Holly Village Freeholders Ltd LONDON


Founded in 2008, Holly Village Freeholders, classified under reg no. 06538928 is an active company. Currently registered at 7 Holly Village N6 6QJ, London the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 11 directors in the the company, namely Richard P., Nicole S. and Julia I. and others. In addition one secretary - Ranjan R. - is with the firm. As of 28 April 2024, there were 6 ex directors - Rachel N., Cheryl L. and others listed below. There were no ex secretaries.

Holly Village Freeholders Ltd Address / Contact

Office Address 7 Holly Village
Town London
Post code N6 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06538928
Date of Incorporation Wed, 19th Mar 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Richard P.

Position: Director

Appointed: 04 November 2022

Nicole S.

Position: Director

Appointed: 26 October 2020

Julia I.

Position: Director

Appointed: 15 November 2019

Karen B.

Position: Director

Appointed: 15 December 2015

Alison B.

Position: Director

Appointed: 10 November 2014

Ralph B.

Position: Director

Appointed: 10 November 2014

Andrew W.

Position: Director

Appointed: 10 November 2014

Ranjan R.

Position: Director

Appointed: 10 November 2014

Diana B.

Position: Director

Appointed: 10 November 2014

Barry R.

Position: Director

Appointed: 19 March 2008

Patrick S.

Position: Director

Appointed: 19 March 2008

Ranjan R.

Position: Secretary

Appointed: 19 March 2008

Rachel N.

Position: Director

Appointed: 15 December 2015

Resigned: 28 January 2020

Cheryl L.

Position: Director

Appointed: 10 November 2014

Resigned: 08 January 2015

William W.

Position: Director

Appointed: 10 November 2014

Resigned: 19 August 2022

Anthony J.

Position: Director

Appointed: 10 November 2014

Resigned: 18 October 2019

Kathleen M.

Position: Director

Appointed: 10 November 2014

Resigned: 26 November 2023

Ralph B.

Position: Director

Appointed: 19 March 2008

Resigned: 24 November 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth121212      
Balance Sheet
Net Assets Liabilities  12121212121212
Net Assets Liabilities Including Pension Asset Liability121212      
Reserves/Capital
Shareholder Funds121212      
Other
Creditors  1 8231 8231 8231 8231 8231 8231 823
Fixed Assets1 8351 8351 8351 8351 8351 8351 8351 8351 835
Total Assets Less Current Liabilities1 8351 8351 8351 8351 8351 8351 8351 8351 835
Creditors Due After One Year1 8231 8231 823      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements