About

Registered Number: 03075349
Date of Incorporation: 03/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: C/O Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset, BH2 5PS

 

Hollies Management Company (Bournemouth) Ltd was registered on 03 July 1995 with its registered office in Bournemouth, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Hollies Management Company (Bournemouth) Ltd. The current directors of the company are listed as Reeves, Nicholas David, Adams, Bryan James, Davage, Penelope Lee, Evans, Melvyn Anthony Frank, Gray, Anthony Michael, Hewlett, Julian, Hogger, Claire Julia, Lewis, Dylan, Dr, Purves, Annette, Torkington, Winifred at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVES, Nicholas David 01 January 2007 - 1
DAVAGE, Penelope Lee 01 July 2007 01 March 2020 1
EVANS, Melvyn Anthony Frank 25 February 1998 01 January 2007 1
GRAY, Anthony Michael 03 July 1995 28 February 1997 1
HEWLETT, Julian 02 January 1997 24 November 1997 1
HOGGER, Claire Julia 21 February 2008 30 December 2014 1
LEWIS, Dylan, Dr 11 July 2002 01 June 2007 1
PURVES, Annette 23 March 1998 03 January 2002 1
TORKINGTON, Winifred 02 January 1997 25 February 1998 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Bryan James 03 July 1995 28 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 08 July 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 13 July 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 02 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 13 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 July 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 11 July 2008
363s - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 05 April 2003
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 16 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 09 August 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 10 August 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 06 May 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 28 May 1997
AA - Annual Accounts 28 May 1997
225 - Change of Accounting Reference Date 28 May 1997
DISS40 - Notice of striking-off action discontinued 27 May 1997
363b - Annual Return 23 May 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
RESOLUTIONS - N/A 03 March 1997
MEM/ARTS - N/A 03 March 1997
287 - Change in situation or address of Registered Office 25 February 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
GAZ1 - First notification of strike-off action in London Gazette 14 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1995
287 - Change in situation or address of Registered Office 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.