About

Registered Number: 06228478
Date of Incorporation: 26/04/2007 (17 years ago)
Company Status: Active
Registered Address: Greetwell Place 2 Lime Kiln Way, Greetwell Road, Lincoln, Lincolnshire, LN2 4US

 

Holly Properties (Lincoln) Ltd was founded on 26 April 2007 and are based in Lincoln. This company has no directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 04 September 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 04 October 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 27 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AA - Annual Accounts 07 September 2009
395 - Particulars of a mortgage or charge 05 June 2009
363a - Annual Return 27 April 2009
395 - Particulars of a mortgage or charge 19 March 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 29 April 2008
225 - Change of Accounting Reference Date 07 December 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2010 Fully Satisfied

N/A

Legal charge 02 June 2009 Fully Satisfied

N/A

Legal charge 17 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.