Holly House Associates Ltd WADEBRIDGE


Founded in 2016, Holly House Associates, classified under reg no. 10126554 is an active company. Currently registered at 3, Harbour House 3, Harbour House PL27 7AH, Wadebridge the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2020/12/31. Since 2017/12/19 Holly House Associates Ltd is no longer carrying the name Chanter, Browne & Curry.

The firm has one director. David C., appointed on 10 November 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Gillian N., Michael D. and others listed below. There were no ex secretaries.

Holly House Associates Ltd Address / Contact

Office Address 3, Harbour House 3, Harbour House
Office Address2 Harbour Road
Town Wadebridge
Post code PL27 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10126554
Date of Incorporation Fri, 15th Apr 2016
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st December
Company age 8 years old
Account next due date Fri, 30th Sep 2022 (577 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 28th Apr 2023 (2023-04-28)
Last confirmation statement dated Thu, 14th Apr 2022

Company staff

David C.

Position: Director

Appointed: 10 November 2022

Gillian N.

Position: Director

Appointed: 15 October 2016

Resigned: 10 November 2022

Michael D.

Position: Director

Appointed: 15 April 2016

Resigned: 15 April 2016

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is David C. The abovementioned PSC. The second entity in the PSC register is Gillian N. This PSC owns 75,01-100% shares.

David C.

Notified on 10 November 2022
Nature of control: right to appoint and remove directors

Gillian N.

Notified on 5 June 2016
Ceased on 10 November 2022
Nature of control: 75,01-100% shares

Company previous names

Chanter, Browne & Curry December 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-30
Net Worth1
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability1
Reserves/Capital
Shareholder Funds1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1
Number Shares Allotted1
Par Value Share1
Share Capital Allotted Called Up Paid1

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search