Hollychase Property Management Limited WILMSLOW


Founded in 2006, Hollychase Property Management, classified under reg no. 05842495 is an active company. Currently registered at 97 Alderley Road SK9 1PT, Wilmslow the company has been in the business for eighteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 3 directors, namely Andrea B., Stephen P. and Neville M.. Of them, Neville M. has been with the company the longest, being appointed on 18 August 2020 and Andrea B. has been with the company for the least time - from 18 September 2020. 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.

Hollychase Property Management Limited Address / Contact

Office Address 97 Alderley Road
Town Wilmslow
Post code SK9 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05842495
Date of Incorporation Fri, 9th Jun 2006
Industry Residents property management
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Andrea B.

Position: Director

Appointed: 18 September 2020

Stephen P.

Position: Director

Appointed: 17 September 2020

Apartment 2 Limited

Position: Corporate Director

Appointed: 17 September 2020

Neville M.

Position: Director

Appointed: 18 August 2020

Andrea B.

Position: Director

Appointed: 18 June 2018

Resigned: 17 September 2020

Neville M.

Position: Director

Appointed: 18 June 2018

Resigned: 02 April 2020

Mark K.

Position: Director

Appointed: 19 March 2012

Resigned: 14 June 2018

Victor H.

Position: Director

Appointed: 13 January 2009

Resigned: 18 June 2018

Mark K.

Position: Secretary

Appointed: 13 January 2009

Resigned: 14 June 2018

Kim M.

Position: Director

Appointed: 24 August 2006

Resigned: 13 January 2009

David M.

Position: Director

Appointed: 24 August 2006

Resigned: 13 January 2009

Kim M.

Position: Secretary

Appointed: 24 August 2006

Resigned: 13 January 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2006

Resigned: 24 August 2006

Swift Incorporations Limited

Position: Corporate Director

Appointed: 09 June 2006

Resigned: 24 August 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 June 2006

Resigned: 24 August 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Andrea B. This PSC has significiant influence or control over the company,.

Andrea B.

Notified on 1 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand      3 596667
Current Assets7989071 125  1 1254 7211 792
Debtors  1 1251 1251 1251 1251 1251 125
Other Debtors  1 1251 1251 1251 1251 1251 125
Other
Average Number Employees During Period   11111
Creditors7989071 1251 1251 1251 1254 7211 792
Other Creditors  1 1251 1251 1251 1254 7211 792

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2022-06-30
filed on: 8th, June 2023
Free Download (7 pages)

Company search