Holly Mount Residents Company Limited


Founded in 1989, Holly Mount Residents Company, classified under reg no. 02336755 is an active company. Currently registered at 52 Bodenham Road HR1 2TS, Hereford city centre the company has been in the business for thirty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely Dominic D., Ljiljana G. and Ruth R. and others. In addition one secretary - Diana J. - is with the company. 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.

Holly Mount Residents Company Limited Address / Contact

Office Address 52 Bodenham Road
Office Address2 Hereford
Town Hereford city centre
Post code HR1 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02336755
Date of Incorporation Thu, 19th Jan 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Dominic D.

Position: Director

Appointed: 21 September 2022

Diana J.

Position: Secretary

Appointed: 15 September 2022

Ljiljana G.

Position: Director

Appointed: 15 March 2020

Ruth R.

Position: Director

Appointed: 16 February 2015

Christopher H.

Position: Director

Appointed: 27 November 2014

Diana J.

Position: Director

Appointed: 07 September 2001

Mark W.

Position: Director

Resigned: 10 January 2020

Alice J.

Position: Secretary

Resigned: 04 October 1995

Michael F.

Position: Secretary

Appointed: 07 February 2021

Resigned: 15 September 2022

Catherine E.

Position: Director

Appointed: 03 January 2020

Resigned: 15 September 2022

Catherine E.

Position: Secretary

Appointed: 01 September 2019

Resigned: 07 February 2021

Leona D.

Position: Director

Appointed: 13 September 2016

Resigned: 15 March 2020

Natalie G.

Position: Director

Appointed: 30 September 2011

Resigned: 16 February 2015

Philip T.

Position: Secretary

Appointed: 30 September 2011

Resigned: 27 November 2013

Andrew R.

Position: Director

Appointed: 02 November 2005

Resigned: 13 September 2016

Karen B.

Position: Secretary

Appointed: 02 November 2005

Resigned: 21 January 2008

Karen B.

Position: Director

Appointed: 02 February 2005

Resigned: 30 September 2011

Ella D.

Position: Secretary

Appointed: 05 November 2003

Resigned: 02 November 2005

Pauline H.

Position: Director

Appointed: 17 October 2003

Resigned: 27 November 2014

William H.

Position: Director

Appointed: 02 September 2003

Resigned: 02 November 2005

Timothy H.

Position: Director

Appointed: 16 March 2003

Resigned: 17 October 2003

Catherine S.

Position: Director

Appointed: 11 July 2001

Resigned: 27 June 2003

Lynne S.

Position: Secretary

Appointed: 03 March 1999

Resigned: 11 July 2001

Lynne S.

Position: Director

Appointed: 28 June 1998

Resigned: 10 July 2001

Catherine E.

Position: Secretary

Appointed: 05 November 1997

Resigned: 30 September 2011

Susan S.

Position: Director

Appointed: 23 May 1997

Resigned: 19 January 2005

Florence M.

Position: Director

Appointed: 09 May 1997

Resigned: 06 December 2002

Anthony E.

Position: Director

Appointed: 30 November 1996

Resigned: 28 June 1998

Sheila N.

Position: Director

Appointed: 15 August 1996

Resigned: 30 November 1996

Andrea B.

Position: Secretary

Appointed: 04 October 1995

Resigned: 07 October 1998

Mark H.

Position: Director

Appointed: 08 March 1994

Resigned: 23 May 1997

Gwynneth S.

Position: Director

Appointed: 05 August 1993

Resigned: 09 May 1997

Malcolm B.

Position: Director

Appointed: 13 September 1991

Resigned: 05 August 1993

Alice J.

Position: Director

Appointed: 13 September 1991

Resigned: 15 August 1996

Andrea B.

Position: Director

Appointed: 13 September 1991

Resigned: 06 September 2001

Hubert P.

Position: Director

Appointed: 13 September 1991

Resigned: 06 December 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 8 names. As BizStats researched, there is Dominic D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Christopher H. This PSC has significiant influence or control over the company,. The third one is Diana J., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Dominic D.

Notified on 21 September 2022
Nature of control: significiant influence or control

Christopher H.

Notified on 13 September 2016
Nature of control: significiant influence or control

Diana J.

Notified on 13 September 2016
Nature of control: significiant influence or control

Ruth R.

Notified on 13 September 2016
Nature of control: significiant influence or control

Ljiljana G.

Notified on 15 March 2020
Nature of control: significiant influence or control

Catherine E.

Notified on 10 January 2020
Ceased on 11 May 2022
Nature of control: significiant influence or control

Leona D.

Notified on 13 September 2016
Ceased on 15 March 2020
Nature of control: significiant influence or control

Mark W.

Notified on 13 September 2016
Ceased on 10 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth8 5428 329      
Balance Sheet
Cash Bank In Hand6 8526 639      
Cash Bank On Hand  2 4663 8555 4416 8792 530 
Current Assets7 7777 5643 5364 9256 5117 9493 7753 563
Debtors9259251 0701 0701 0701 0701 245 
Property Plant Equipment  853853853853853 
Tangible Fixed Assets853853      
Net Assets Liabilities      4 5404 328
Reserves/Capital
Called Up Share Capital55      
Profit Loss Account Reserve4 4494 236      
Shareholder Funds8 5428 329      
Other
Administrative Expenses   2 5592 3192 46714 499 
Creditors  888888878888
Creditors Due Within One Year8888      
Debtors Due After One Year-925-925      
Net Current Assets Liabilities7 6897 4763 4484 8376 4237 8623 6873 475
Number Shares Allotted 5      
Operating Profit Loss   1 3861 5811 433-4 179 
Other Creditors  8888888888 
Other Interest Receivable Similar Income Finance Income   3564 
Other Reserves4 0884 088      
Par Value Share 5      
Profit Loss   1 3891 5861 439-4 175 
Profit Loss On Ordinary Activities Before Tax   1 3891 5861 439-4 175 
Property Plant Equipment Gross Cost 853853853853853  
Share Capital Allotted Called Up Paid55      
Tangible Fixed Assets Cost Or Valuation853       
Total Assets Less Current Liabilities8 5428 3294 3015 6907 2768 7154 5404 328
Trade Debtors Trade Receivables  1 0701 0701 0701 0701 245 
Turnover Revenue   3 9453 9003 90010 300 
Other Operating Income Format1      20 
Trade Creditors Trade Payables     -1  
Fixed Assets      853853

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements