Founded in 1997, Holly Close & Mulberry Court Management Co. Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Waitt, Laurence John, Yilmaz, Feray, Barker, Philip Mortimore, Waitt, Shaun Rigby, Yilmaz, Suat Ali for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Philip Mortimore | 25 July 2011 | 23 August 2019 | 1 |
WAITT, Shaun Rigby | 19 May 1997 | 28 January 2003 | 1 |
YILMAZ, Suat Ali | 28 January 2003 | 25 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAITT, Laurence John | 19 May 1997 | 28 January 2003 | 1 |
YILMAZ, Feray | 28 January 2003 | 25 July 2011 | 1 |
Document Type | Date | |
---|---|---|
RP04AP01 - N/A | 24 September 2020 | |
MR04 - N/A | 05 August 2020 | |
RP04CS01 - N/A | 29 July 2020 | |
CH01 - Change of particulars for director | 15 July 2020 | |
CS01 - N/A | 30 June 2020 | |
PSC05 - N/A | 29 June 2020 | |
AA - Annual Accounts | 08 June 2020 | |
AA01 - Change of accounting reference date | 17 October 2019 | |
MA - Memorandum and Articles | 16 October 2019 | |
RESOLUTIONS - N/A | 11 September 2019 | |
MR01 - N/A | 05 September 2019 | |
MR01 - N/A | 03 September 2019 | |
AP01 - Appointment of director | 27 August 2019 | |
AP01 - Appointment of director | 27 August 2019 | |
AP01 - Appointment of director | 27 August 2019 | |
TM01 - Termination of appointment of director | 27 August 2019 | |
TM01 - Termination of appointment of director | 27 August 2019 | |
AD01 - Change of registered office address | 23 August 2019 | |
AA - Annual Accounts | 13 August 2019 | |
PSC02 - N/A | 05 August 2019 | |
PSC07 - N/A | 05 August 2019 | |
PSC07 - N/A | 05 August 2019 | |
PSC07 - N/A | 05 August 2019 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 23 April 2018 | |
PSC04 - N/A | 24 January 2018 | |
CH01 - Change of particulars for director | 24 January 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 27 April 2017 | |
CH01 - Change of particulars for director | 26 April 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 29 April 2016 | |
CH01 - Change of particulars for director | 14 April 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 26 April 2012 | |
AA01 - Change of accounting reference date | 10 August 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2011 | |
TM02 - Termination of appointment of secretary | 28 July 2011 | |
TM01 - Termination of appointment of director | 28 July 2011 | |
AP01 - Appointment of director | 28 July 2011 | |
AP01 - Appointment of director | 28 July 2011 | |
AD01 - Change of registered office address | 28 July 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 05 June 2009 | |
287 - Change in situation or address of Registered Office | 05 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 June 2009 | |
353 - Register of members | 05 June 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 13 June 2008 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 23 August 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363a - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 18 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 20 March 2003 | |
288a - Notice of appointment of directors or secretaries | 20 March 2003 | |
225 - Change of Accounting Reference Date | 06 March 2003 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 05 March 2002 | |
363s - Annual Return | 08 May 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 08 June 2000 | |
AA - Annual Accounts | 18 February 2000 | |
363s - Annual Return | 09 May 1999 | |
AA - Annual Accounts | 22 February 1999 | |
363s - Annual Return | 13 May 1998 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
287 - Change in situation or address of Registered Office | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
CERTNM - Change of name certificate | 27 May 1997 | |
NEWINC - New incorporation documents | 22 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2019 | Outstanding |
N/A |
A registered charge | 23 August 2019 | Outstanding |
N/A |
Debenture | 25 July 2011 | Fully Satisfied |
N/A |