Hollywood Estates Limited LONDON


Hollywood Estates started in year 2001 as Private Limited Company with registration number 04276401. The Hollywood Estates company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Southpoint House, 321 Chase Road. Postal code: N14 6JT.

At present there are 2 directors in the the company, namely Prodromos A. and Panayiotis S.. In addition one secretary - Prodromos A. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Hollywood Estates Limited Address / Contact

Office Address Southpoint House, 321 Chase Road
Office Address2 Southgate
Town London
Post code N14 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276401
Date of Incorporation Fri, 24th Aug 2001
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Prodromos A.

Position: Director

Appointed: 19 October 2001

Prodromos A.

Position: Secretary

Appointed: 19 October 2001

Panayiotis S.

Position: Director

Appointed: 19 October 2001

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2001

Resigned: 19 October 2001

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 August 2001

Resigned: 19 October 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Prodromos A. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Panayiotis S. This PSC owns 25-50% shares.

Prodromos A.

Notified on 24 August 2016
Nature of control: 25-50% shares

Panayiotis S.

Notified on 24 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-12 757-2 67596 632       
Balance Sheet
Cash Bank In Hand2739 835203 492       
Cash Bank On Hand  203 492201 5748841741 4647909071 036
Current Assets6 3629 835209 983201 724201 014200 304201 594200 920200 907201 172
Debtors6 089 6 491150200 130200 130200 130200 130200 000200 136
Net Assets Liabilities Including Pension Asset Liability-12 757-2 67596 632       
Other Debtors  5150130130130130 136
Tangible Fixed Assets72 49682 902        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-12 857-2 77596 532       
Shareholder Funds-12 757-2 67596 632       
Other
Creditors  113 351111 365111 265111 265113 265113 265113 945114 891
Creditors Due After One Year91 00092 000110 600       
Creditors Due Within One Year6153 4122 751       
Net Current Assets Liabilities5 7476 42396 63290 35989 74989 03988 32987 65586 96286 281
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  111 365111 3656656656656651 345695
Par Value Share 111111111
Profit Loss   -6 273-610-710-710-674-693-681
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 10 40618 600       
Tangible Fixed Assets Cost Or Valuation72 49682 902        
Tangible Fixed Assets Disposals  101 502       
Total Assets Less Current Liabilities78 24389 32596 63290 35989 74989 03988 32987 65586 96286 281
Trade Creditors Trade Payables  1 986      1 596
Trade Debtors Trade Receivables  6 486       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 17th, October 2023
Free Download (7 pages)

Company search

Advertisements