UKBizDB.co.uk

THE HOLLIES GREENHITHE (MANAGEMENT COMPANY) LIMITED

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

This company is commonly known as The Hollies Greenhithe (management Company) Limited. The company was founded 28 years ago and was given the registration number 03074075. The firm's registered office is in GREENHITHE. You can find them at Flat 5 The Hollies, 9 High Street, Greenhithe, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE HOLLIES GREENHITHE (MANAGEMENT COMPANY) LIMITED
Company Number:03074075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 5 The Hollies, 9 High Street, Greenhithe, Kent, DA9 9NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat The Hollies, 9 High Street, Greenhithe, DA9 9NL

Secretary15 October 2001Active
Flat 1 The Hollies, 9 High Street, Greenhithe, England, DA9 9NL

Director01 August 2018Active
Flat 2, The Hollies, High Street, Greenhithe, England, DA9 9NL

Director28 January 2013Active
29, Perry Road, Flitch Green, Dunmow, England, CM6 3GL

Director26 February 2015Active
Flat 2 9 High Street, Greenhithe, DA9 9NL

Secretary24 July 1995Active
Flat 2 9 High Street, Greenhithe, DA9 9NL

Secretary25 February 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary29 June 1995Active
Flat 1 The Hollies, 9 High Street, Greenhithe, DA9 9NL

Director31 March 2001Active
Flat 1 9 High Street, Greenhithe, DA9 9NN

Director02 July 1999Active
Flat 4, 9 High Street, Greemhithe, DA9 9NL

Director17 June 2004Active
Flat 2 9 High Street, Greenhithe, DA9 9NL

Director24 July 1995Active
Flat 2 9 High Street, Greenhithe, DA9 9NL

Director25 February 1998Active
26, St. Pauls Wood Hill, Orpington, England, BR5 2SY

Director24 July 2017Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director29 June 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director29 June 1995Active
Flat 1 9 High Street, Greenhithe, DA9 9NL

Director25 February 1998Active
Founders Arms, 52 Hopton Street, London, SE1 9JH

Director01 July 2000Active
Flat 1 The Hollies 9 High Street, Grennhithe, DA9 9NL

Director11 November 2005Active
Flat 4 The Hollies, 9 High Street, Greenhithe, DA9 9NL

Director11 August 2000Active
Flat 4 The Hollies, 9 High Street, Greenhithe, DA9 9NL

Director28 April 2006Active
The Conifers, 99, Middleton Road, Pickering, England, YO18 8NQ

Director26 February 2014Active
Flat 1 The Hollies, 9 High Street, Greenhithe, United Kingdom, DA9 9NL

Director26 February 2014Active
9, Flat 2, High Street, Greenhithe, United Kingdom, DA9 9NL

Director25 April 2008Active
Flat 2 The Hollies, 9 High Street, Greenhithe, DA9 9NL

Director16 September 2005Active
Flat 4 9 High Street, Greenhithe, DA9 9NL

Director24 July 1995Active
4 Wellington Way, Kate Reed Wood, West Malling, ME19 4LD

Director01 April 2002Active
Flat 3 9 High Street, Greenhithe Dartford, DA9 9NL

Director24 July 1995Active
Flat 1 The Hollies, 9 High Street, Greenhithe, DA9 9NL

Director28 May 2003Active
23 Milliners Way, Bishops Stortford, CM23 4GG

Director05 September 2003Active

People with Significant Control

Mr Stephen Peter Newton
Notified on:01 June 2017
Status:Active
Date of birth:October 1974
Nationality:British
Address:Flat 5 The Hollies, Greenhithe, DA9 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.