About

Registered Number: 05343341
Date of Incorporation: 26/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 103 Northcote Road, Bramhall, Stockport, SK7 2HF,

 

Hollygrove Court Management Company Ltd was registered on 26 January 2005, it has a status of "Active". The companies director is listed as Hough, Alun Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOUGH, Alun Anthony 27 January 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 21 January 2019
AA - Annual Accounts 02 February 2018
CS01 - N/A 29 January 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 28 February 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 06 February 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 11 May 2006
225 - Change of Accounting Reference Date 26 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.