About

Registered Number: 05516884
Date of Incorporation: 25/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 14 Vicarage Lane, Kings Bromley, Staffordshire, DE13 7HY

 

Hollyhock Properties Ltd was registered on 25 July 2005 and has its registered office in Kings Bromley, Staffordshire, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Wilkes, Rebecca, Wilkes, Steven James for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKES, Steven James 25 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILKES, Rebecca 25 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 07 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 07 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 07 October 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 02 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 10 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.