Hollytree Close Limited LONDON


Hollytree Close started in year 1995 as Private Limited Company with registration number 03064584. The Hollytree Close company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 322 Upper Richmond Road. Postal code: SW15 6TL.

The firm has 6 directors, namely Sobhan T., Ahmed A. and Andrew O. and others. Of them, Margaret H., Nigel M. have been with the company the longest, being appointed on 11 May 2009 and Sobhan T. and Ahmed A. have been with the company for the least time - from 13 October 2021. 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.

Hollytree Close Limited Address / Contact

Office Address 322 Upper Richmond Road
Town London
Post code SW15 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03064584
Date of Incorporation Mon, 5th Jun 1995
Industry Non-trading company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Sobhan T.

Position: Director

Appointed: 13 October 2021

Ahmed A.

Position: Director

Appointed: 13 October 2021

Andrew O.

Position: Director

Appointed: 14 September 2021

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 02 February 2017

Karen J.

Position: Director

Appointed: 04 October 2016

Margaret H.

Position: Director

Appointed: 11 May 2009

Nigel M.

Position: Director

Appointed: 11 May 2009

Stephen B.

Position: Director

Appointed: 11 May 2009

Resigned: 31 October 2011

Lawrence C.

Position: Director

Appointed: 11 May 2009

Resigned: 04 June 2019

L & M Partners Limited

Position: Corporate Secretary

Appointed: 29 May 2008

Resigned: 07 April 2015

C & P (nominees) Limited

Position: Corporate Secretary

Appointed: 17 March 2003

Resigned: 29 May 2008

Mary W.

Position: Director

Appointed: 25 October 2001

Resigned: 30 June 2022

Francis K.

Position: Director

Appointed: 30 May 2000

Resigned: 10 October 2001

Andrew E.

Position: Secretary

Appointed: 27 January 2000

Resigned: 17 March 2003

Andrew E.

Position: Director

Appointed: 27 January 2000

Resigned: 17 March 2003

C & P (nominees) Limited

Position: Corporate Secretary

Appointed: 01 January 2000

Resigned: 30 January 2000

Diana M.

Position: Director

Appointed: 25 February 1999

Resigned: 31 January 2006

Ralph S.

Position: Director

Appointed: 01 July 1998

Resigned: 19 June 2020

Alexander M.

Position: Director

Appointed: 01 July 1998

Resigned: 21 October 1999

Catherine R.

Position: Secretary

Appointed: 08 May 1997

Resigned: 01 January 2000

Catherine R.

Position: Director

Appointed: 27 February 1997

Resigned: 18 April 2001

David B.

Position: Director

Appointed: 27 February 1997

Resigned: 01 July 1998

Beatrice C.

Position: Director

Appointed: 27 February 1997

Resigned: 07 June 2013

William D.

Position: Director

Appointed: 27 February 1997

Resigned: 11 November 1999

Karen J.

Position: Director

Appointed: 27 February 1997

Resigned: 31 October 2002

Peter H.

Position: Director

Appointed: 03 June 1996

Resigned: 28 November 2002

Minoo A.

Position: Director

Appointed: 03 June 1996

Resigned: 17 September 2004

Lea Yeat Limited

Position: Nominee Director

Appointed: 05 June 1995

Resigned: 03 June 1996

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1995

Resigned: 08 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3939393939     
Balance Sheet
Current Assets    383838383838
Net Assets Liabilities     39393939 
Debtors383838       
Tangible Fixed Assets111       
Cash Bank In Hand  393939     
Net Assets Liabilities Including Pension Asset Liability  393939     
Reserves/Capital
Called Up Share Capital393939       
Shareholder Funds3939393939     
Other
Average Number Employees During Period       447
Fixed Assets    111111
Net Current Assets Liabilities    3838383838 
Total Assets Less Current Liabilities393939 3939393939 
Number Shares Allotted 39393939     
Par Value Share 1111     
Share Capital Allotted Called Up Paid3939393939     
Tangible Fixed Assets Cost Or Valuation11        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements