescent, Nottingham, NG7 1BZ

Director25 May 2000Active
Flat 2 1 Holles Crescent, The Park, Nottingham, NG7 1BZ

Director30 September 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 March 1991Active

People with Significant Control

Mr Ben Johnson-Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:Staffordshire House, Beechdale Road, Nottingham, NG8 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Neil Leslie Nixon
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Staffordshire House, Beechdale Road, Nottingham, NG8 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diane Margaret Brooks
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Staffordshire House, Beechdale Road, Nottingham, NG8 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.