Hollies Management Limited(the) COVENTRY


Hollies Management (the) started in year 1981 as Private Limited Company with registration number 01566752. The Hollies Management (the) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Coventry at 29 Warwick Row. Postal code: CV1 1DY.

Currently there are 2 directors in the the company, namely Les W. and Kim W.. In addition one secretary - Richard M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hollies Management Limited(the) Address / Contact

Office Address 29 Warwick Row
Town Coventry
Post code CV1 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01566752
Date of Incorporation Mon, 8th Jun 1981
Industry Dormant Company
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Les W.

Position: Director

Appointed: 01 April 2019

Richard M.

Position: Secretary

Appointed: 06 July 2017

Kim W.

Position: Director

Appointed: 15 June 2016

Gary C.

Position: Director

Appointed: 25 March 2019

Resigned: 02 May 2023

Rachael C.

Position: Director

Appointed: 06 July 2017

Resigned: 18 February 2020

Rachael C.

Position: Director

Appointed: 25 November 2015

Resigned: 12 May 2016

David P.

Position: Director

Appointed: 01 October 2014

Resigned: 19 August 2016

Clive H.

Position: Director

Appointed: 02 December 2013

Resigned: 02 June 2014

Rachael C.

Position: Director

Appointed: 01 May 2013

Resigned: 18 November 2015

Maureen A.

Position: Director

Appointed: 14 December 2011

Resigned: 26 June 2019

Robert D.

Position: Director

Appointed: 01 November 2011

Resigned: 13 December 2013

David P.

Position: Director

Appointed: 28 October 2009

Resigned: 20 November 2013

John S.

Position: Director

Appointed: 01 January 2009

Resigned: 16 July 2019

Debra L.

Position: Director

Appointed: 08 December 2008

Resigned: 27 November 2012

Melanie Y.

Position: Director

Appointed: 08 December 2008

Resigned: 09 February 2010

Phillip S.

Position: Director

Appointed: 08 December 2008

Resigned: 13 October 2011

David S.

Position: Secretary

Appointed: 16 December 2004

Resigned: 20 January 2015

Sarah T.

Position: Director

Appointed: 25 August 2004

Resigned: 11 December 2006

Kenneth C.

Position: Secretary

Appointed: 18 October 1999

Resigned: 06 December 2004

Kenneth C.

Position: Director

Appointed: 18 October 1999

Resigned: 12 September 2005

John P.

Position: Director

Appointed: 13 November 1996

Resigned: 24 November 1997

Sarah P.

Position: Director

Appointed: 06 December 1994

Resigned: 18 October 1999

Bernard W.

Position: Secretary

Appointed: 12 March 1994

Resigned: 31 December 1999

Bernard W.

Position: Director

Appointed: 31 March 1992

Resigned: 28 March 2011

Derek C.

Position: Director

Appointed: 03 December 1991

Resigned: 05 December 2005

Alice H.

Position: Director

Appointed: 03 December 1991

Resigned: 31 March 1992

William T.

Position: Director

Appointed: 03 December 1991

Resigned: 06 December 1994

William M.

Position: Director

Appointed: 03 December 1991

Resigned: 31 March 1992

Kathleen K.

Position: Director

Appointed: 03 December 1991

Resigned: 12 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth606060       
Balance Sheet
Cash Bank On Hand  39 52569 21995 69299 69698 799103 32093 964110 346
Current Assets  62 01577 528100 832102 68698 653110 29296 472113 956
Debtors  22 4908 3095 1402 990-1466 9722 5083 610
Net Assets Liabilities  39 89069 98185 84892 81096 779107 17794 005108 676
Other Debtors  8 9271 6222 0042 0861 6947 2112 3152 315
Property Plant Equipment  11111111
Cash Bank In Hand595959       
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital606060       
Shareholder Funds606060       
Other
Accrued Liabilities         375
Creditors  22 1267 54814 9859 8771 8753 1162 4685 281
Net Current Assets Liabilities59595969 98085 84792 80996 778107 17694 004108 675
Other Creditors  2 1552 2852 2858568558688673 278
Property Plant Equipment Gross Cost  11111111
Trade Creditors Trade Payables  2 5403 2346 5665 5391 0202 2481 6011 628
Trade Debtors Trade Receivables  13 5636 6873 136904-1 840-2391931 295
Number Shares Allotted 6060       
Par Value Share 11       
Share Capital Allotted Called Up Paid606060       
Tangible Fixed Assets Cost Or Valuation11        
Total Assets Less Current Liabilities606060       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (7 pages)

Company search

Advertisements