22 Hollybush Hill Freehold Company Limited is a private limited company located at 22A Hollybush Hill, Wanstead E11 1PP. Incorporated on 2019-04-08, this 6-year-old company is run by 5 directors.
Director Holly M., appointed on 29 January 2025. Director Alexander W., appointed on 19 June 2019. Director Jaspal G., appointed on 08 April 2019.
The company is classified as "other accommodation" (SIC: 55900).
The latest confirmation statement was filed on 2023-04-07 and the date for the next filing is 2024-04-21. What is more, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.
Office Address | 22a Hollybush Hill |
Town | Wanstead |
Post code | E11 1PP |
Country of origin | United Kingdom |
Registration Number | 11931648 |
Date of Incorporation | Mon, 8th Apr 2019 |
Industry | Other accommodation |
End of financial Year | 30th April |
Company age | 6 years old |
Account next due date | Wed, 31st Jan 2024 (526 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Sun, 21st Apr 2024 (2024-04-21) |
Last confirmation statement dated | Fri, 7th Apr 2023 |
Position: Director
Appointed: 29 January 2025
Position: Director
Appointed: 19 June 2019
Position: Director
Appointed: 08 April 2019
Position: Director
Appointed: 08 April 2019
Position: Director
Appointed: 08 April 2019
The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is Robert T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jaspal G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sophie F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Robert T.
Notified on | 8 April 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Jaspal G.
Notified on | 8 April 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Sophie F.
Notified on | 8 April 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Craig G.
Notified on | 8 April 2019 |
Ceased on | 29 January 2025 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 | 2024-04-30 |
Balance Sheet | |||||
Cash Bank On Hand | 568 | ||||
Net Assets Liabilities | 568 | 5 | 5 | 5 | 5 |
Other | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 5 | 5 | 5 | 5 | 5 |
Number Shares Allotted | 5 | 5 | 5 | 5 | 5 |
Par Value Share | 114 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates April 7, 2025 filed on: 7th, April 2025 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy