You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Holly Walk Management Limited CHELTENHAM


Founded in 2003, 61 Holly Walk Management, classified under reg no. 04757223 is an active company. Currently registered at C/o Colmore Gaskell, Eagle Tower GL50 1TA, Cheltenham the company has been in the business for 22 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has one director. Janet T., appointed on 11 November 2013. There are currently no secretaries appointed. At present 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.

61 Holly Walk Management Limited Address / Contact

Office Address C/o Colmore Gaskell, Eagle Tower
Office Address2 Montpellier Drive
Town Cheltenham
Post code GL50 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04757223
Date of Incorporation Thu, 8th May 2003
Industry Residents property management
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (497 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Janet T.

Position: Director

Appointed: 11 November 2013

Alexander J.

Position: Director

Appointed: 13 March 2020

Resigned: 20 May 2021

Peter W.

Position: Director

Appointed: 29 November 2017

Resigned: 13 March 2020

Alexander J.

Position: Director

Appointed: 11 November 2013

Resigned: 29 November 2017

Stuart H.

Position: Director

Appointed: 20 May 2008

Resigned: 12 October 2014

Margaret R.

Position: Secretary

Appointed: 13 April 2005

Resigned: 22 September 2023

Anna P.

Position: Secretary

Appointed: 07 July 2003

Resigned: 13 April 2005

Margaret R.

Position: Director

Appointed: 07 July 2003

Resigned: 22 September 2023

Olive E.

Position: Director

Appointed: 07 July 2003

Resigned: 11 November 2013

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 May 2003

Resigned: 07 July 2003

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2003

Resigned: 07 July 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Current Assets66  
Net Assets Liabilities6666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 666
Net Current Assets Liabilities66  
Total Assets Less Current Liabilities6666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st May 2024
filed on: 14th, February 2025
Free Download (3 pages)

Company search