UKBizDB.co.uk

THE HOLLIES (WIMBLEDON) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary24 June 2009Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director17 January 2023Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director30 November 2023Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director06 December 2005Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director01 December 2021Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director30 November 2023Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director30 November 2023Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director30 November 2023Active
146 Stanley Park Road, Carshalton, SM5 3JG

Secretary06 December 2005Active
Flat 29 Holly Lodge, Wimbledon Hill Road, London, SW19 7PB

Secretary04 March 1998Active
25 Genesis Close, Stanwell, Staines, TW19 7BE

Secretary04 November 1996Active
77a High Street, Esher, KT10 9QA

Secretary08 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 October 1996Active
2a Lambton Road, West Wimbledon, London, SW20 0LR

Corporate Secretary09 March 2007Active
Flat 18 Holly Lodge, Wimbledon Hill Road, London, SW19 7PB

Director06 July 1999Active
21 Holly Lodge, Wimbledon Hill Road, London, SW19 7PB

Director04 March 1998Active
22 Av Des Petits Champs, Waterloo, Belgium, 1410

Director04 March 1998Active
Flat 4 Holly Lodge, Wimbledon Hill Road, London, SW19 7PB

Director08 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 October 1996Active
51 Ludlow Road, Ealing, London, W5 1NX

Director18 August 1997Active
67 Lodge Hill Road, Farnham, GU10 3RB

Director04 November 1996Active
20 Holly Lodge, 90 Wimbledon Hill Road Wimbledon, London, SW19 7PB

Director04 March 1998Active
Flat 29 Holly Lodge, Wimbledon Hill Road, London, SW19 7PB

Director04 March 1998Active
C/O Rendall And Rittner Limited, Portsoken House, 155 -157 Minories, London, United Kingdom, EC3N 1LJ

Director27 July 2010Active
Kashi Nivas 65 Ashley Park Avenue, Walton On Thames, KT12 1EU

Director04 March 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 October 1996Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change corporate secretary company with change date.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Change corporate secretary company with change date.

Download
2020-12-07Officers

Change corporate secretary company with change date.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.