About

Registered Number: 01826678
Date of Incorporation: 21/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: 5 Hollybush Heights, Cyn Coed, Cardiff, CF23 7HF

 

Founded in 1984, Hollybush Heights Management Ltd have registered office in Cardiff, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Jennings, David, Jennings, David, Neate, Paul, Ward, Alan, Conquer, Douglas Bertram, Davies, Simone Claire, Dr, Duffield, Lilian, Lindenburn, Jayne, Morris, William John, Williams, Hilary Kathryn are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, David 23 March 1994 - 1
NEATE, Paul 01 March 2017 - 1
WARD, Alan 12 May 2006 - 1
CONQUER, Douglas Bertram N/A 15 May 1997 1
DAVIES, Simone Claire, Dr 15 May 1997 12 May 2006 1
DUFFIELD, Lilian 02 June 1992 30 November 2001 1
LINDENBURN, Jayne 01 October 1996 31 May 1998 1
MORRIS, William John N/A 02 June 1992 1
WILLIAMS, Hilary Kathryn N/A 01 October 1996 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, David 19 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 December 2019
AA - Annual Accounts 29 October 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 17 March 2017
AP01 - Appointment of director 12 March 2017
CS01 - N/A 13 January 2017
AP03 - Appointment of secretary 25 April 2016
TM01 - Termination of appointment of director 24 April 2016
TM01 - Termination of appointment of director 24 April 2016
TM02 - Termination of appointment of secretary 24 April 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
395 - Particulars of a mortgage or charge 11 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
353 - Register of members 09 January 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 01 February 2005
395 - Particulars of a mortgage or charge 11 August 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
287 - Change in situation or address of Registered Office 11 July 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 01 March 2000
363s - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 26 March 1998
363s - Annual Return 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
363s - Annual Return 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
AA - Annual Accounts 06 January 1997
AA - Annual Accounts 08 May 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 02 May 1995
288 - N/A 06 January 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 18 April 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 22 April 1993
288 - N/A 18 January 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 08 May 1992
363b - Annual Return 07 February 1992
AA - Annual Accounts 10 July 1991
363a - Annual Return 26 April 1991
AA - Annual Accounts 02 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1990
363 - Annual Return 08 March 1990
287 - Change in situation or address of Registered Office 20 June 1989
363 - Annual Return 14 April 1989
363 - Annual Return 14 April 1989
AA - Annual Accounts 08 March 1989
AA - Annual Accounts 08 March 1989
288 - N/A 04 November 1988
AA - Annual Accounts 27 March 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 27 March 1987
363 - Annual Return 27 March 1987
AC05 - N/A 24 March 1987
287 - Change in situation or address of Registered Office 20 February 1987

Mortgages & Charges

Description Date Status Charge by
Loan agreement 06 July 2009 Outstanding

N/A

Debenture 09 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.