HOLLYACRE ESTATE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08869383 |
Category | |
Incorporated | 30 Jan 2014 |
Age | 10 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HOLLYACRE ESTATE MANAGEMENT COMPANY LIMITED is an active with number 08869383. It was incorporated 10 years, 3 months, 17 days ago, on 30 January 2014. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Change corporate secretary company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-09-20
Officer name: B-Hive Company Secretarial Services Limited
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change corporate secretary company with change date
Date: 28 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-04-13
Officer name: Hml Company Secretarial Services Limited
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type dormant
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 12 Apr 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Conway
Termination date: 2021-03-29
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-29
Officer name: Mrs Angela Bachelor
Documents
Confirmation statement with updates
Date: 11 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Appoint person director company with name date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Conway
Appointment date: 2020-11-06
Documents
Accounts with accounts type dormant
Date: 27 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 28 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Ballam
Termination date: 2020-04-21
Documents
Appoint corporate secretary company with name date
Date: 28 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-04-21
Officer name: Hml Company Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: 42 New Broadway Worthing BN11 4HS England
Change date: 2020-04-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type dormant
Date: 11 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type dormant
Date: 11 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Termination director company with name termination date
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janine Allita Wiggins
Termination date: 2017-09-21
Documents
Termination director company with name termination date
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Charles Wiggins
Termination date: 2017-09-21
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Old address: Thatchers the Thatchway Angmering West Sussex BN16 4HJ
New address: 42 New Broadway Worthing BN11 4HS
Change date: 2016-12-23
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-15
Officer name: Mr Peter Ballam
Documents
Accounts with accounts type dormant
Date: 11 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janine Allita Wiggins
Change date: 2016-04-21
Documents
Annual return company with made up date no member list
Date: 09 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type dormant
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination secretary company with name termination date
Date: 12 Jun 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-30
Officer name: Blakelaw Secretaries Limited
Documents
Annual return company with made up date no member list
Date: 17 Apr 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Some Companies
BOVIS HOMES (BROADBRIDGE HEATH) LIMITED
11 TOWER VIEW,WEST MALLING,ME19 4UY
Number: | 08112950 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAVENS VIEW BARN,KIRKBY STEPHEN,CA17 4ET
Number: | 05930274 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT G,BLACKHEATH,SE3 7LZ
Number: | 08636346 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX
Number: | 11126033 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STEEL PRODUCTS TRADING LIMITED
12 HELMET ROW,LONDON,EC1V 3QJ
Number: | 05950938 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE (COSELEY) LIMITED
THE WHITE HOUSE DAISY STREET,BILSTON,WV14 8QQ
Number: | 09769996 |
Status: | ACTIVE |
Category: | Private Limited Company |