Hollybush Heights Management Limited CARDIFF


Founded in 1984, Hollybush Heights Management, classified under reg no. 01826678 is an active company. Currently registered at 5 Hollybush Heights CF23 7HF, Cardiff the company has been in the business for fourty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Paul N. and David J.. In addition one secretary - David J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hollybush Heights Management Limited Address / Contact

Office Address 5 Hollybush Heights
Office Address2 Cyn Coed
Town Cardiff
Post code CF23 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01826678
Date of Incorporation Thu, 21st Jun 1984
Industry Residents property management
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Paul N.

Position: Director

Appointed: 01 March 2017

David J.

Position: Secretary

Appointed: 19 March 2016

David J.

Position: Director

Appointed: 23 March 1994

Douglas C.

Position: Secretary

Resigned: 01 October 1996

Alan W.

Position: Director

Appointed: 12 May 2006

Resigned: 31 August 2020

Philip W.

Position: Director

Appointed: 20 December 2001

Resigned: 18 March 2016

Philip W.

Position: Secretary

Appointed: 18 September 2001

Resigned: 18 March 2016

Douglas C.

Position: Director

Appointed: 09 June 1999

Resigned: 18 September 2001

Simone D.

Position: Director

Appointed: 15 May 1997

Resigned: 12 May 2006

Lilian D.

Position: Secretary

Appointed: 01 October 1996

Resigned: 18 September 2001

Jayne L.

Position: Director

Appointed: 01 October 1996

Resigned: 31 May 1998

Lilian D.

Position: Director

Appointed: 02 June 1992

Resigned: 30 November 2001

Douglas C.

Position: Director

Appointed: 31 December 1991

Resigned: 15 May 1997

William M.

Position: Director

Appointed: 31 December 1991

Resigned: 02 June 1992

Hilary W.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is David J. This PSC has significiant influence or control over this company,.

David J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand27 07917 84217 42916 69922 02824 87023 406
Current Assets27 07917 84217 42916 69922 02824 87023 406
Net Assets Liabilities26 61217 44517 03016 30121 63024 43522 976
Other
Creditors467397399398398435430
Net Current Assets Liabilities26 61217 44517 03016 30121 63024 43522 976
Other Creditors467397399398398435430
Par Value Share 101010101010
Total Assets Less Current Liabilities26 61217 44517 03016 30121 63024 43522 976

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Total exemption full accounts data made up to 30th June 2022
filed on: 15th, March 2023
Free Download (8 pages)

Company search

Advertisements