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.
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 | : |
|
Registered Address | : | Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
William House, 1 South Road, Nottingham, England, NG7 1EB | Secretary | 20 June 2003 | Active |
Flat 1,, 1 Holles Crescent, The Park, Nottingham, United Kingdom, NG7 1BZ | Director | 24 February 2009 | Active |
Staffordshire House, Beechdale Road, Nottingham, NG8 3FH | Director | 28 February 2020 | Active |
William House, 1 South Road, Nottingham, NG7 1EB | Director | 04 July 2003 | Active |
Flat 1, 1 Holles Crescent The Park, Nottingham, NG7 1BZ | Secretary | 17 October 1991 | Active |
30 Victoria Crescent, Sherwood, Nottingham, NG5 4DA | Secretary | 16 April 1991 | Active |
Flat 3, 36 Bassett Road, London, W10 6JL | Secretary | 30 September 1996 | Active |
1 Holles Crescent, Nottingham, NG7 1BZ | Secretary | - | Active |
Flat 3, 1 Holles Crescent, Nottingham, NG7 1BZ | Secretary | 25 May 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 March 1991 | Active |
Flat 1, 1 Holles Crescent The Park, Nottingham, NG7 1BZ | Director | - | Active |
30 Victoria Crescent, Sherwood, Nottingham, NG5 4DA | Director | 16 April 1991 | Active |
Flat 2 1 Holles Crescent, Nottingham, NG7 1BZ | Director | 01 February 2000 | Active |
Flat 3, 36 Bassett Road, London, W10 6JL | Director | 13 December 1994 | Active |
1 Holles Crescent, Nottingham, NG7 1BZ | Director | 27 June 1991 | Active |
Little Berrington Farm, Marden, Marden, England, HR1 3EY | Director | 23 May 2004 | Active |
Apartment 3 1 Holles Crescent, The Park, Nottingham, NG7 1BZ | Director | 26 June 1991 | Active |
2 Eyam Close, Beeston, Nottingham, NG9 3GQ | Director | 16 April 1991 | Active |
Flat 3, 1 Holles Crescent, Nottingham, NG7 1BZ | Director | 25 May 2000 | Active |
Flat 2 1 Holles Crescent, The Park, Nottingham, NG7 1BZ | Director | 30 September 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 March 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.