About

Registered Number: 03358008
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Active
Registered Address: First Floor, Egyptian House, 170-173 Piccadilly, London, W1J 9EJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.