Hollies Park Road (southport) Limited(the) SOUTHPORT


Founded in 1979, Hollies Park Road (southport) (the), classified under reg no. 01424387 is an active company. Currently registered at Charlotte House PR9 0NS, Southport the company has been in the business for fourty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Kevin H., Cheryl D.. Of them, Cheryl D. has been with the company the longest, being appointed on 14 November 2019 and Kevin H. has been with the company for the least time - from 21 July 2023. Currently 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.

Hollies Park Road (southport) Limited(the) Address / Contact

Office Address Charlotte House
Office Address2 Hoghton Street
Town Southport
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01424387
Date of Incorporation Thu, 31st May 1979
Industry Residents property management
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Kevin H.

Position: Director

Appointed: 21 July 2023

Anthony James Consultancy Ltd

Position: Corporate Secretary

Appointed: 16 March 2023

Cheryl D.

Position: Director

Appointed: 14 November 2019

Lilian A.

Position: Director

Appointed: 07 December 2020

Resigned: 04 July 2023

Berkeley Shaw Property Management Limited

Position: Corporate Secretary

Appointed: 07 December 2020

Resigned: 05 June 2022

Lillian A.

Position: Secretary

Appointed: 15 November 2019

Resigned: 07 December 2020

Anthony D.

Position: Director

Appointed: 08 November 2018

Resigned: 27 February 2019

John J.

Position: Director

Appointed: 08 May 2014

Resigned: 07 December 2020

John J.

Position: Director

Appointed: 02 January 2008

Resigned: 21 March 2013

Ronald F.

Position: Director

Appointed: 08 August 2003

Resigned: 02 January 2008

Lilian A.

Position: Director

Appointed: 08 August 2003

Resigned: 08 May 2014

John J.

Position: Director

Appointed: 02 June 1997

Resigned: 31 July 2003

Christine J.

Position: Secretary

Appointed: 02 June 1997

Resigned: 01 November 2018

Frank B.

Position: Secretary

Appointed: 17 December 1991

Resigned: 02 June 1997

George C.

Position: Director

Appointed: 17 December 1991

Resigned: 02 June 1997

Herbert H.

Position: Director

Appointed: 17 December 1991

Resigned: 28 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand99999
Net Assets Liabilities9999 
Other
Number Shares Issued Fully Paid   99
Par Value Share 1111
Number Shares Allotted 999 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 31st, January 2024
Free Download (6 pages)

Company search