HOLLYTREE PROPERTY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI050516 |
Category | Private Limited Company |
Incorporated | 01 May 2004 |
Age | 20 years, 29 days |
Jurisdiction | Northern Ireland |
SUMMARY
HOLLYTREE PROPERTY MANAGEMENT COMPANY LIMITED is an active private limited company with number NI050516. It was incorporated 20 years, 29 days ago, on 01 May 2004. The company address is 238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Change to a person with significant control
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-02
Psc name: Ms Lisa Glennon
Documents
Appoint person director company with name date
Date: 26 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Courtney Mccloskey
Appointment date: 2024-03-06
Documents
Appoint person director company with name date
Date: 29 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Patrick Murtagh
Appointment date: 2024-02-27
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-01
Officer name: Christopher Brown
Documents
Accounts with accounts type dormant
Date: 19 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Notification of a person with significant control
Date: 02 May 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Glennon
Notification date: 2023-01-23
Documents
Cessation of a person with significant control
Date: 02 May 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sonia Millar
Cessation date: 2023-01-23
Documents
Accounts with accounts type dormant
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
New address: 238a Kingsway Dunmurry Belfast BT17 9AE
Old address: C/O Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF
Change date: 2022-03-09
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lisa Glennon
Appointment date: 2021-07-06
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type dormant
Date: 21 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 06 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type dormant
Date: 24 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Hutchinson
Termination date: 2017-07-11
Documents
Accounts with accounts type dormant
Date: 01 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Appoint person director company with name date
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Norrby
Appointment date: 2017-01-24
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Appoint person secretary company with name date
Date: 05 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Fiona Hutchinson
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Fiona Christine Hutchinson
Documents
Accounts with accounts type dormant
Date: 28 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 03 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change account reference date company current extended
Date: 16 Mar 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type dormant
Date: 21 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type dormant
Date: 30 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Donnelly
Documents
Accounts with accounts type dormant
Date: 25 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Change registered office address company with date old address
Date: 02 May 2012
Action Date: 02 May 2012
Category: Address
Type: AD01
Old address: C/O Csm 60 Lisburn Road Belfast Antrim BT9 6AF Northern Ireland
Change date: 2012-05-02
Documents
Appoint person director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Brown
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Christine Hutchinson
Documents
Accounts with accounts type dormant
Date: 14 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change registered office address company with date old address
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-13
Old address: 438 Falls Road Belfast BT12 6EN
Documents
Gazette filings brought up to date
Date: 29 Sep 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tony Donnelly
Documents
Termination secretary company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olivia Cunningham
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Mcveigh
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Old address: Mcveigh Cunningham Property Block Management 122B Quarry Lane Dublin Road, Newry BT35 8PQ
Change date: 2010-02-26
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 01/05/09 annual return shuttle
Documents
Legacy
Date: 06 Apr 2009
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 06 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 30/11/08 annual accts
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 01/05/08 annual return shuttle
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Jun 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 10 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 01/05/07 annual return shuttle
Documents
Legacy
Date: 30 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 01/05/06 annual return shuttle
Documents
Legacy
Date: 18 Jul 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 25 Feb 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Feb 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Feb 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Feb 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Feb 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 25 Feb 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Oct 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 371S(NI)
Description: 01/05/05 annual return shuttle
Documents
Legacy
Date: 04 Jun 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 May 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 01 May 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 01 May 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 01 May 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
GROVE FARM,HUNTINGDON,PE28 2PE
Number: | 08405404 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
128 OLD STATION ROAD,SOLIHULL,B92 0HF
Number: | 08390029 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORKSHOP 5 ROYAL VICTORIA PATRIOTIC BUILDING,LONDON,SW18 3SX
Number: | 06329307 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FOREST STREET,FOREST GATE,E7 0HW
Number: | 10606384 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 10441200 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 WINDERMERE ROAD,MANCHESTER,M24 5NQ
Number: | 11317242 |
Status: | ACTIVE |
Category: | Private Limited Company |