Hollydene Residents Association Limited BROMLEY


Hollydene Residents Association started in year 2000 as Private Limited Company with registration number 04106170. The Hollydene Residents Association company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bromley at C/o T Burton & Co Ltd, Suite 1 Scotts Place. Postal code: BR1 3QD.

Currently there are 9 directors in the the company, namely Hannah G., Shaun N. and Thomas A. and others. In addition one secretary - Catherine B. - is with the firm. Currently 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.

Hollydene Residents Association Limited Address / Contact

Office Address C/o T Burton & Co Ltd, Suite 1 Scotts Place
Office Address2 24 Scotts Road
Town Bromley
Post code BR1 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04106170
Date of Incorporation Fri, 10th Nov 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Hannah G.

Position: Director

Appointed: 08 December 2021

Shaun N.

Position: Director

Appointed: 19 August 2020

Thomas A.

Position: Director

Appointed: 19 August 2020

Konstantinos D.

Position: Director

Appointed: 06 January 2019

Alexander O.

Position: Director

Appointed: 14 December 2017

Catherine B.

Position: Secretary

Appointed: 12 July 2010

Vedo D.

Position: Director

Appointed: 01 September 2007

Audrey T.

Position: Director

Appointed: 01 September 2007

Catherine B.

Position: Director

Appointed: 01 April 2004

Andrew H.

Position: Director

Appointed: 01 April 2004

Shaun N.

Position: Director

Appointed: 19 August 2020

Resigned: 19 August 2020

Adrian B.

Position: Director

Appointed: 12 March 2019

Resigned: 19 August 2020

Johannah A.

Position: Director

Appointed: 08 March 2019

Resigned: 19 August 2020

Alex Y.

Position: Director

Appointed: 23 September 2016

Resigned: 18 March 2019

James H.

Position: Director

Appointed: 13 June 2011

Resigned: 23 September 2016

Linda R.

Position: Director

Appointed: 01 September 2007

Resigned: 13 June 2011

Blanca L.

Position: Director

Appointed: 01 September 2007

Resigned: 16 December 2018

Katherine C.

Position: Director

Appointed: 01 September 2007

Resigned: 29 August 2018

John P.

Position: Director

Appointed: 01 September 2007

Resigned: 08 February 2022

Linda R.

Position: Secretary

Appointed: 01 April 2004

Resigned: 12 July 2010

Andrew H.

Position: Secretary

Appointed: 10 November 2000

Resigned: 31 March 2004

John P.

Position: Director

Appointed: 10 November 2000

Resigned: 31 March 2004

Audrey T.

Position: Director

Appointed: 10 November 2000

Resigned: 31 March 2004

Howard T.

Position: Nominee Secretary

Appointed: 10 November 2000

Resigned: 10 November 2000

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Andrew H. The abovementioned PSC. The second entity in the PSC register is Catherine B. This PSC .

Andrew H.

Notified on 17 October 2018
Nature of control: right to appoint and remove directors

Catherine B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 00511 851      
Balance Sheet
Cash Bank On Hand 7 1058 53710 72411 3698 96710 58610 831
Current Assets13 3777 2148 66410 74211 4229 02010 63910 884
Debtors 1101271853535353
Net Assets Liabilities 11 85213 26915 32915 99213 57015 17115 398
Other Debtors 1101271853535353
Property Plant Equipment 5 4025 4025 4025 4025 4025 4025 402
Cash Bank In Hand13 3777 104      
Net Assets Liabilities Including Pension Asset Liability18 00511 851      
Reserves/Capital
Called Up Share Capital4040      
Profit Loss Account Reserve92-10 222      
Shareholder Funds18 00511 851      
Other
Accrued Liabilities  797814833851870888
Administrative Expenses      8 2659 721
Creditors 765797815832852870888
Net Current Assets Liabilities12 6036 4497 8679 92710 5908 1689 7699 996
Number Shares Issued Fully Paid  404040404040
Other Comprehensive Income Expense Net Tax      1 601227
Other Creditors 7657971-11  
Par Value Share   11111
Property Plant Equipment Gross Cost 5 4025 4025 4025 4025 4025 4025 402
Turnover Revenue      8 2659 721
Creditors Due Within One Year774765      
Fixed Assets5 4025 402      
Other Aggregate Reserves17 87322 033      
Total Assets Less Current Liabilities18 00511 851      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, June 2023
Free Download (13 pages)

Company search

Advertisements