This company is commonly known as The Hollies (wimbledon) Management Limited. The company was founded 27 years ago and was given the registration number 03270326. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Limited Portsoken House, 155 -157 Minories, London, . This company's SIC code is 98000 - Residents property management.
Name | : | THE HOLLIES (WIMBLEDON) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03270326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rendall And Rittner Limited Portsoken House, 155 -157 Minories, London, EC3N 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 24 June 2009 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 17 January 2023 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 30 November 2023 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 06 December 2005 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 01 December 2021 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 30 November 2023 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 30 November 2023 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 30 November 2023 | Active |
146 Stanley Park Road, Carshalton, SM5 3JG | Secretary | 06 December 2005 | Active |
Flat 29 Holly Lodge, Wimbledon Hill Road, London, SW19 7PB | Secretary | 04 March 1998 | Active |
25 Genesis Close, Stanwell, Staines, TW19 7BE | Secretary | 04 November 1996 | Active |
77a High Street, Esher, KT10 9QA | Secretary | 08 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 October 1996 | Active |
2a Lambton Road, West Wimbledon, London, SW20 0LR | Corporate Secretary | 09 March 2007 | Active |
Flat 18 Holly Lodge, Wimbledon Hill Road, London, SW19 7PB | Director | 06 July 1999 | Active |
21 Holly Lodge, Wimbledon Hill Road, London, SW19 7PB | Director | 04 March 1998 | Active |
22 Av Des Petits Champs, Waterloo, Belgium, 1410 | Director | 04 March 1998 | Active |
Flat 4 Holly Lodge, Wimbledon Hill Road, London, SW19 7PB | Director | 08 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 October 1996 | Active |
51 Ludlow Road, Ealing, London, W5 1NX | Director | 18 August 1997 | Active |
67 Lodge Hill Road, Farnham, GU10 3RB | Director | 04 November 1996 | Active |
20 Holly Lodge, 90 Wimbledon Hill Road Wimbledon, London, SW19 7PB | Director | 04 March 1998 | Active |
Flat 29 Holly Lodge, Wimbledon Hill Road, London, SW19 7PB | Director | 04 March 1998 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 -157 Minories, London, United Kingdom, EC3N 1LJ | Director | 27 July 2010 | Active |
Kashi Nivas 65 Ashley Park Avenue, Walton On Thames, KT12 1EU | Director | 04 March 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Change corporate secretary company with change date. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Officers | Change corporate secretary company with change date. | Download |
2020-12-07 | Officers | Change corporate secretary company with change date. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.