HOLLY FARM PROPERTIES LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B48 7HP

Company number 03254109
Status Active
Incorporation Date 24 September 1996
Company Type Private Limited Company
Address HOLLY FARM WHITEPITS LANE, ALVECHURCH, BIRMINGHAM, B48 7HP
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 events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of HOLLY FARM PROPERTIES LIMITED are www.hollyfarmproperties.co.uk, and www.holly-farm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Holly Farm Properties Limited is a Private Limited Company. The company registration number is 03254109. Holly Farm Properties Limited has been working since 24 September 1996. The present status of the company is Active. The registered address of Holly Farm Properties Limited is Holly Farm Whitepits Lane Alvechurch Birmingham B48 7hp. The company`s financial liabilities are £19.59k. It is £5.47k against last year. The cash in hand is £21.06k. It is £7.73k against last year. And the total assets are £30.9k, which is £7.74k against last year. CHAMBERS, Ian Karl is a Director of the company. CHAMBERS, Julian is a Director of the company. Secretary CHAMBERS, Tracey Leigh has been resigned. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


holly farm properties Key Finiance

LIABILITIES £19.59k
+38%
CASH £21.06k
+57%
TOTAL ASSETS £30.9k
+33%
All Financial Figures

Current Directors

Director
CHAMBERS, Ian Karl
Appointed Date: 24 September 1996
58 years old

Director
CHAMBERS, Julian
Appointed Date: 24 September 1996
60 years old

Resigned Directors

Secretary
CHAMBERS, Tracey Leigh
Resigned: 30 November 2012
Appointed Date: 24 September 1996

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 24 September 1996
Appointed Date: 24 September 1996

Nominee Director
READYMADE NOMINEES LTD
Resigned: 24 September 1996
Appointed Date: 24 September 1996

Persons With Significant Control

Mr Ian Karl Chambers
Notified on: 22 August 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Julian Chambers
Notified on: 22 August 2016
60 years old
Nature of control: Has significant influence or control

Mrs Teresa Mary Clare Chambers
Notified on: 22 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLY FARM PROPERTIES LIMITED Events

22 Mar 2017
Confirmation statement made on 25 September 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 6

...
... and 50 more events
18 Dec 1996
Registered office changed on 18/12/96 from: ground floor 334 whitchurch road cardiff CF4 3NG
18 Dec 1996
New secretary appointed
18 Dec 1996
New director appointed
18 Dec 1996
New director appointed
24 Sep 1996
Incorporation