About

Registered Number: 02342605
Date of Incorporation: 02/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 1 Vale Cottages, High Ongar Road, Ongar, CM5 9LZ,

 

Having been setup in 1989, Holland Road Management Company Ltd has its registered office in Ongar, it has a status of "Active". There are 6 directors listed as Perman, Rebecca Louise, Davis, Terence Gordon, Davis, Terence Gordon, Frankis, Denise, Paveley, Julia, Woolf, Peter for the organisation. We do not know the number of employees at Holland Road Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Terence Gordon 14 April 1997 10 March 2017 1
FRANKIS, Denise 14 April 1997 09 August 2016 1
PAVELEY, Julia 25 July 1999 18 September 2001 1
WOOLF, Peter 05 August 1992 23 June 1994 1
Secretary Name Appointed Resigned Total Appointments
PERMAN, Rebecca Louise 20 April 2017 - 1
DAVIS, Terence Gordon 21 November 2016 10 March 2017 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AD01 - Change of registered office address 06 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 October 2018
PSC01 - N/A 28 March 2018
CS01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
AA - Annual Accounts 28 September 2017
AP03 - Appointment of secretary 08 June 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
CS01 - N/A 01 March 2017
AP03 - Appointment of secretary 17 January 2017
TM01 - Termination of appointment of director 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 March 2015
AD01 - Change of registered office address 13 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 14 February 2014
RESOLUTIONS - N/A 22 October 2013
CC04 - Statement of companies objects 22 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 01 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 27 February 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 09 July 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 15 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1996
288 - N/A 20 May 1996
363s - Annual Return 20 May 1996
288 - N/A 19 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1996
AA - Annual Accounts 30 October 1995
287 - Change in situation or address of Registered Office 18 September 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 03 November 1994
288 - N/A 16 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 11 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1993
AA - Annual Accounts 21 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1992
287 - Change in situation or address of Registered Office 27 August 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
AA - Annual Accounts 09 July 1992
288 - N/A 08 April 1992
363b - Annual Return 04 March 1992
287 - Change in situation or address of Registered Office 26 February 1992
288 - N/A 26 February 1992
363a - Annual Return 16 August 1991
288 - N/A 09 August 1991
363a - Annual Return 01 August 1991
288 - N/A 01 August 1991
DISS40 - Notice of striking-off action discontinued 28 May 1991
AA - Annual Accounts 28 May 1991
GAZ1 - First notification of strike-off action in London Gazette 07 May 1991
288 - N/A 25 July 1990
287 - Change in situation or address of Registered Office 25 July 1990
NEWINC - New incorporation documents 02 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.