Holly Tree Lodge Limited DERBY


Holly Tree Lodge started in year 2008 as Private Limited Company with registration number 06603399. The Holly Tree Lodge company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Derby at 2 Thornhill Road. Postal code: DE22 3LX.

At present there are 2 directors in the the firm, namely Kalvir M. and Sarup M.. In addition one secretary - Sarup M. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Holly Tree Lodge Limited Address / Contact

Office Address 2 Thornhill Road
Town Derby
Post code DE22 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06603399
Date of Incorporation Tue, 27th May 2008
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Kalvir M.

Position: Director

Appointed: 27 May 2008

Sarup M.

Position: Secretary

Appointed: 27 May 2008

Sarup M.

Position: Director

Appointed: 27 May 2008

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Sukhvinder M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kalvir M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ranjit M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sukhvinder M.

Notified on 27 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Kalvir M.

Notified on 27 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ranjit M.

Notified on 27 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarup M.

Notified on 27 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 06230 55647 199       
Balance Sheet
Cash Bank On Hand   20 12533 71690 19251 883221 44834 190111 640
Current Assets40 17212 7168 21535 59849 279103 54161 880237 423127 169218 020
Debtors23 3799 8794 21815 47315 56313 3499 99715 97592 979106 380
Net Assets Liabilities   192 653169 521163 615197 604239 205374 020391 357
Other Debtors       2 26078 30172 647
Property Plant Equipment   616 120604 896600 746623 208611 211607 561635 058
Cash Bank In Hand16 7932 8373 997       
Intangible Fixed Assets558 355558 355558 355       
Net Assets Liabilities Including Pension Asset Liability30 06230 55647 199       
Tangible Fixed Assets625 151621 641614 337       
Reserves/Capital
Called Up Share Capital100200200       
Profit Loss Account Reserve29 96230 35646 999       
Shareholder Funds30 06230 55647 199       
Other
Instalment Debts Falling Due After5 Years1 024 443967 750        
Accumulated Amortisation Impairment Intangible Assets   390 850446 686502 522558 355558 355558 355558 355
Accumulated Depreciation Impairment Property Plant Equipment   87 45998 683107 729115 154127 869138 056152 765
Additions Other Than Through Business Combinations Property Plant Equipment      29 887718 42 206
Average Number Employees During Period     2323222626
Bank Borrowings   479 781426 046373 556329 817414 218283 329240 832
Creditors   524 068513 016517 845427 473562 157283 329240 832
Current Tax For Period        15 93421 671
Deferred Income   15 08310 814  1 100 40 331
Fixed Assets1 183 5061 179 9961 172 692783 625716 565656 579623 208   
Increase Decrease In Current Tax From Adjustment For Prior Periods        -27 973-16 799
Increase From Amortisation Charge For Year Intangible Assets    55 836 55 833   
Increase From Depreciation Charge For Year Property Plant Equipment    11 224 7 42512 71510 18714 709
Intangible Assets   167 505111 66955 833    
Intangible Assets Gross Cost   558 355 558 355558 355558 355558 355 
Net Current Assets Liabilities-128 582-181 690-33 674-66 904-34 02824 8811 869190 15149 788-2 869
Other Creditors   100100100100100100100
Other Payables Accrued Expenses   3 2484 8977 0315 7456 0363 89413 507
Other Remaining Borrowings   44 28786 970144 28997 656147 939 87 518
Prepayments   1 5691 6592 1832 1702 7952 8394 472
Property Plant Equipment Gross Cost   703 579 708 475738 362739 080745 617787 823
Taxation Social Security Payable   2 9124 3504 1165 4305 2539 5614 710
Total Assets Less Current Liabilities1 054 924998 3061 139 018716 721682 537681 460625 077801 362657 349632 189
Total Borrowings   524 068513 016517 845427 473562 157283 329240 832
Trade Creditors Trade Payables   3 4013 8272 4022 0313 3455 3916 976
Trade Debtors Trade Receivables   13 90413 90411 1667 82710 92011 83929 261
Unpaid Contributions To Pension Schemes         3 576
Creditors Due Within One Year 194 40641 889       
Intangible Fixed Assets Cost Or Valuation558 355558 355        
Number Shares Allotted  100       
Par Value Share  1       
Share Capital Allotted Called Up Paid 200200       
Tangible Fixed Assets Additions 5 1951 920       
Tangible Fixed Assets Cost Or Valuation647 047652 242654 162       
Tangible Fixed Assets Depreciation21 89630 60139 825       
Tangible Fixed Assets Depreciation Charged In Period  9 224       
Creditors Due After One Year Total Noncurrent Liabilities1 024 862967 750        
Creditors Due Within One Year Total Current Liabilities168 754194 406        
Tangible Fixed Assets Depreciation Charge For Period 8 705        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements