THE HOLLY LANE COURT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 2TE

Company number 03842462
Status Active
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address COLIN TURNER, 5 VELINDRE ROAD, CARDIFF, CF14 2TE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-03 GBP 6 . The most likely internet sites of THE HOLLY LANE COURT COMPANY LIMITED are www.thehollylanecourtcompany.co.uk, and www.the-holly-lane-court-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Cardiff Queen Street Rail Station is 3.4 miles; to Cardiff Central Rail Station is 3.4 miles; to Barry Docks Rail Station is 8 miles; to Barry Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Holly Lane Court Company Limited is a Private Limited Company. The company registration number is 03842462. The Holly Lane Court Company Limited has been working since 16 September 1999. The present status of the company is Active. The registered address of The Holly Lane Court Company Limited is Colin Turner 5 Velindre Road Cardiff Cf14 2te. . TURNER, Colin is a Secretary of the company. ELLIOTT, David is a Director of the company. JENKINS, Frederick Walter is a Director of the company. REYNOLDS, Margaret June is a Director of the company. STONE, Jennifer Tanszi is a Director of the company. TURNER, Colin is a Director of the company. WILLIAMS, Susan is a Director of the company. Secretary CLIVE MATHIAS COMPANY SECRETARY LIMITED has been resigned. Secretary EVANS, John Martin has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JENKINS, Frederick Walter has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DAVIES, Ingrid Emily Louise has been resigned. Director EVANS, John Martin has been resigned. Director JENKINS, Brian Eastwood has been resigned. Director WILLIAMS, Elfriede has been resigned. Director CLIVE MATHIAS NOMINEE LIMITED has been resigned. The company operates in "Other accommodation".


the holly lane court company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TURNER, Colin
Appointed Date: 15 April 2012

Director
ELLIOTT, David
Appointed Date: 13 March 2010
65 years old

Director
JENKINS, Frederick Walter
Appointed Date: 16 September 1999
88 years old

Director
REYNOLDS, Margaret June
Appointed Date: 16 September 1999
94 years old

Director
STONE, Jennifer Tanszi
Appointed Date: 16 September 1999
74 years old

Director
TURNER, Colin
Appointed Date: 31 October 2006
61 years old

Director
WILLIAMS, Susan
Appointed Date: 12 April 2012
66 years old

Resigned Directors

Secretary
CLIVE MATHIAS COMPANY SECRETARY LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Secretary
EVANS, John Martin
Resigned: 15 April 2012
Appointed Date: 01 September 2007

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Secretary
JENKINS, Frederick Walter
Resigned: 01 September 2007
Appointed Date: 16 September 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Director
DAVIES, Ingrid Emily Louise
Resigned: 13 March 2010
Appointed Date: 07 March 2008
76 years old

Director
EVANS, John Martin
Resigned: 15 April 2012
Appointed Date: 16 September 1999
77 years old

Director
JENKINS, Brian Eastwood
Resigned: 31 October 2006
Appointed Date: 16 September 1999
97 years old

Director
WILLIAMS, Elfriede
Resigned: 07 March 2008
Appointed Date: 16 September 1999
110 years old

Director
CLIVE MATHIAS NOMINEE LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Persons With Significant Control

Mr Colin Turner
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE HOLLY LANE COURT COMPANY LIMITED Events

19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
14 Jun 2016
Accounts for a dormant company made up to 30 September 2015
03 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 6

26 Jun 2015
Accounts for a dormant company made up to 30 September 2014
06 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6

...
... and 67 more events
21 Sep 1999
Secretary resigned
21 Sep 1999
New director appointed
21 Sep 1999
New secretary appointed
21 Sep 1999
Registered office changed on 21/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
16 Sep 1999
Incorporation