About

Registered Number: 02798667
Date of Incorporation: 11/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 23 Buckingham Drive, High Wycombe, Buckinghamshire, HP13 7XS,

 

Holland Court Management (Ashford) Ltd was founded on 11 March 1993 with its registered office in High Wycombe, Buckinghamshire, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of the business are listed as Morgan, Suzanne Mary, Sandford, Desmond Charles, Stanley, Rosamund Emma, Mansell, John Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDFORD, Desmond Charles 20 May 2016 - 1
MANSELL, John Derek 11 March 1993 15 October 2016 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Suzanne Mary 23 August 2004 - 1
STANLEY, Rosamund Emma 11 March 1993 23 August 2004 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 20 May 2016
AD01 - Change of registered office address 20 May 2016
AA - Annual Accounts 21 August 2015
CH03 - Change of particulars for secretary 07 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 06 May 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 05 April 2005
287 - Change in situation or address of Registered Office 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 20 December 1996
AAMD - Amended Accounts 21 May 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 16 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1993
287 - Change in situation or address of Registered Office 26 March 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
NEWINC - New incorporation documents 11 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.