Holly Lodge (wimbledon) Management Limited WIMBLEDON


Holly Lodge (wimbledon) Management started in year 1973 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01133502. The Holly Lodge (wimbledon) Management company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Wimbledon at Flat 3. Postal code: SW19 5HH.

The company has 4 directors, namely Tessa W., Snezana O. and Ann P. and others. Of them, Jennifer G. has been with the company the longest, being appointed on 1 December 2013 and Tessa W. has been with the company for the least time - from 22 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jennifer G. who worked with the the company until 24 June 2009.

Holly Lodge (wimbledon) Management Limited Address / Contact

Office Address Flat 3
Office Address2 1 Calonne Road
Town Wimbledon
Post code SW19 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01133502
Date of Incorporation Mon, 10th Sep 1973
Industry Residents property management
End of financial Year 5th April
Company age 51 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Tessa W.

Position: Director

Appointed: 22 September 2023

Snezana O.

Position: Director

Appointed: 13 October 2022

Ann P.

Position: Director

Appointed: 10 June 2019

Jennifer G.

Position: Director

Appointed: 01 December 2013

Heather D.

Position: Director

Appointed: 05 December 2020

Resigned: 22 September 2023

Madeleine J.

Position: Director

Appointed: 08 June 2020

Resigned: 13 October 2022

Raymond J.

Position: Director

Appointed: 25 May 2015

Resigned: 27 February 2020

Benjamin A.

Position: Director

Appointed: 24 March 2013

Resigned: 05 December 2020

Stephen B.

Position: Director

Appointed: 21 January 2011

Resigned: 25 May 2015

James H.

Position: Director

Appointed: 15 May 2010

Resigned: 24 March 2013

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 24 June 2009

Resigned: 18 September 2009

Paul S.

Position: Director

Appointed: 04 May 2007

Resigned: 10 June 2019

Andrew O.

Position: Director

Appointed: 30 April 2004

Resigned: 04 May 2007

Tadema Holdings Limited

Position: Corporate Director

Appointed: 02 January 2001

Resigned: 21 January 2011

Jeffrey H.

Position: Director

Appointed: 29 November 2000

Resigned: 30 April 2004

Stephen C.

Position: Director

Appointed: 14 September 1993

Resigned: 11 March 1997

Jennifer G.

Position: Secretary

Appointed: 29 August 1991

Resigned: 24 June 2009

Richard H.

Position: Director

Appointed: 29 August 1991

Resigned: 29 November 2000

Sylvan G.

Position: Director

Appointed: 29 August 1991

Resigned: 01 December 2013

Neville B.

Position: Director

Appointed: 29 August 1991

Resigned: 14 May 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 5th, December 2023
Free Download (5 pages)

Company search

Advertisements