Company number 03380491
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address SUMMIT HOUSE HIGHFIELD ROAD, DARTFORD, DA1 2JY
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 100
; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HOLYWELL PARK LIMITED are www.holywellpark.co.uk, and www.holywell-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Holywell Park Limited is a Private Limited Company.
The company registration number is 03380491. Holywell Park Limited has been working since 03 June 1997.
The present status of the company is Active. The registered address of Holywell Park Limited is Summit House Highfield Road Dartford 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 CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director APPS, Sharon has been resigned. Director STICKINGS, Gordon Alfred has been resigned. Director STICKINGS, Sylvia Michelle has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Secretary
APPS, Sharon
Resigned: 04 December 2007
Appointed Date: 13 April 2005
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 June 1997
Appointed Date: 03 June 1997
Director
APPS, Sharon
Resigned: 04 December 2007
Appointed Date: 01 February 1998
61 years old
HOLYWELL PARK LIMITED Events
24 Feb 2017
Total exemption small company accounts made up to 30 September 2016
07 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
06 Apr 2016
Total exemption small company accounts made up to 30 September 2015
08 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
09 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
16 Feb 1998
New director appointed
05 Jul 1997
Particulars of mortgage/charge
05 Jul 1997
Particulars of mortgage/charge
08 Jun 1997
Secretary resigned
03 Jun 1997
Incorporation
6 December 2010
Legal charge
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to holywell park rosemary lane hodsoll street…
2 November 1998
Debenture
Delivered: 7 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1997
Debenture
Delivered: 5 July 1997
Status: Satisfied
on 11 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 July 1997
Legal charge
Delivered: 5 July 1997
Status: Satisfied
on 30 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a holywell park HODS0LL street…