THE HOLLIES 2003 MANAGEMENT COMPANY LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 0PH

Company number 04728086
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address TOWN & CITY MANAGEMENT LIMITED, 2ND FLOOR NORTH POINT, FAVERDALE NORTH, DARLINGTON, COUNTY DURHAM, DL3 0PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 10 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of THE HOLLIES 2003 MANAGEMENT COMPANY LIMITED are www.thehollies2003managementcompany.co.uk, and www.the-hollies-2003-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The Hollies 2003 Management Company Limited is a Private Limited Company. The company registration number is 04728086. The Hollies 2003 Management Company Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of The Hollies 2003 Management Company Limited is Town City Management Limited 2nd Floor North Point Faverdale North Darlington County Durham Dl3 0ph. The company`s financial liabilities are £0.01k. It is £0k against last year. . TOWN & CITY SECRETARIES LIMITED is a Secretary of the company. WOOD, Christopher Richard is a Director of the company. YOUNG, Richard Anthony is a Director of the company. Secretary EDWARDS, Stephen has been resigned. Secretary HEALD, Alexandra has been resigned. Secretary HILL, Carol Ann has been resigned. Secretary MACLEAN, Pauline Theresa has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Secretary WILLANS, Michael David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BULLOCK, John has been resigned. Director CHILD, Kenneth Charles has been resigned. Director CROSSLAND, Derek has been resigned. Director DENISON, Kathryn Mary has been resigned. Director EDWARDS, Stephen has been resigned. Director FEARNEHOUGH, Michael Fred has been resigned. Director HILL, Carol Ann has been resigned. Director KEAY, Andrea has been resigned. Director MATTHEWMAN, Gerald has been resigned. Director YOUNG, Richard has been resigned. Director CONSORT HOMES (NORTHERN) LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


the hollies 2003 management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TOWN & CITY SECRETARIES LIMITED
Appointed Date: 08 April 2011

Director
WOOD, Christopher Richard
Appointed Date: 18 September 2012
46 years old

Director
YOUNG, Richard Anthony
Appointed Date: 15 April 2015
62 years old

Resigned Directors

Secretary
EDWARDS, Stephen
Resigned: 18 July 2006
Appointed Date: 15 February 2005

Secretary
HEALD, Alexandra
Resigned: 28 February 2011
Appointed Date: 17 May 2010

Secretary
HILL, Carol Ann
Resigned: 09 December 2004
Appointed Date: 11 April 2003

Secretary
MACLEAN, Pauline Theresa
Resigned: 10 February 2009
Appointed Date: 21 July 2006

Secretary
MORLEY, Sharon Tracey
Resigned: 05 October 2010
Appointed Date: 01 August 2009

Secretary
WILLANS, Michael David
Resigned: 01 August 2009
Appointed Date: 10 February 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 April 2003
Appointed Date: 09 April 2003

Director
BULLOCK, John
Resigned: 19 March 2012
Appointed Date: 01 February 2005
65 years old

Director
CHILD, Kenneth Charles
Resigned: 18 September 2012
Appointed Date: 09 December 2004
93 years old

Director
CROSSLAND, Derek
Resigned: 31 October 2012
Appointed Date: 09 December 2004
80 years old

Director
DENISON, Kathryn Mary
Resigned: 01 August 2005
Appointed Date: 01 February 2005
60 years old

Director
EDWARDS, Stephen
Resigned: 05 October 2010
Appointed Date: 31 March 2008
48 years old

Director
FEARNEHOUGH, Michael Fred
Resigned: 18 September 2012
Appointed Date: 09 December 2004
91 years old

Director
HILL, Carol Ann
Resigned: 09 December 2004
Appointed Date: 11 April 2003
62 years old

Director
KEAY, Andrea
Resigned: 13 May 2009
Appointed Date: 27 January 2005
66 years old

Director
MATTHEWMAN, Gerald
Resigned: 18 August 2015
Appointed Date: 28 April 2005
95 years old

Director
YOUNG, Richard
Resigned: 08 April 2011
Appointed Date: 25 May 2010
62 years old

Director
CONSORT HOMES (NORTHERN) LIMITED
Resigned: 30 June 2006
Appointed Date: 11 April 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 April 2003
Appointed Date: 09 April 2003

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 April 2003
Appointed Date: 09 April 2003

THE HOLLIES 2003 MANAGEMENT COMPANY LIMITED Events

08 Dec 2016
Total exemption full accounts made up to 30 April 2016
06 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10

24 Nov 2015
Total exemption full accounts made up to 30 April 2015
22 Sep 2015
Appointment of Mr Richard Anthony Young as a director on 15 April 2015
18 Aug 2015
Termination of appointment of Gerald Matthewman as a director on 18 August 2015
...
... and 73 more events
07 May 2003
Registered office changed on 07/05/03 from: 12 york place leeds west yorkshire LS1 2DS
07 May 2003
New director appointed
07 May 2003
New secretary appointed
07 May 2003
New director appointed
09 Apr 2003
Incorporation