Hollymoor Properties Ltd


Founded in 2001, Hollymoor Properties, classified under reg no. 04339100 is an active company. Currently registered at 126 Castlewood Road N15 6BE, the company has been in the business for 23 years. Its financial year was closed on Tue, 2nd Jan and its latest financial statement was filed on December 31, 2021.

There is a single director in the company at the moment - Michael S., appointed on 21 January 2002. In addition, a secretary was appointed - Dolly S., appointed on 23 May 2016. As of 11 May 2024, there was 1 ex secretary - David B.. There were no ex directors.

Hollymoor Properties Ltd Address / Contact

Office Address 126 Castlewood Road
Office Address2 London
Town
Post code N15 6BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04339100
Date of Incorporation Wed, 12th Dec 2001
Industry Renting and operating of Housing Association real estate
End of financial Year 2nd January
Company age 23 years old
Account next due date Tue, 2nd Jan 2024 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Dolly S.

Position: Secretary

Appointed: 23 May 2016

Michael S.

Position: Director

Appointed: 21 January 2002

David B.

Position: Secretary

Appointed: 21 January 2002

Resigned: 23 May 2016

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 12 December 2001

Resigned: 20 December 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 12 December 2001

Resigned: 20 December 2001

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Dolly S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights.

Dolly S.

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

Michael S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand3 6531 4281 7742 353
Current Assets174 681158 646164 705164 571
Debtors171 028157 218162 931162 218
Net Assets Liabilities1 381 3221 375 6311 381 3341 680 534
Other Debtors171 028157 218162 931162 218
Property Plant Equipment2 228 1822 228 0122 252 8842 675 288
Other
Accumulated Depreciation Impairment Property Plant Equipment25 80525 97526 10326 199
Additional Provisions Increase From New Provisions Recognised 8 734 138 078
Additions Other Than Through Business Combinations Property Plant Equipment  25 000 
Bank Borrowings Overdrafts861 000861 000911 00010 000
Corporation Tax Payable 1871 5375 022
Creditors86 29967 05142 27942 788
Depreciation Rate Used For Property Plant Equipment 252525
Increase From Depreciation Charge For Year Property Plant Equipment 17012896
Net Current Assets Liabilities88 38291 595122 426121 783
Other Creditors77 02059 61037 06324 704
Property Plant Equipment Gross Cost 2 253 9872 278 9872 701 487
Provisions74 24282 97682 976221 054
Taxation Including Deferred Taxation Balance Sheet Subtotal74 24282 97682 976221 054
Total Assets Less Current Liabilities2 316 5642 319 6072 375 3102 797 071
Total Increase Decrease From Revaluations Property Plant Equipment   422 500
Trade Creditors Trade Payables9 2797 2543 6793 062

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, January 2024
Free Download (9 pages)

Company search

Advertisements