Hollyburn Limited ST MAWES


Founded in 1985, Hollyburn, classified under reg no. 01914237 is an active company. Currently registered at Sharp & Rimmer Solicitors TR2 5AL, St Mawes the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Jonathan F., Penelope B. and Raymond B. and others. In addition one secretary - Edward R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hollyburn Limited Address / Contact

Office Address Sharp & Rimmer Solicitors
Office Address2 Hillhead
Town St Mawes
Post code TR2 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01914237
Date of Incorporation Thu, 16th May 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Jonathan F.

Position: Director

Appointed: 26 August 2021

Penelope B.

Position: Director

Appointed: 17 August 2020

Raymond B.

Position: Director

Appointed: 12 September 2018

Peter W.

Position: Director

Appointed: 05 May 2015

Edward R.

Position: Secretary

Appointed: 24 April 2014

Leslie C.

Position: Secretary

Resigned: 30 June 1997

Ian O.

Position: Director

Appointed: 17 April 2007

Resigned: 01 September 2017

Frances T.

Position: Director

Appointed: 13 November 2003

Resigned: 07 September 2019

Richard S.

Position: Secretary

Appointed: 13 November 2003

Resigned: 24 April 2014

Linda M.

Position: Director

Appointed: 17 December 2001

Resigned: 25 July 2013

Anthony N.

Position: Director

Appointed: 17 December 2001

Resigned: 13 November 2003

Richard D.

Position: Secretary

Appointed: 11 August 1998

Resigned: 13 November 2003

Derek G.

Position: Secretary

Appointed: 30 June 1997

Resigned: 11 August 1998

Derek G.

Position: Director

Appointed: 23 August 1993

Resigned: 03 May 2001

John W.

Position: Director

Appointed: 23 August 1993

Resigned: 17 April 2007

Percy W.

Position: Director

Appointed: 03 September 1991

Resigned: 13 May 1992

Clare H.

Position: Director

Appointed: 03 September 1991

Resigned: 13 November 2003

Leslie C.

Position: Director

Appointed: 03 September 1991

Resigned: 05 September 1999

William B.

Position: Director

Appointed: 03 September 1991

Resigned: 13 November 2003

Michael N.

Position: Director

Appointed: 03 September 1991

Resigned: 09 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 0793 3173 6333 4252 4933 435
Net Assets Liabilities3 4613 5603 8763 7862 8543 796
Other
Creditors979118118   
Fixed Assets100100100100100100
Net Current Assets Liabilities3 3613 4603 7763 6862 7543 696
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal261261261261261261
Total Assets Less Current Liabilities3 4613 5603 8763 7862 8543 796

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements