About

Registered Number: 03894713
Date of Incorporation: 15/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 88 Cardigan Terrace, Newcastle Upon Tyne, NE6 5NX

 

1 Holly Villas Ltd was founded on 15 December 1999 with its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". The companies directors are Whitby, Zoe, Bels, Emmanuelle, Jones, Justin Mark, Kilburn Toppin, Madeleine Ellen Elizabeth, Kilburn-toppin, Philippa Conning. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITBY, Zoe 26 January 2010 - 1
BELS, Emmanuelle 15 December 1999 22 November 2002 1
JONES, Justin Mark 15 December 1999 22 November 2002 1
KILBURN TOPPIN, Madeleine Ellen Elizabeth 15 December 1999 25 August 2007 1
KILBURN-TOPPIN, Philippa Conning 13 July 2001 13 June 2017 1

Filing History

Document Type Date
CS01 - N/A 22 December 2019
AA - Annual Accounts 10 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 21 June 2018
PSC07 - N/A 04 June 2018
CS01 - N/A 15 May 2018
DISS40 - Notice of striking-off action discontinued 11 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
AA - Annual Accounts 27 November 2016
CS01 - N/A 27 November 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 09 September 2013
AA - Annual Accounts 20 January 2013
AR01 - Annual Return 19 January 2013
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 14 February 2011
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 28 January 2010
AP01 - Appointment of director 28 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 27 January 2009
363a - Annual Return 04 January 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 12 December 2006
363a - Annual Return 06 December 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 02 December 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 20 January 2004
287 - Change in situation or address of Registered Office 05 September 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 07 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
363s - Annual Return 28 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
287 - Change in situation or address of Registered Office 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
225 - Change of Accounting Reference Date 17 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
287 - Change in situation or address of Registered Office 27 March 2000
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.