HOLLY BANK COURT (CRICH) MANAGEMENT COMPANY LIMITED
MATLOCK

Hellopages » Derbyshire » Amber Valley » DE4 5HZ

Company number 03167116
Status Active
Incorporation Date 4 March 1996
Company Type Private Limited Company
Address 4 HOLLY BANK COURT, CRICH, MATLOCK, DERBYSHIRE, DE4 5HZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 6 . The most likely internet sites of HOLLY BANK COURT (CRICH) MANAGEMENT COMPANY LIMITED are www.hollybankcourtcrichmanagementcompany.co.uk, and www.holly-bank-court-crich-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Holly Bank Court Crich Management Company Limited is a Private Limited Company. The company registration number is 03167116. Holly Bank Court Crich Management Company Limited has been working since 04 March 1996. The present status of the company is Active. The registered address of Holly Bank Court Crich Management Company Limited is 4 Holly Bank Court Crich Matlock Derbyshire De4 5hz. The cash in hand is £0.01k. It is £0k against last year. . HUTCHINGS, Brian William is a Secretary of the company. ALLEN, Lesley Grace is a Director of the company. BARRY, Conor Francis is a Director of the company. BAUGH, Michael Joseph is a Director of the company. CORCORAN, Gillian Mary is a Director of the company. HUTCHINGS, Brian William is a Director of the company. Secretary YOUNG, Paul Colin has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KITCHEN, Andrew has been resigned. Director MORIARTY, Patrick Joseph has been resigned. Director PAINTER-HAYWOOD, Christopher John has been resigned. Director PATCHETT, David Noel has been resigned. Director YOUNG, Paul Colin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


holly bank court (crich) management company Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUTCHINGS, Brian William
Appointed Date: 22 October 1998

Director
ALLEN, Lesley Grace
Appointed Date: 16 February 1998
69 years old

Director
BARRY, Conor Francis
Appointed Date: 21 February 1997
57 years old

Director
BAUGH, Michael Joseph
Appointed Date: 17 June 1997
71 years old

Director
CORCORAN, Gillian Mary
Appointed Date: 27 February 2015
61 years old

Director
HUTCHINGS, Brian William
Appointed Date: 30 May 1997
87 years old

Resigned Directors

Secretary
YOUNG, Paul Colin
Resigned: 08 October 1998
Appointed Date: 04 March 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996

Director
KITCHEN, Andrew
Resigned: 20 March 2012
Appointed Date: 01 November 2002
58 years old

Director
MORIARTY, Patrick Joseph
Resigned: 08 October 1998
Appointed Date: 04 March 1996
82 years old

Director
PAINTER-HAYWOOD, Christopher John
Resigned: 31 October 2002
Appointed Date: 29 November 1996
64 years old

Director
PATCHETT, David Noel
Resigned: 28 February 2015
Appointed Date: 21 March 2012
80 years old

Director
YOUNG, Paul Colin
Resigned: 08 October 1998
Appointed Date: 04 March 1996
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996

HOLLY BANK COURT (CRICH) MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
30 Oct 2016
Accounts for a dormant company made up to 31 March 2016
12 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 6

29 Oct 2015
Accounts for a dormant company made up to 31 March 2015
31 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6

...
... and 68 more events
15 Mar 1996
Secretary resigned
15 Mar 1996
New secretary appointed;new director appointed
15 Mar 1996
New director appointed
15 Mar 1996
Registered office changed on 15/03/96 from: 12 york place leeds LS1 2DS
04 Mar 1996
Incorporation