Hollbury Limited LONDON


Hollbury started in year 1987 as Private Limited Company with registration number 02171930. The Hollbury company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at Milner House. Postal code: W1U 3PP.

The firm has one director. Geoffrey M., appointed on 21 June 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mohammad H. who worked with the the firm until 1 August 2003.

Hollbury Limited Address / Contact

Office Address Milner House
Office Address2 14 Manchester Square
Town London
Post code W1U 3PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02171930
Date of Incorporation Wed, 30th Sep 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Hmsa Corporate Services (uk) Limited

Position: Corporate Director

Appointed: 21 June 2016

Geoffrey M.

Position: Director

Appointed: 21 June 2016

Ortac Limited

Position: Corporate Secretary

Appointed: 11 May 2012

Resigned: 21 June 2016

Wayne B.

Position: Director

Appointed: 11 May 2012

Resigned: 21 June 2016

Stenham Consultants Limited

Position: Corporate Secretary

Appointed: 01 August 2003

Resigned: 11 May 2012

Burhou Limited

Position: Corporate Director

Appointed: 01 August 2003

Resigned: 21 June 2016

Imran S.

Position: Director

Appointed: 31 October 2001

Resigned: 01 August 2003

Haroon A.

Position: Director

Appointed: 15 May 2001

Resigned: 01 August 2003

Mohammad H.

Position: Secretary

Appointed: 30 June 1992

Resigned: 01 August 2003

David H.

Position: Director

Appointed: 30 June 1992

Resigned: 31 October 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Aviary Trust from Johannesburg 2000, South Africa. The abovementioned PSC is categorised as "a trust" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Aviary Trust

PO BOX7612 PO BOX7612, Johannesburg 2000, South Africa

Legal authority Jersey
Legal form Trust
Notified on 25 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth350 694356 964       
Balance Sheet
Cash Bank On Hand    137 644144 915119 838149 259149 675
Current Assets292 220303 627314 717325 520336 837345 102327 346351 628270 915
Debtors202 325199 193  199 193200 187207 508202 369121 240
Net Assets Liabilities  364 400370 359374 376374 821348 442349 369352 842
Other Debtors    199 193200 187207 508201 976 
Property Plant Equipment    100 32397 07993 94291 11988 382
Cash Bank In Hand89 895104 434       
Net Assets Liabilities Including Pension Asset Liability350 694356 964       
Tangible Fixed Assets113 773110 401       
Reserves/Capital
Called Up Share Capital85 00085 000       
Profit Loss Account Reserve265 694271 964       
Shareholder Funds350 694356 964       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  7 5467 54611 933    
Accumulated Depreciation Impairment Property Plant Equipment    82 69185 93589 07291 89594 632
Administrative Expenses       15 96613 726
Corporation Tax Payable    1 742    
Creditors  5 3893 70815 19818 46324 06020 6315 865
Depreciation Rate Used For Property Plant Equipment     262626 
Fixed Assets113 773110 401107 037103 679100 323    
Gross Profit Loss       16 89317 130
Increase From Depreciation Charge For Year Property Plant Equipment     3 2443 1372 8232 737
Net Current Assets Liabilities281 340290 982309 328321 812321 639326 639303 286328 215265 050
Operating Profit Loss       9273 404
Other Creditors    12 69318 46324 06023 413 
Other Interest Receivable Similar Income Finance Income        884
Other Taxation Social Security Payable    763    
Profit Loss       9273 473
Profit Loss On Ordinary Activities Before Tax       9274 288
Property Plant Equipment Gross Cost     183 014183 014183 014183 014
Tax Tax Credit On Profit Or Loss On Ordinary Activities        815
Total Assets Less Current Liabilities395 113401 383416 365425 491421 962423 718397 228419 334 
Trade Creditors Trade Payables       590 
Trade Debtors Trade Receivables       393 
Creditors Due After One Year44 41944 419       
Creditors Due Within One Year10 88012 645       
Number Shares Allotted8 50085 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid8 50085 000       
Tangible Fixed Assets Cost Or Valuation183 014183 014       
Tangible Fixed Assets Depreciation69 24172 613       
Tangible Fixed Assets Depreciation Charged In Period 3 372       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 18th, August 2022
Free Download (7 pages)

Company search

Advertisements