HOLLYTAILOR PROPERTY MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ
Company number 04488827
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Termination of appointment of Gordon Moss as a director on 3 June 2016. The most likely internet sites of HOLLYTAILOR PROPERTY MANAGEMENT COMPANY LIMITED are www.hollytailorpropertymanagementcompany.co.uk, and www.hollytailor-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollytailor Property Management Company Limited is a Private Limited Company. The company registration number is 04488827. Hollytailor Property Management Company Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Hollytailor Property Management Company Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. The company`s financial liabilities are £6.83k. It is £1.88k against last year. The cash in hand is £8.18k. It is £2.61k against last year. And the total assets are £14.36k, which is £4.74k against last year. RENDALL AND RITTNER LIMITED is a Secretary of the company. CONWAY, Andrew Michael is a Director of the company. JONES, Henry Llewelly Michael is a Director of the company. WYATT, David Lawrence is a Director of the company. Secretary CAMPBELL, Ian James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTON, Nigel John has been resigned. Director CAMPBELL, Ian James has been resigned. Director DOYLE, Adam has been resigned. Director LANNIGAN, Philippa Jane has been resigned. Director MOSS, Gordon has been resigned. Director OFFER, Kevin James has been resigned. Director OUGH, David William has been resigned. Director RIDD, Herbert John has been resigned. Director WYATT, David Lawrence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


hollytailor property management company Key Finiance

LIABILITIES £6.83k
+38%
CASH £8.18k
+46%
TOTAL ASSETS £14.36k
+49%
All Financial Figures

Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 21 April 2006

Director
CONWAY, Andrew Michael
Appointed Date: 25 April 2016
71 years old

Director
JONES, Henry Llewelly Michael
Appointed Date: 03 September 2013
70 years old

Director
WYATT, David Lawrence
Appointed Date: 25 April 2016
75 years old

Resigned Directors

Secretary
CAMPBELL, Ian James
Resigned: 21 April 2006
Appointed Date: 05 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2002
Appointed Date: 17 July 2002

Director
BARTON, Nigel John
Resigned: 30 November 2012
Appointed Date: 28 March 2006
70 years old

Director
CAMPBELL, Ian James
Resigned: 20 October 2006
Appointed Date: 05 September 2002
78 years old

Director
DOYLE, Adam
Resigned: 16 March 2016
Appointed Date: 24 June 2009
44 years old

Director
LANNIGAN, Philippa Jane
Resigned: 15 January 2003
Appointed Date: 05 September 2002
50 years old

Director
MOSS, Gordon
Resigned: 03 June 2016
Appointed Date: 24 June 2009
75 years old

Director
OFFER, Kevin James
Resigned: 28 March 2006
Appointed Date: 13 January 2003
64 years old

Director
OUGH, David William
Resigned: 31 October 2013
Appointed Date: 28 March 2006
70 years old

Director
RIDD, Herbert John
Resigned: 20 November 2014
Appointed Date: 03 September 2013
67 years old

Director
WYATT, David Lawrence
Resigned: 24 January 2005
Appointed Date: 05 September 2002
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 September 2002
Appointed Date: 17 July 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2002
Appointed Date: 17 July 2002

HOLLYTAILOR PROPERTY MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 17 July 2016 with updates
23 Jun 2016
Termination of appointment of Gordon Moss as a director on 3 June 2016
22 Jun 2016
Appointment of Mr David Lawrence Wyatt as a director on 25 April 2016
22 Jun 2016
Appointment of Mr Andrew Michael Conway as a director on 25 April 2016
...
... and 69 more events
12 Dec 2002
New director appointed
12 Dec 2002
New secretary appointed;new director appointed
12 Dec 2002
Director resigned
12 Dec 2002
Secretary resigned;director resigned
17 Jul 2002
Incorporation

HOLLYTAILOR PROPERTY MANAGEMENT COMPANY LIMITED Charges

10 March 2003
Legal charge
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a multi storey…
23 February 2003
Debenture
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…