About

Registered Number: 02336755
Date of Incorporation: 19/01/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: 52 Bodenham Road, Hereford, HR1 2TS

 

Based in the United Kingdom, Holly Mount Residents Company Ltd was registered on 19 January 1989, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The business has 29 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTMAN, Catherine Margaret 03 January 2020 - 1
GAUNT, Ljiljana 15 March 2020 - 1
HARDING, Christopher John 27 November 2014 - 1
JAGER, Diana Daphne 07 September 2001 - 1
REDMOND-COOPER, Ruth 16 February 2015 - 1
BATY, Andrea Jane N/A 06 September 2001 1
BELL, Karen Susan 02 February 2005 30 September 2011 1
BITHELL, Malcolm Raymond N/A 05 August 1993 1
DREW, Leona Charis Sancha 13 September 2016 15 March 2020 1
EVANS, Anthony Michael 30 November 1996 28 June 1998 1
GRIFFITHS, Natalie Lisa Rose 30 September 2011 16 February 2015 1
HARDING, Pauline Frances 17 October 2003 27 November 2014 1
HARDING, Timothy Guy 16 March 2003 17 October 2003 1
HOLLIS, Mark Robert 08 March 1994 23 May 1997 1
HUFFER, William Joe 02 September 2003 02 November 2005 1
JESMONT, Alice Louise N/A 15 August 1996 1
MARSH, Florence Margaret 09 May 1997 06 December 2002 1
NORTON, Sheila 15 August 1996 30 November 1996 1
POWELL, Hubert Henry N/A 06 December 1993 1
REED, Andrew Alan 02 November 2005 13 September 2016 1
SEARLE, Gwynneth Patricia 05 August 1993 09 May 1997 1
SIMPSON, Catherine Jane 11 July 2001 27 June 2003 1
SPARROW, Susan Madeleine 23 May 1997 19 January 2005 1
SUTTON, Lynne Rosemary 28 June 1998 10 July 2001 1
WRATTEN, Mark William N/A 10 January 2020 1
Secretary Name Appointed Resigned Total Appointments
EASTMAN, Catherine Margaret 01 September 2019 - 1
DEAR, Ella 05 November 2003 02 November 2005 1
EASTMAN, Catherine Margaret 05 November 1997 30 September 2011 1
TAYLOR, Philip Edward 30 September 2011 27 November 2013 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 17 September 2020
AP01 - Appointment of director 15 September 2020
PSC01 - N/A 15 September 2020
TM01 - Termination of appointment of director 01 September 2020
PSC07 - N/A 01 September 2020
TM01 - Termination of appointment of director 10 January 2020
PSC01 - N/A 10 January 2020
AP01 - Appointment of director 03 January 2020
PSC07 - N/A 03 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 September 2019
AP03 - Appointment of secretary 11 September 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 12 September 2017
CS01 - N/A 27 September 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 22 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 October 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 06 October 2011
TM01 - Termination of appointment of director 05 October 2011
AP03 - Appointment of secretary 05 October 2011
AP01 - Appointment of director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
TM02 - Termination of appointment of secretary 30 September 2011
AP03 - Appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 20 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 09 October 2008
363s - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 18 August 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
363s - Annual Return 15 December 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 15 October 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 26 September 2002
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 18 July 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
363s - Annual Return 10 October 1997
AA - Annual Accounts 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
363s - Annual Return 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
AA - Annual Accounts 04 August 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 13 October 1995
288 - N/A 13 October 1995
AA - Annual Accounts 20 December 1994
288 - N/A 22 November 1994
363s - Annual Return 22 November 1994
288 - N/A 14 January 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 17 November 1993
288 - N/A 24 August 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 18 September 1992
AA - Annual Accounts 22 October 1991
363a - Annual Return 30 September 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
PUC 2 - N/A 03 March 1989
288 - N/A 08 February 1989
NEWINC - New incorporation documents 19 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.