About

Registered Number: 04661129
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Intercity Accommodation, 21 Moor Road, Far Headingley, Leeds, West Yorkshire, LS6 4BG

 

Having been setup in 2003, Hollindale Management Company Ltd has its registered office in Far Headingley, Leeds, West Yorkshire, it's status in the Companies House registry is set to "Active". Macalevey, Ann, Bolton, Lucy Elisabeth, Cooper, Hannah Sarah, Sheer, Timothy Edward, Williams, Andrew John, Dawson, Ashley Scott John, Dr, Dowding, Robyn, Kingston, Jennifer are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Lucy Elisabeth 07 September 2016 - 1
COOPER, Hannah Sarah 07 September 2016 - 1
SHEER, Timothy Edward 07 September 2016 - 1
WILLIAMS, Andrew John 07 September 2016 - 1
DAWSON, Ashley Scott John, Dr 07 September 2016 08 November 2019 1
DOWDING, Robyn 07 September 2016 14 June 2019 1
KINGSTON, Jennifer 07 September 2016 17 August 2018 1
Secretary Name Appointed Resigned Total Appointments
MACALEVEY, Ann 21 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 11 February 2020
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 06 December 2018
CH01 - Change of particulars for director 10 October 2018
TM01 - Termination of appointment of director 20 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 10 February 2017
CH01 - Change of particulars for director 08 September 2016
CH01 - Change of particulars for director 07 September 2016
CH01 - Change of particulars for director 07 September 2016
CH01 - Change of particulars for director 07 September 2016
CH01 - Change of particulars for director 07 September 2016
CH01 - Change of particulars for director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 16 May 2012
AP03 - Appointment of secretary 21 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
AA - Annual Accounts 02 January 2007
287 - Change in situation or address of Registered Office 25 July 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 06 March 2004
288b - Notice of resignation of directors or secretaries 01 November 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 24 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.