Hollymason Property Management Limited CRAWLEY


Founded in 2002, Hollymason Property Management, classified under reg no. 04379087 is an active company. Currently registered at 3 Brittingham House RH11 7AE, Crawley the company has been in the business for twenty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Sandra M., Nigel C.. Of them, Nigel C. has been with the company the longest, being appointed on 15 October 2007 and Sandra M. has been with the company for the least time - from 26 November 2008. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter J. who worked with the the firm until 9 July 2004.

Hollymason Property Management Limited Address / Contact

Office Address 3 Brittingham House
Office Address2 Orchard Street
Town Crawley
Post code RH11 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04379087
Date of Incorporation Thu, 21st Feb 2002
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Martin & Co

Position: Corporate Secretary

Appointed: 23 February 2024

Sandra M.

Position: Director

Appointed: 26 November 2008

Nigel C.

Position: Director

Appointed: 15 October 2007

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 15 March 2022

James E.

Position: Director

Appointed: 05 October 2006

Resigned: 11 July 2018

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 08 July 2004

Resigned: 02 June 2011

Stuart M.

Position: Director

Appointed: 08 July 2004

Resigned: 21 March 2012

Paul J.

Position: Director

Appointed: 08 July 2004

Resigned: 05 October 2006

Robert S.

Position: Director

Appointed: 08 July 2004

Resigned: 12 March 2007

Peter J.

Position: Secretary

Appointed: 25 June 2002

Resigned: 09 July 2004

Peter C.

Position: Director

Appointed: 25 June 2002

Resigned: 09 July 2004

Daniel G.

Position: Director

Appointed: 25 June 2002

Resigned: 09 July 2004

Peter J.

Position: Director

Appointed: 25 June 2002

Resigned: 09 July 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 February 2002

Resigned: 25 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 21 February 2002

Resigned: 25 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2002

Resigned: 25 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets31 47040 25251 73648 6942121
Net Assets Liabilities24 76432 04440 13147 5002121
Other
Creditors6 7068 20811 6051 194  
Net Current Assets Liabilities24 76432 04440 13147 5002121
Total Assets Less Current Liabilities24 76432 04440 13147 5002121

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search