HOLLYROW PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03055986 |
Category | Private Limited Company |
Incorporated | 12 May 1995 |
Age | 29 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
HOLLYROW PROPERTIES LIMITED is an active private limited company with number 03055986. It was incorporated 29 years, 20 days ago, on 12 May 1995. The company address is Northways Woodperry Road Northways Woodperry Road, Oxford, OX3 9UZ, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 30 Jul 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-28
Officer name: Celia Crowley
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2023
Action Date: 02 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030559860022
Charge creation date: 2023-05-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2023
Action Date: 02 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-02
Charge number: 030559860023
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-17
Officer name: Mrs Celia Crowley
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Capital allotment shares
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-17
Capital : 12 GBP
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Celia Crowley
Termination date: 2023-04-17
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-17
New address: Northways Woodperry Road Beckley Oxford OX3 9UZ
Old address: Northways Woodperry Road Beckley Oxford Oxfordshire OX3 9UX
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030559860021
Charge creation date: 2023-02-01
Documents
Mortgage satisfy charge full
Date: 19 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030559860019
Charge creation date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030559860020
Charge creation date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2021
Action Date: 27 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-27
Charge number: 030559860018
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030559860017
Charge creation date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2021
Action Date: 17 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-17
Charge number: 030559860016
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Mar 2021
Action Date: 15 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-15
Charge number: 030559860015
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030559860014
Charge creation date: 2020-11-12
Documents
Mortgage satisfy charge full
Date: 13 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2020
Action Date: 11 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-11
Charge number: 030559860013
Documents
Mortgage satisfy charge full
Date: 13 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage charge whole release with charge number
Date: 28 Sep 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 10
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Brian Nicholas Hill Crowley
Documents
Withdrawal of a person with significant control statement
Date: 13 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-13
Documents
Notification of a person with significant control statement
Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Cessation of a person with significant control
Date: 19 Mar 2018
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Nicholas Hill Crowley
Cessation date: 2017-02-06
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-10
Officer name: Philippa Charlotte Hill Crowley
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nicola Louise Hill Crowley
Appointment date: 2016-01-10
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-10
Officer name: Celia Crowley
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-22
Old address: C/O Wellers 8 King Edwards Street Oxford Oxfordshire OX1 4HL
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 28 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 10 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Legacy
Date: 29 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 29 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person secretary company with change date
Date: 25 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Philippa Charlotte Crowley
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 29/09/06 from: northways woodperry road beckley oxford OX3 9UZ
Documents
Legacy
Date: 08 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/06; full list of members
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Address
Type: 287
Description: Registered office changed on 26/05/05 from: suite b summertown pavilion middle way oxford OX2 7LG
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/01; full list of members
Documents
Some Companies
CAPITAL EMPLOYED CONSULTING LIMITED
120 PALL MALL,LONDON,SW1Y 5EA
Number: | 04697221 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITE 1 COMBO PARK,NOTTINGHAM,NG6 0BT
Number: | 11935607 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11198618 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PRM FINANCIAL SERVICES LIMITED
133 HUNTER DRIVE,IRVINE,KA12 9BS
Number: | SC544185 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ELDON BUSINESS PARK,NOTTINGHAM,NG9 6DZ
Number: | 03876140 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SURREY ROAD,BARKING,IG11 7QT
Number: | 11944113 |
Status: | ACTIVE |
Category: | Private Limited Company |