About

Registered Number: 08574651
Date of Incorporation: 18/06/2013 (11 years ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

The Hollies (Harrietsham) Management Company Ltd was setup in 2013, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Jonathan 18 June 2013 14 March 2019 1
KELLY, Neil Brian 18 June 2013 31 October 2018 1
LOUGHEAD, Robert Martin 08 September 2015 27 April 2016 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
AA - Annual Accounts 16 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 21 June 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 07 February 2019
TM01 - Termination of appointment of director 06 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 March 2018
AP04 - Appointment of corporate secretary 15 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
AD01 - Change of registered office address 15 August 2017
CH04 - Change of particulars for corporate secretary 12 July 2017
CS01 - N/A 12 July 2017
CH04 - Change of particulars for corporate secretary 12 July 2017
PSC08 - N/A 12 July 2017
AD01 - Change of registered office address 21 April 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 03 August 2016
DISS40 - Notice of striking-off action discontinued 12 July 2016
AA - Annual Accounts 11 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
TM01 - Termination of appointment of director 27 April 2016
AD01 - Change of registered office address 25 January 2016
AP04 - Appointment of corporate secretary 19 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
AD01 - Change of registered office address 19 January 2016
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 03 December 2014
AD01 - Change of registered office address 14 July 2014
AP04 - Appointment of corporate secretary 11 July 2014
AR01 - Annual Return 08 July 2014
NEWINC - New incorporation documents 18 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.