HOLYWELL PARK HOLDINGS LIMITED
KENT

Hellopages » Kent » Dartford » DA1 2JY

Company number 05078405
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address SUMMIT HOUSE, HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 30 . The most likely internet sites of HOLYWELL PARK HOLDINGS LIMITED are www.holywellparkholdings.co.uk, and www.holywell-park-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Holywell Park Holdings Limited is a Private Limited Company. The company registration number is 05078405. Holywell Park Holdings Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of Holywell Park Holdings Limited is Summit House Highfield Road Dartford Kent Da1 2jy. . STICKINGS, Lorraine Dawn is a Secretary of the company. STICKINGS, Gary is a Director of the company. Secretary APPS, Sharon has been resigned. Secretary STICKINGS, Gordon Alfred has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director APPS, Sharon has been resigned. Director STICKINGS, Gordon Alfred has been resigned. Director STICKINGS, Sylvia Michelle has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
STICKINGS, Lorraine Dawn
Appointed Date: 04 December 2007

Director
STICKINGS, Gary
Appointed Date: 19 March 2004
63 years old

Resigned Directors

Secretary
APPS, Sharon
Resigned: 04 December 2007
Appointed Date: 13 April 2005

Secretary
STICKINGS, Gordon Alfred
Resigned: 19 April 2005
Appointed Date: 19 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Director
APPS, Sharon
Resigned: 04 December 2007
Appointed Date: 19 March 2004
61 years old

Director
STICKINGS, Gordon Alfred
Resigned: 13 April 2005
Appointed Date: 19 March 2004
92 years old

Director
STICKINGS, Sylvia Michelle
Resigned: 13 April 2005
Appointed Date: 19 March 2004
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

HOLYWELL PARK HOLDINGS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 September 2016
06 Apr 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 30

20 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 30

09 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 43 more events
15 Apr 2004
New director appointed
15 Apr 2004
New director appointed
15 Apr 2004
New director appointed
15 Apr 2004
New director appointed
19 Mar 2004
Incorporation

HOLYWELL PARK HOLDINGS LIMITED Charges

19 July 2010
Legal charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of land under t/n K880116 any other interest in the…
13 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Holywell park hodsall street ash-cum-ridley kent. Fixed and…