Holly House Property Management Company Limited SUNBURY-ON-THAMES


Holly House Property Management Company started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02325171. The Holly House Property Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Sunbury-on-thames at 13 Loudwater Close. Postal code: TW16 6DD.

The firm has 2 directors, namely Wayne B., Judith C.. Of them, Judith C. has been with the company the longest, being appointed on 12 November 2016 and Wayne B. has been with the company for the least time - from 16 April 2017. At present 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.

Holly House Property Management Company Limited Address / Contact

Office Address 13 Loudwater Close
Town Sunbury-on-thames
Post code TW16 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02325171
Date of Incorporation Mon, 5th Dec 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Wayne B.

Position: Director

Appointed: 16 April 2017

Judith C.

Position: Director

Appointed: 12 November 2016

2manageproperty Ltd

Position: Corporate Secretary

Appointed: 07 July 2015

Stephen D.

Position: Director

Appointed: 02 May 2015

Resigned: 05 April 2017

Benjamin H.

Position: Director

Appointed: 26 November 2013

Resigned: 11 March 2015

Joanne R.

Position: Director

Appointed: 01 June 2006

Resigned: 17 September 2015

Michelle D.

Position: Secretary

Appointed: 01 June 2006

Resigned: 05 April 2017

Michelle B.

Position: Director

Appointed: 06 April 2004

Resigned: 25 April 2006

Matthew G.

Position: Director

Appointed: 06 April 2004

Resigned: 25 April 2006

Faye R.

Position: Director

Appointed: 01 February 2001

Resigned: 30 September 2003

Gwen C.

Position: Director

Appointed: 12 December 2000

Resigned: 15 October 2012

Bradley M.

Position: Director

Appointed: 17 August 1999

Resigned: 10 December 2001

Matthew M.

Position: Director

Appointed: 17 June 1999

Resigned: 23 June 2000

Edith M.

Position: Secretary

Appointed: 15 May 1998

Resigned: 25 April 2006

Koomari R.

Position: Secretary

Appointed: 31 July 1997

Resigned: 15 May 1998

Simone R.

Position: Director

Appointed: 03 June 1996

Resigned: 18 June 1999

Jill B.

Position: Secretary

Appointed: 03 June 1996

Resigned: 31 July 1997

Jill B.

Position: Director

Appointed: 14 July 1994

Resigned: 01 October 1997

Paul R.

Position: Director

Appointed: 25 February 1993

Resigned: 14 July 1994

Karen H.

Position: Director

Appointed: 04 February 1993

Resigned: 03 June 1996

Karen H.

Position: Secretary

Appointed: 04 February 1993

Resigned: 03 June 1996

Sundith R.

Position: Director

Appointed: 05 December 1991

Resigned: 04 February 1993

Alan P.

Position: Director

Appointed: 05 December 1991

Resigned: 25 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 1293 6261 591852
Net Assets Liabilities3 4133 159992107
Other
Creditors716467599745
Net Current Assets Liabilities3 4133 159992107
Total Assets Less Current Liabilities3 4133 159992107

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, June 2023
Free Download (3 pages)

Company search

Advertisements