Holly Bank Court Management (liverpool) Limited PRINCES PARK


Founded in 2002, Holly Bank Court Management (liverpool), classified under reg no. 04578420 is an active company. Currently registered at C/o North West Housing Services L8 3TX, Princes Park the company has been in the business for twenty two years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 4 directors in the the company, namely Derek M., Evalyn S. and Mirrel B. and others. In addition one secretary - Sean F. - is with the firm. At the moment 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.

Holly Bank Court Management (liverpool) Limited Address / Contact

Office Address C/o North West Housing Services
Office Address2 Ltd, 19 Devonshire Road
Town Princes Park
Post code L8 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04578420
Date of Incorporation Thu, 31st Oct 2002
Industry Residents property management
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Derek M.

Position: Director

Appointed: 22 January 2019

Sean F.

Position: Secretary

Appointed: 22 January 2019

Evalyn S.

Position: Director

Appointed: 16 January 2017

Mirrel B.

Position: Director

Appointed: 13 May 2005

Joan F.

Position: Director

Appointed: 27 February 2005

Derek M.

Position: Secretary

Appointed: 17 September 2015

Resigned: 22 January 2019

Naomi K.

Position: Director

Appointed: 14 January 2014

Resigned: 28 March 2016

Sean F.

Position: Secretary

Appointed: 01 July 2013

Resigned: 17 September 2015

Leonard S.

Position: Director

Appointed: 07 June 2005

Resigned: 10 June 2016

Jean E.

Position: Secretary

Appointed: 13 May 2005

Resigned: 01 July 2013

Jean E.

Position: Director

Appointed: 13 May 2005

Resigned: 05 February 2015

Isabel E.

Position: Director

Appointed: 27 February 2005

Resigned: 14 January 2014

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2002

Resigned: 31 October 2002

Kevin H.

Position: Secretary

Appointed: 31 October 2002

Resigned: 07 June 2005

Kevin H.

Position: Director

Appointed: 31 October 2002

Resigned: 28 February 2005

David H.

Position: Director

Appointed: 31 October 2002

Resigned: 28 February 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 October 2002

Resigned: 31 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets2 7568451 6012 1971 5724 1486 0836 763
Net Assets Liabilities5050505050505050
Other
Creditors3 1618131 3521 8882 1861 6931 5323 723
Fixed Assets55555555
Net Current Assets Liabilities12461791371453 1795 3883 953
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5292954262659724837913
Provisions For Liabilities Balance Sheet Subtotal7916746326 3 1345 3433 908
Total Assets Less Current Liabilities12966796376503 1845 3933 958

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements