HOLLYPARK ESTATES LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1BB

Company number 02368065
Status Active
Incorporation Date 4 April 1989
Company Type Private Limited Company
Address ANDREW JAMES HOUSE, BRIDGE ROAD, ASHFORD, KENT, TN23 1BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 17 August 2016 with updates; Director's details changed for Mr Michael Patrick Joyce on 17 August 2016. The most likely internet sites of HOLLYPARK ESTATES LIMITED are www.hollyparkestates.co.uk, and www.hollypark-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Wye Rail Station is 3.9 miles; to Charing (Kent) Rail Station is 4.9 miles; to Ham Street Rail Station is 5.7 miles; to Lenham Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollypark Estates Limited is a Private Limited Company. The company registration number is 02368065. Hollypark Estates Limited has been working since 04 April 1989. The present status of the company is Active. The registered address of Hollypark Estates Limited is Andrew James House Bridge Road Ashford Kent Tn23 1bb. . JOYCE, Michael Patrick is a Director of the company. Secretary JOYCE, Michael Patrick has been resigned. Secretary JOYCE, Noel Anthony has been resigned. Secretary SCHILLING, Hazel has been resigned. Director JOYCE, Noel Anthony has been resigned. Director WILLSMER, John Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JOYCE, Michael Patrick
Appointed Date: 04 April 1991
60 years old

Resigned Directors

Secretary
JOYCE, Michael Patrick
Resigned: 25 May 2011
Appointed Date: 22 December 1997

Secretary
JOYCE, Noel Anthony
Resigned: 22 December 1997
Appointed Date: 30 April 1996

Secretary
SCHILLING, Hazel
Resigned: 24 April 1996

Director
JOYCE, Noel Anthony
Resigned: 22 December 1997
Appointed Date: 30 April 1996
58 years old

Director
WILLSMER, John Norman
Resigned: 24 April 1996
75 years old

Persons With Significant Control

Mr Michael Patrick Joyce
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

HOLLYPARK ESTATES LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 30 April 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
17 Aug 2016
Director's details changed for Mr Michael Patrick Joyce on 17 August 2016
16 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6

23 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 96 more events
19 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 May 1989
Company name changed demiline LIMITED\certificate issued on 09/05/89

26 Apr 1989
Registered office changed on 26/04/89 from: classic house 174/180 old street london EC1V 9BP

26 Apr 1989
Registered office changed on 26/04/89 from: classic house, 174/180 old street, london, EC1V 9BP

04 Apr 1989
Incorporation

HOLLYPARK ESTATES LIMITED Charges

3 June 2011
Debenture
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
3 June 2011
Legal charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Property k/a holly court 28 st andrews road london t/no…
17 September 2008
Deed of charge
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Irish Permanent (Iom) Limited
Description: Holly court, st andrew's road, plaistow, london fixed…
13 November 1998
Mortgage debenture
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
6 December 1990
Legal mortgage
Delivered: 12 December 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 34 prince regent lane, plaistow, and land and buildings on…
19 June 1989
Legal mortgage
Delivered: 21 June 1989
Status: Satisfied on 4 August 2001
Persons entitled: Lloyds Bank PLC
Description: F/H-land and garage buildings on north side of st andrews…
6 June 1989
Legal mortgage
Delivered: 7 June 1989
Status: Satisfied on 10 August 2000
Persons entitled: Lloyds Bank PLC
Description: F/H-34 prince regent lane, plaistow london E13 and assigns…