Hollyhedge Limited HARROW


Founded in 2003, Hollyhedge, classified under reg no. 04732371 is an active company. Currently registered at 7 Churchill Court HA2 7SA, Harrow the company has been in the business for twenty one years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Tue, 10th Jun 2003 Hollyhedge Limited is no longer carrying the name Acre 723.

At present there are 3 directors in the the firm, namely Kamal P., Sunil P. and Vraj P.. In addition one secretary - Joshna P. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Hollyhedge Limited Address / Contact

Office Address 7 Churchill Court
Office Address2 58 Station Road
Town Harrow
Post code HA2 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04732371
Date of Incorporation Sun, 13th Apr 2003
Industry Development of building projects
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Kamal P.

Position: Director

Appointed: 08 October 2013

Sunil P.

Position: Director

Appointed: 08 October 2013

Vraj P.

Position: Director

Appointed: 06 June 2003

Joshna P.

Position: Secretary

Appointed: 06 June 2003

Lawson (london) Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2003

Resigned: 06 June 2003

Acre (corporate Director) Limited

Position: Corporate Nominee Director

Appointed: 13 April 2003

Resigned: 06 June 2003

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Joshna P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Vraj P. This PSC owns 25-50% shares and has 25-50% voting rights.

Joshna P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vraj P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Acre 723 June 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand19 15414 7262 9155 899604 062
Current Assets7 240 86613 328 13216 250 32714 372 50415 075 809
Debtors3 293 2505 319 8245 945 3139 131 87710 543 285
Net Assets Liabilities3 493 0833 444 7633 605 8485 065 9935 427 140
Other Debtors125 000138 19419 4787 390105 422
Property Plant Equipment12694715340
Total Inventories3 928 4627 993 58210 302 0995 234 7283 928 462
Other
Accrued Liabilities Deferred Income34 28750 595362 218150 99735 415
Accumulated Depreciation Impairment Property Plant Equipment6 1956 2276 2506 2686 281
Amounts Owed By Group Undertakings3 168 0225 181 6305 925 3909 119 33810 437 863
Amounts Owed To Group Undertakings 6 250 3315 842 3786 129 8785 987 200
Bank Borrowings Overdrafts628 7252 424 729598 525608 287587 266
Corporation Tax Payable   338 417515 325
Creditors628 7252 424 729598 525608 287587 266
Disposals Investment Property Fair Value Model    400 000
Fixed Assets427 056420 094420 071420 05320 040
Increase From Depreciation Charge For Year Property Plant Equipment 32231813
Investment Property426 930420 000420 000420 00020 000
Investment Property Fair Value Model426 930420 000420 000420 00020 000
Net Current Assets Liabilities3 766 1135 520 7593 864 0585 333 9835 999 365
Number Shares Issued Fully Paid 100   
Other Creditors470 501473 012619 359621 862626 460
Other Remaining Borrowings2 953 5937 085 412855 659928 7501 232 659
Other Taxation Social Security Payable    9 476
Par Value Share 1   
Prepayments Accrued Income228 4455 149 
Property Plant Equipment Gross Cost6 3216 3216 3216 321 
Provisions For Liabilities Balance Sheet Subtotal71 36171 36179 75679 7564 999
Total Assets Less Current Liabilities4 193 1695 940 8534 284 1295 754 0366 019 405
Trade Creditors Trade Payables1 272183 254171 488852 379648 887

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 12th, July 2023
Free Download (10 pages)

Company search

Advertisements