About

Registered Number: 06574595
Date of Incorporation: 23/04/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Abbotts House, 198 Lower High Street, Watford, WD17 2FF,

 

Holyrood Court Apartments Ltd was setup in 2008. The companies directors are Sedgwick, Rumball, Coelho, Mario, Herbert, Kenneth Stanley, Lynch, David Michael, Cotter, Eileen Mary, Dokelman, Charles Derek, Parsons, Katherine Antoinette Marie, Sdg Registrars Limited. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COELHO, Mario 17 July 2019 - 1
HERBERT, Kenneth Stanley 17 July 2019 - 1
LYNCH, David Michael 23 April 2008 - 1
DOKELMAN, Charles Derek 23 April 2008 03 December 2008 1
PARSONS, Katherine Antoinette Marie 23 April 2008 24 April 2014 1
SDG REGISTRARS LIMITED 23 April 2008 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SEDGWICK, Rumball 10 September 2020 - 1
COTTER, Eileen Mary 23 April 2008 10 September 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 19 September 2020
TM02 - Termination of appointment of secretary 19 September 2020
AP03 - Appointment of secretary 19 September 2020
CS01 - N/A 24 June 2020
AD01 - Change of registered office address 24 June 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 17 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 07 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.