About

Registered Number: 03954358
Date of Incorporation: 22/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

 

Holland House Management Ltd was registered on 22 March 2000 and are based in Hereford. We do not know the number of employees at the company. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FANCOURT, Helen Diane Longmore 11 January 2019 - 1
BALLARD, Anna Elizabeth 22 March 2000 01 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 03 April 2020
PSC01 - N/A 03 April 2020
PSC07 - N/A 03 April 2020
CS01 - N/A 23 May 2019
TM02 - Termination of appointment of secretary 16 April 2019
PSC07 - N/A 16 April 2019
AP03 - Appointment of secretary 16 April 2019
AA - Annual Accounts 16 April 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 28 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 16 April 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 25 April 2002
287 - Change in situation or address of Registered Office 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 07 June 2001
287 - Change in situation or address of Registered Office 18 April 2001
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
287 - Change in situation or address of Registered Office 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.