HOLLYBERRY LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 8JF

Company number 04280801
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address VANCOUVER BRACKLESHAM LANE, BRACKLESHAM BAY, CHICHESTER, WEST SUSSEX, PO20 8JF
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 fifty-eight events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 9 . The most likely internet sites of HOLLYBERRY LIMITED are www.hollyberry.co.uk, and www.hollyberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Southbourne Rail Station is 5.8 miles; to Emsworth Rail Station is 6.7 miles; to Havant Rail Station is 8.1 miles; to Bedhampton Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollyberry Limited is a Private Limited Company. The company registration number is 04280801. Hollyberry Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Hollyberry Limited is Vancouver Bracklesham Lane Bracklesham Bay Chichester West Sussex Po20 8jf. . ASH, Peter Donald Harrison is a Secretary of the company. ASH, Anthony Damian Stransham is a Director of the company. ASH, Hilary Elizabeth Stransham is a Director of the company. ASH, Nigel Peter is a Director of the company. ASH, Peter Donald Harrison is a Director of the company. CIUFFETELLI, Virginia Susan is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ASH, Anthony Damian Stransham has been resigned. Director ASH, Peter Donald Harrison has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ASH, Peter Donald Harrison
Appointed Date: 10 September 2001

Director
ASH, Anthony Damian Stransham
Appointed Date: 01 November 2009
58 years old

Director
ASH, Hilary Elizabeth Stransham
Appointed Date: 10 September 2001
83 years old

Director
ASH, Nigel Peter
Appointed Date: 19 September 2004
48 years old

Director
ASH, Peter Donald Harrison
Appointed Date: 01 November 2009
86 years old

Director
CIUFFETELLI, Virginia Susan
Appointed Date: 19 September 2004
55 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 October 2001
Appointed Date: 04 September 2001

Director
ASH, Anthony Damian Stransham
Resigned: 23 November 2004
Appointed Date: 19 September 2004
58 years old

Director
ASH, Peter Donald Harrison
Resigned: 23 November 2004
Appointed Date: 19 September 2004
86 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 October 2001
Appointed Date: 04 September 2001

Persons With Significant Control

Mrs Hilary Elizabeth Stransham Ash
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLYBERRY LIMITED Events

18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
09 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9

27 Aug 2015
Registration of charge 042808010006, created on 26 August 2015
27 Aug 2015
Registration of charge 042808010007, created on 21 August 2015
...
... and 48 more events
16 Oct 2001
New director appointed
15 Oct 2001
Registered office changed on 15/10/01 from: 381 kingsway hove east sussex BN3 4QD
15 Oct 2001
Secretary resigned
15 Oct 2001
Director resigned
04 Sep 2001
Incorporation

HOLLYBERRY LIMITED Charges

26 August 2015
Charge code 0428 0801 0006
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 35 carlingford court, bognor regis and garage 28.
21 August 2015
Charge code 0428 0801 0007
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 carlingford court, victoria drive, bognor regis and…
8 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 66 leyland road burnley lancashire. By way of fixed charge…
28 June 2006
Mortgage
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 easington street easington colliery peterlee county…
27 April 2006
Deed of charge
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 carlingford court victoria drive bognor regis and garage…
31 March 2006
Deed of charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 35 carlingford court, victoria drive…
10 October 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 derwent street hartlepool the rental income and property…