About

Registered Number: 03894713
Date of Incorporation: 15/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 88 Cardigan Terrace, Newcastle Upon Tyne, NE6 5NX

 

Based in Newcastle Upon Tyne, 1 Holly Villas Ltd was setup in 1999, it's status is listed as "Active". We do not know the number of employees at the business. There are 5 directors listed for the organisation in the Companies House registry.

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.