HOLLOWAY PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B32 3BP

Company number 02438148
Status Active
Incorporation Date 31 October 1989
Company Type Private Limited Company
Address STERLING PARK, CLAPGATE LANE, WOODGATE VALLEY, BIRMINGHAM, B32 3BP
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 sixty-six events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-25 GBP 100 . The most likely internet sites of HOLLOWAY PROPERTIES LIMITED are www.hollowayproperties.co.uk, and www.holloway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Holloway Properties Limited is a Private Limited Company. The company registration number is 02438148. Holloway Properties Limited has been working since 31 October 1989. The present status of the company is Active. The registered address of Holloway Properties Limited is Sterling Park Clapgate Lane Woodgate Valley Birmingham B32 3bp. . PREEN, Christopher Lee John is a Secretary of the company. PREEN, Anthony William is a Director of the company. Secretary PREEN, Anthony William has been resigned. Director PREEN, Dennis William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PREEN, Christopher Lee John
Appointed Date: 24 June 2006

Director
PREEN, Anthony William
Appointed Date: 31 October 1989
75 years old

Resigned Directors

Secretary
PREEN, Anthony William
Resigned: 24 June 2006

Director
PREEN, Dennis William
Resigned: 24 June 2006
Appointed Date: 31 October 1989
106 years old

Persons With Significant Control

Mr Anthony William Preen
Notified on: 7 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLOWAY PROPERTIES LIMITED Events

20 Jul 2016
Confirmation statement made on 3 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 October 2015
25 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 October 2014
11 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100

...
... and 56 more events
08 Jul 1991
Return made up to 25/06/91; full list of members

03 Jul 1990
Particulars of mortgage/charge

04 Dec 1989
Particulars of mortgage/charge

03 Nov 1989
Secretary resigned

31 Oct 1989
Incorporation

HOLLOWAY PROPERTIES LIMITED Charges

1 December 1999
Debenture
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1990
Legal charge
Delivered: 3 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at clapgate lane, woodgate valley, birmingham…
21 November 1989
Guarantee & debenture
Delivered: 4 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…