Hollygrove Residents Company Limited CROYDON


Hollygrove Residents Company started in year 1996 as Private Limited Company with registration number 03194743. The Hollygrove Residents Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 3 directors, namely Chandra A., Kevin D. and Nikhil V.. Of them, Nikhil V. has been with the company the longest, being appointed on 13 March 2008 and Chandra A. and Kevin D. have been with the company for the least time - from 27 March 2008. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hollygrove Residents Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03194743
Date of Incorporation Fri, 3rd May 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 14 May 2012

Chandra A.

Position: Director

Appointed: 27 March 2008

Kevin D.

Position: Director

Appointed: 27 March 2008

Nikhil V.

Position: Director

Appointed: 13 March 2008

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 11 January 2010

Resigned: 14 May 2012

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 22 April 2008

Resigned: 01 June 2009

Leslie P.

Position: Director

Appointed: 27 March 2008

Resigned: 27 November 2017

Labyrinth Properties Limited

Position: Corporate Secretary

Appointed: 02 November 2004

Resigned: 22 April 2008

Sourav B.

Position: Director

Appointed: 07 April 2003

Resigned: 08 February 2008

Isobel P.

Position: Secretary

Appointed: 31 March 2003

Resigned: 02 June 2004

Luis T.

Position: Director

Appointed: 31 March 2003

Resigned: 02 June 2004

Sebastian J.

Position: Director

Appointed: 07 October 2002

Resigned: 23 April 2008

Richard R.

Position: Secretary

Appointed: 08 February 2002

Resigned: 31 March 2003

Richard R.

Position: Director

Appointed: 08 February 2002

Resigned: 31 March 2003

Audrey P.

Position: Secretary

Appointed: 14 August 2000

Resigned: 20 February 2002

Peter D.

Position: Secretary

Appointed: 05 February 1999

Resigned: 14 August 2000

Audrey P.

Position: Director

Appointed: 06 April 1998

Resigned: 20 February 2002

Adam P.

Position: Director

Appointed: 06 April 1998

Resigned: 02 March 2001

Carl P.

Position: Director

Appointed: 06 April 1998

Resigned: 02 March 2001

Mary R.

Position: Director

Appointed: 06 April 1998

Resigned: 20 November 2002

Raylene P.

Position: Director

Appointed: 06 April 1998

Resigned: 02 March 2001

Thambapillai P.

Position: Director

Appointed: 08 July 1996

Resigned: 06 April 1998

Peter T.

Position: Director

Appointed: 08 July 1996

Resigned: 06 April 1998

Philip F.

Position: Director

Appointed: 08 July 1996

Resigned: 06 April 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 May 1996

Resigned: 03 May 1996

John S.

Position: Director

Appointed: 03 May 1996

Resigned: 06 April 1998

Christopher P.

Position: Director

Appointed: 03 May 1996

Resigned: 06 April 1998

Paul H.

Position: Director

Appointed: 03 May 1996

Resigned: 06 April 1998

Pauline J.

Position: Secretary

Appointed: 03 May 1996

Resigned: 05 February 1999

Paul B.

Position: Director

Appointed: 03 May 1996

Resigned: 06 April 1998

Anthony D.

Position: Secretary

Appointed: 03 May 1996

Resigned: 23 October 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 May 1996

Resigned: 03 May 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 1996

Resigned: 03 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth8 8558 855      
Balance Sheet
Current Assets 8 8558 8558 855865865865865
Debtors8 8558 855      
Reserves/Capital
Called Up Share Capital190190      
Shareholder Funds8 8558 855      
Other
Net Current Assets Liabilities 8 8558 8558 855865865865865
Number Shares Allotted 38      
Par Value Share 5      
Share Capital Allotted Called Up Paid190190      
Share Premium Account675675      
Total Assets Less Current Liabilities8 8558 8558 8558 855865865865865

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 12th, July 2023
Free Download (6 pages)

Company search

Advertisements