Hollybush Court Limited CARDIFF


Founded in 1992, Hollybush Court, classified under reg no. 02744009 is an active company. Currently registered at Fairway House Links Business Park CF3 0LT, Cardiff the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 7 directors, namely Colin J., Kyle J. and Elizabeth M. and others. Of them, Juliet G. has been with the company the longest, being appointed on 15 May 1994 and Colin J. has been with the company for the least time - from 10 March 2023. At present 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.

Hollybush Court Limited Address / Contact

Office Address Fairway House Links Business Park
Office Address2 St Mellons
Town Cardiff
Post code CF3 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744009
Date of Incorporation Tue, 1st Sep 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Colin J.

Position: Director

Appointed: 10 March 2023

Kyle J.

Position: Director

Appointed: 01 December 2022

Elizabeth M.

Position: Director

Appointed: 01 July 2019

James H.

Position: Director

Appointed: 09 September 2017

Morag S.

Position: Director

Appointed: 10 August 2016

Michael D.

Position: Director

Appointed: 05 April 1995

Juliet G.

Position: Director

Appointed: 15 May 1994

Rhys J.

Position: Director

Appointed: 15 February 2016

Resigned: 10 March 2023

Janet W.

Position: Director

Appointed: 04 February 2016

Resigned: 01 July 2019

William C.

Position: Director

Appointed: 23 January 2016

Resigned: 01 December 2022

Gill C.

Position: Director

Appointed: 01 April 2014

Resigned: 23 January 2016

Kathleen E.

Position: Director

Appointed: 10 June 2007

Resigned: 08 January 2010

Peter H.

Position: Secretary

Appointed: 20 August 2006

Resigned: 17 April 2011

Robert E.

Position: Secretary

Appointed: 06 March 2005

Resigned: 20 August 2006

Hilda L.

Position: Director

Appointed: 09 June 2004

Resigned: 10 August 2016

Badri P.

Position: Director

Appointed: 23 June 2003

Resigned: 09 September 2017

Gilbert W.

Position: Secretary

Appointed: 23 February 2003

Resigned: 06 March 2005

Margaret C.

Position: Director

Appointed: 26 March 2000

Resigned: 15 February 2016

Carys J.

Position: Secretary

Appointed: 08 April 1999

Resigned: 23 February 2003

Carys J.

Position: Director

Appointed: 23 July 1998

Resigned: 28 May 2003

Robert E.

Position: Director

Appointed: 16 March 1997

Resigned: 10 June 2007

John H.

Position: Director

Appointed: 15 May 1994

Resigned: 16 March 1997

John H.

Position: Secretary

Appointed: 30 September 1993

Resigned: 05 April 1995

Roy C.

Position: Director

Appointed: 21 January 1993

Resigned: 26 March 2000

Neville F.

Position: Director

Appointed: 21 January 1993

Resigned: 23 July 1998

Kenneth L.

Position: Director

Appointed: 04 November 1992

Resigned: 29 April 2004

Gilbert W.

Position: Secretary

Appointed: 04 November 1992

Resigned: 08 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1992

Resigned: 04 November 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 September 1992

Resigned: 04 November 1992

Gilbert W.

Position: Director

Appointed: 04 July 1992

Resigned: 01 April 2014

Christine D.

Position: Director

Appointed: 22 October 1919

Resigned: 05 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2 5932 9676 385        
Balance Sheet
Cash Bank In Hand3 0533 3876 685        
Cash Bank On Hand  6 68510 8389 94614 34116 46012 47015 77016 88212 545
Current Assets  6 68511 10510 28414 73816 92512 93216 21417 63213 256
Debtors   267338397465462444750711
Other Debtors       60   
Reserves/Capital
Called Up Share Capital777        
Profit Loss Account Reserve2 5862 9606 378        
Shareholder Funds2 5932 9676 385        
Other
Accrued Liabilities   55662247
Average Number Employees During Period         77
Creditors  300425465466810407452454457
Creditors Due Within One Year460420300        
Net Current Assets Liabilities2 5932 9676 38510 6809 81914 27216 11512 52515 76217 17812 799
Number Shares Allotted 77        
Number Shares Issued Fully Paid   77777777
Par Value Share 1111111111
Prepayments   267338397465402444750711
Profit Loss   4 295-8614 4531 843-3 5903 2371 416-4 379
Share Capital Allotted Called Up Paid777        
Total Assets Less Current Liabilities2 5932 9676 38510 6809 81914 27216 11512 52515 76217 17812 799
Trade Creditors Trade Payables  300420460460804405450450450

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, March 2023
Free Download (10 pages)

Company search

Advertisements