About

Registered Number: 05181238
Date of Incorporation: 15/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ

 

Based in Surrey, Hollybush Place Management Ltd was registered on 15 July 2004, it's status at Companies House is "Active". Parsons, Samuel Luke, Lee Emery, Zuzana, Aladhal, Emad Hussein, Barnard, Beryl, Bryant, Pauline Winifred, Clarke, Gerry, Fletcher, Barbara, John, Martyn, Mccabe, James Emmet, Mitha, Saabir, Wakeford, James Alexander are the current directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Samuel Luke 18 January 2018 - 1
ALADHAL, Emad Hussein 01 June 2006 01 November 2010 1
BARNARD, Beryl 01 June 2006 01 June 2017 1
BRYANT, Pauline Winifred 01 June 2006 15 June 2015 1
CLARKE, Gerry 01 June 2006 21 March 2013 1
FLETCHER, Barbara 01 June 2006 17 January 2014 1
JOHN, Martyn 01 June 2006 30 September 2010 1
MCCABE, James Emmet 07 June 2006 25 May 2017 1
MITHA, Saabir 01 June 2006 29 March 2007 1
WAKEFORD, James Alexander 01 June 2006 02 July 2014 1
Secretary Name Appointed Resigned Total Appointments
LEE EMERY, Zuzana 01 June 2006 01 November 2006 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 19 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 19 July 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 08 November 2017
CS01 - N/A 24 July 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 25 May 2017
AA - Annual Accounts 17 May 2017
TM01 - Termination of appointment of director 08 February 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 06 June 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 18 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 08 March 2011
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH04 - Change of particulars for corporate secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
353 - Register of members 21 August 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 04 August 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
225 - Change of Accounting Reference Date 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2006
287 - Change in situation or address of Registered Office 05 December 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
287 - Change in situation or address of Registered Office 29 July 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.