HOLLYBUSH PROPERTIES LIMITED

Hellopages » Cardiff » Cardiff » CF14 3NA

Company number 02885743
Status Active
Incorporation Date 10 January 1994
Company Type Private Limited Company
Address 142 WHITCHURCH ROAD, CARDIFF, CF14 3NA
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 two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 5 in full. The most likely internet sites of HOLLYBUSH PROPERTIES LIMITED are www.hollybushproperties.co.uk, and www.hollybush-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Cardiff Queen Street Rail Station is 1.6 miles; to Cardiff Central Rail Station is 1.9 miles; to Barry Docks Rail Station is 7.6 miles; to Barry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollybush Properties Limited is a Private Limited Company. The company registration number is 02885743. Hollybush Properties Limited has been working since 10 January 1994. The present status of the company is Active. The registered address of Hollybush Properties Limited is 142 Whitchurch Road Cardiff Cf14 3na. . CASE, Sina Mary is a Secretary of the company. CASE, Sina Mary is a Director of the company. Secretary CASE, Robert Ivor has been resigned. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Director CASE, Robert Ivor has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director THOMAS, Thomas Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CASE, Sina Mary
Appointed Date: 30 December 2002

Director
CASE, Sina Mary
Appointed Date: 10 May 1994
75 years old

Resigned Directors

Secretary
CASE, Robert Ivor
Resigned: 30 December 2002
Appointed Date: 10 May 1994

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 10 May 1994
Appointed Date: 10 January 1994

Director
CASE, Robert Ivor
Resigned: 25 September 2003
Appointed Date: 10 May 1994
80 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 10 May 1994
Appointed Date: 10 January 1994

Director
THOMAS, Thomas Stanley
Resigned: 10 April 2012
Appointed Date: 26 February 2003
108 years old

Persons With Significant Control

Mrs Sina Mary Case
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HOLLYBUSH PROPERTIES LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Satisfaction of charge 5 in full
11 Feb 2016
Satisfaction of charge 9 in full
11 Feb 2016
Satisfaction of charge 12 in full
...
... and 92 more events
24 May 1994
Accounting reference date notified as 31/12

24 May 1994
Registered office changed on 24/05/94 from: fitzalan house fitzalan road cardiff CF2 1XZ

18 May 1994
Particulars of mortgage/charge

10 May 1994
Company name changed filbuk 350 LIMITED\certificate issued on 10/05/94
10 Jan 1994
Incorporation

HOLLYBUSH PROPERTIES LIMITED Charges

14 June 2013
Charge code 0288 5743 0016
Delivered: 19 June 2013
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Solva house, springmeadow business park, cardiff, forming…
5 March 2012
Deed of legal mortgage
Delivered: 19 March 2012
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Redland roofing site pacific business park tidal sidlings…
17 February 2006
Legal charge
Delivered: 23 February 2006
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a plymouth chambers, 3 westgate street…
7 March 2005
Legal charge
Delivered: 10 March 2005
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property known as 40 plasturton avenue cardiff t/n…
7 March 2005
Legal charge
Delivered: 10 March 2005
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property known as 7 penhill road pontcanna cardiff…
22 October 2004
Legal charge
Delivered: 29 October 2004
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 dewi court, cardiff t/no CYM113020.
22 October 2004
Legal charge
Delivered: 29 October 2004
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 palace avenue, cardiff t/no WA24214.
21 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property known as pembroke house springmeadow…
21 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab Publ
Description: F/H property k/a 13 church street, cardiff t/n WA66575.
11 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab Publ
Description: F/H property k/a 126 cyncoed road cardiff t/no WA32746.
5 September 2003
Legal charge
Delivered: 16 September 2003
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab Publ
Description: F/H property k/a 3-4 park place, cardiff CF10 3DP t/no…
5 September 2003
Legal charge
Delivered: 16 September 2003
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab Publ
Description: F/H property k/a henry's bar/stakis casino, park chambers…
5 September 2003
Debenture
Delivered: 16 September 2003
Status: Satisfied on 11 February 2016
Persons entitled: Svenska Handelsbanken Ab Publ
Description: Fixed and floating charges over the undertaking and all…
18 September 2002
Debenture
Delivered: 20 September 2002
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
31 May 2000
Legal charge
Delivered: 15 June 2000
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h property k/a 3-4 park place cardiff.. And all…
12 May 1994
Legal charge
Delivered: 18 May 1994
Status: Satisfied on 16 September 2003
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: The f/h property k/as park chambers park place…