Hollies Gombards Management Company Limited(the) ST ALBANS


Founded in 1983, Hollies Gombards Management Company (the), classified under reg no. 01728766 is an active company. Currently registered at The Hollies AL3 5NW, St Albans the company has been in the business for fourty one years. Its financial year was closed on 25th March and its latest financial statement was filed on March 25, 2022.

The company has 6 directors, namely Klara B., Mandy L. and Nick W. and others. Of them, Joanne Y. has been with the company the longest, being appointed on 5 December 2002 and Klara B. has been with the company for the least time - from 20 November 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hollies Gombards Management Company Limited(the) Address / Contact

Office Address The Hollies
Office Address2 1 Gombards
Town St Albans
Post code AL3 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01728766
Date of Incorporation Fri, 3rd Jun 1983
Industry Residents property management
End of financial Year 25th March
Company age 41 years old
Account next due date Mon, 25th Dec 2023 (128 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Klara B.

Position: Director

Appointed: 20 November 2017

Mandy L.

Position: Director

Appointed: 19 May 2017

Nick W.

Position: Director

Appointed: 15 May 2009

Katy H.

Position: Director

Appointed: 20 October 2008

Caroline W.

Position: Director

Appointed: 18 December 2006

Joanne Y.

Position: Director

Appointed: 05 December 2002

Kathryn F.

Position: Director

Appointed: 31 January 2014

Resigned: 19 May 2017

John M.

Position: Secretary

Appointed: 01 December 2012

Resigned: 31 January 2014

Hannah B.

Position: Director

Appointed: 07 March 2007

Resigned: 31 January 2014

John M.

Position: Director

Appointed: 07 March 2007

Resigned: 31 January 2014

Gary L.

Position: Director

Appointed: 27 October 2006

Resigned: 19 October 2008

Matthew G.

Position: Director

Appointed: 28 May 2004

Resigned: 06 March 2007

Joanne Y.

Position: Secretary

Appointed: 04 May 2004

Resigned: 01 December 2012

Michael W.

Position: Director

Appointed: 06 June 2003

Resigned: 18 December 2006

Sarah N.

Position: Secretary

Appointed: 03 March 2003

Resigned: 28 May 2004

Emma J.

Position: Director

Appointed: 31 January 2003

Resigned: 15 May 2009

Mary F.

Position: Director

Appointed: 13 December 2002

Resigned: 20 November 2017

Andrew B.

Position: Director

Appointed: 06 December 2002

Resigned: 27 October 2006

Anthony M.

Position: Director

Appointed: 19 June 2002

Resigned: 05 December 2002

Sarah N.

Position: Director

Appointed: 15 March 2002

Resigned: 28 May 2004

Michael L.

Position: Director

Appointed: 11 February 2000

Resigned: 15 March 2002

Philip P.

Position: Director

Appointed: 16 February 1998

Resigned: 06 June 2003

Carol G.

Position: Secretary

Appointed: 30 December 1997

Resigned: 31 January 2003

Neale B.

Position: Director

Appointed: 30 December 1997

Resigned: 11 February 2000

Scott H.

Position: Director

Appointed: 31 May 1997

Resigned: 15 June 2001

David A.

Position: Director

Appointed: 12 May 1995

Resigned: 19 June 2002

Andrew L.

Position: Director

Appointed: 10 January 1995

Resigned: 09 May 1995

Barnaby C.

Position: Director

Appointed: 31 January 1994

Resigned: 27 May 1994

Caroline T.

Position: Director

Appointed: 31 December 1991

Resigned: 13 December 2002

David J.

Position: Director

Appointed: 31 December 1991

Resigned: 15 February 1998

Stephen J.

Position: Director

Appointed: 31 December 1991

Resigned: 30 December 1997

Edward M.

Position: Director

Appointed: 31 December 1991

Resigned: 06 December 2002

Darryl B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1994

Robert S.

Position: Director

Appointed: 31 December 1991

Resigned: 10 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Current Assets1 5391 6992 2722 137
Net Assets Liabilities8961 2861 8591 724
Other
Accrued Liabilities Deferred Income  413413
Net Current Assets Liabilities1 5391 6992 2722 137
Accrued Liabilities Not Expressed Within Creditors Subtotal643413413 
Total Assets Less Current Liabilities1 5391 6992 272 

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on March 25, 2023
filed on: 29th, November 2023
Free Download (4 pages)

Company search

Advertisements