HOLYROOD HOUSE MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 1PQ

Company number 02280211
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address FLAT 8 HOLYROOD HOUSE 434 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 1PQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOLYROOD HOUSE MANAGEMENT COMPANY LIMITED are www.holyroodhousemanagementcompany.co.uk, and www.holyrood-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Holyrood House Management Company Limited is a Private Limited Company. The company registration number is 02280211. Holyrood House Management Company Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Holyrood House Management Company Limited is Flat 8 Holyrood House 434 Bury Old Road Prestwich Manchester M25 1pq. The company`s financial liabilities are £8.72k. It is £2k against last year. The cash in hand is £8k. It is £2.28k against last year. And the total assets are £8k, which is £2.28k against last year. HEAPS, Mary is a Secretary of the company. BAILEY, Alan is a Director of the company. BARRINGTON, Kath is a Director of the company. COLUMBINE, John Samuel is a Director of the company. ESTELLE, Bertlestein is a Director of the company. HEAPS, Brian Peter is a Director of the company. JACOBS, Sarine is a Director of the company. RECK, Jonathan is a Director of the company. REDFORD, Marjorie is a Director of the company. ROSE, Leah is a Director of the company. SINGER, Mavis Gregory is a Director of the company. WARNER, Samuel is a Director of the company. Secretary BOWES, Frank Hamner has been resigned. Secretary BRITTAIN, Teresa has been resigned. Secretary CAHAL, Maurice has been resigned. Secretary WARNER, Pamela has been resigned. Director BARRINGTON, Harry has been resigned. Director BOOKBINDER, Ruth Joan has been resigned. Director BOWES, Frank Hamner has been resigned. Director BRITTAIN, Teresa has been resigned. Director CAHAL, Doris has been resigned. Director CAHAL, Maurice has been resigned. Director CARTER, Howard Joseph has been resigned. Director COOPER, Andrew Simon has been resigned. Director DAVILLA PROPERTIES LTD has been resigned. Director HEAPS, Mary Teresa has been resigned. Director HEYWOOD, Ruth has been resigned. Director HUDDART, Elizabeth Ann has been resigned. Director JARADI, Mukesh, Dr has been resigned. Director KRELL, Barry Julian has been resigned. Director MAYO, David has been resigned. Director MCNALLY, Anne, Sister has been resigned. Director MITCHELL, Peter James has been resigned. Director O'BRIEN, Philip Anthony has been resigned. Director SCHOCK, Harold has been resigned. Director SEAR, Richard Thomas Hall has been resigned. Director SINGER, Mandi Lisa has been resigned. The company operates in "Other accommodation".


holyrood house management company Key Finiance

LIABILITIES £8.72k
+29%
CASH £8k
+39%
TOTAL ASSETS £8k
+39%
All Financial Figures

Current Directors

Secretary
HEAPS, Mary
Appointed Date: 01 January 2013

Director
BAILEY, Alan
Appointed Date: 03 August 2012
74 years old

Director
BARRINGTON, Kath
Appointed Date: 24 February 1997
95 years old

Director
COLUMBINE, John Samuel
Appointed Date: 27 April 2006
60 years old

Director
ESTELLE, Bertlestein
Appointed Date: 21 August 1992
90 years old

Director
HEAPS, Brian Peter
Appointed Date: 03 May 2005
92 years old

Director
JACOBS, Sarine
Appointed Date: 04 February 2005
90 years old

Director
RECK, Jonathan
Appointed Date: 21 August 1992
71 years old

Director
REDFORD, Marjorie
Appointed Date: 24 August 2012
97 years old

Director
ROSE, Leah
Appointed Date: 26 February 2001
95 years old

Director
SINGER, Mavis Gregory
Appointed Date: 01 August 2001
81 years old

Director
WARNER, Samuel
Appointed Date: 21 August 1992
102 years old

Resigned Directors

Secretary
BOWES, Frank Hamner
Resigned: 22 August 1992

Secretary
BRITTAIN, Teresa
Resigned: 31 December 2012
Appointed Date: 01 September 2006

Secretary
CAHAL, Maurice
Resigned: 02 November 1992
Appointed Date: 21 August 1992

Secretary
WARNER, Pamela
Resigned: 01 September 2011
Appointed Date: 02 November 1992

Director
BARRINGTON, Harry
Resigned: 17 February 1996
Appointed Date: 21 August 1992
100 years old

Director
BOOKBINDER, Ruth Joan
Resigned: 01 August 2015
Appointed Date: 08 April 1998
91 years old

Director
BOWES, Frank Hamner
Resigned: 22 August 1992
81 years old

Director
BRITTAIN, Teresa
Resigned: 03 August 2012
Appointed Date: 01 September 2006
78 years old

Director
CAHAL, Doris
Resigned: 17 June 1999
Appointed Date: 27 November 1998
103 years old

Director
CAHAL, Maurice
Resigned: 27 November 1998
Appointed Date: 21 August 1992
110 years old

Director
CARTER, Howard Joseph
Resigned: 16 June 1999
Appointed Date: 21 August 1992
62 years old

Director
COOPER, Andrew Simon
Resigned: 26 February 2001
Appointed Date: 19 September 1997
54 years old

Director
DAVILLA PROPERTIES LTD
Resigned: 23 February 2006
Appointed Date: 16 November 2003
81 years old

Director
HEAPS, Mary Teresa
Resigned: 03 May 2005
Appointed Date: 21 August 1992
90 years old

Director
HEYWOOD, Ruth
Resigned: 27 April 2006
Appointed Date: 16 June 1999
53 years old

Director
HUDDART, Elizabeth Ann
Resigned: 16 November 2003
Appointed Date: 21 August 1992
79 years old

Director
JARADI, Mukesh, Dr
Resigned: 03 August 2012
Appointed Date: 23 February 2006
73 years old

Director
KRELL, Barry Julian
Resigned: 08 April 1998
Appointed Date: 21 August 1992
60 years old

Director
MAYO, David
Resigned: 31 January 2002
Appointed Date: 21 August 1992
78 years old

Director
MCNALLY, Anne, Sister
Resigned: 01 September 2006
Appointed Date: 01 March 2005
96 years old

Director
MITCHELL, Peter James
Resigned: 28 February 2005
Appointed Date: 17 September 1999
94 years old

Director
O'BRIEN, Philip Anthony
Resigned: 22 August 1992
79 years old

Director
SCHOCK, Harold
Resigned: 07 June 2004
Appointed Date: 31 January 2002
99 years old

Director
SEAR, Richard Thomas Hall
Resigned: 20 September 1997
Appointed Date: 21 August 1992
67 years old

Director
SINGER, Mandi Lisa
Resigned: 24 July 2001
Appointed Date: 21 August 1992
53 years old

HOLYROOD HOUSE MANAGEMENT COMPANY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 15 August 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 12

08 Sep 2015
Termination of appointment of Ruth Joan Bookbinder as a director on 1 August 2015
...
... and 116 more events
07 Jun 1991
Accounts for a dormant company made up to 31 March 1989

07 Jun 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Jan 1991
Return made up to 08/02/90; full list of members

04 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1988
Incorporation