HOLLYBOURNE DEVELOPMENTS LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2BT

Company number 01131582
Status Active
Incorporation Date 29 August 1973
Company Type Private Limited Company
Address BELLCROFT, VICARAGE HILL, ALTON, HAMPSHIRE, GU34 2BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c., 55100 - Hotels and similar accommodation, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 4,000 . The most likely internet sites of HOLLYBOURNE DEVELOPMENTS LIMITED are www.hollybournedevelopments.co.uk, and www.hollybourne-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-two years and two months. The distance to to Hook Rail Station is 9 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollybourne Developments Limited is a Private Limited Company. The company registration number is 01131582. Hollybourne Developments Limited has been working since 29 August 1973. The present status of the company is Active. The registered address of Hollybourne Developments Limited is Bellcroft Vicarage Hill Alton Hampshire Gu34 2bt. The company`s financial liabilities are £5625.23k. It is £48.14k against last year. The cash in hand is £119.99k. It is £-25.82k against last year. And the total assets are £721.67k, which is £-20.84k against last year. TOLLOW, Martin John is a Secretary of the company. BAILEY, Anthony Robert is a Director of the company. Secretary BAILEY, Anthony Robert has been resigned. Director BAILEY, Joseph Robert has been resigned. Director BAILEY, Sandra Jean has been resigned. The company operates in "Development of building projects".


hollybourne developments Key Finiance

LIABILITIES £5625.23k
+0%
CASH £119.99k
-18%
TOTAL ASSETS £721.67k
-3%
All Financial Figures

Current Directors

Secretary
TOLLOW, Martin John
Appointed Date: 03 November 1998

Director

Resigned Directors

Secretary
BAILEY, Anthony Robert
Resigned: 03 November 1998

Director
BAILEY, Joseph Robert
Resigned: 03 November 1998
Appointed Date: 17 November 1992
105 years old

Director
BAILEY, Sandra Jean
Resigned: 17 November 1992
77 years old

Persons With Significant Control

Mr Anthony Robert Bailey
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

HOLLYBOURNE DEVELOPMENTS LIMITED Events

08 Dec 2016
Confirmation statement made on 14 November 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 30 June 2016
24 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4,000

22 Oct 2015
Total exemption small company accounts made up to 30 June 2015
16 Dec 2014
Registration of charge 011315820013, created on 28 November 2014
...
... and 75 more events
16 Sep 1987
Return made up to 03/09/87; full list of members

16 Jun 1987
Particulars of mortgage/charge

09 Sep 1986
Accounts for a small company made up to 30 June 1986

09 Sep 1986
Return made up to 09/09/86; full list of members

29 Aug 1973
Certificate of incorporation

HOLLYBOURNE DEVELOPMENTS LIMITED Charges

28 November 2014
Charge code 0113 1582 0013
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Anthony Robert Bailey, Sandra Jean Cameron, David John Knights and Union Pension Trustees Limited
Description: The red lion hotel red lion street basingstoke hampshire…
5 March 1999
Legal mortgage
Delivered: 20 March 1999
Status: Satisfied on 14 September 2010
Persons entitled: Michael Harvey Gregory and Jane Mary Evans
Description: 9 anstey road alton hampshire.
9 June 1987
Legal mortgage
Delivered: 16 June 1987
Status: Satisfied on 14 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at the rear of alton house hotel…
30 June 1986
Debenture
Delivered: 2 July 1986
Status: Satisfied on 9 February 1989
Persons entitled: Phoenix Brewery Company Limited
Description: The alton house hotel normandy street alton hampshire fixed…
1 April 1986
Legal mortgage
Delivered: 14 April 1986
Status: Satisfied on 14 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property being the alton house hotel normandy street…
12 March 1986
Legal mortgage
Delivered: 2 April 1986
Status: Satisfied on 14 September 2010
Persons entitled: National Westminster Bank PLC
Description: All those parts of the company's residential building…
2 January 1986
Legal charge
Delivered: 20 January 1986
Status: Satisfied on 14 September 2010
Persons entitled: R.T. Duckett
Description: F/H the alton house hotel normandy street, alton hampshire.
15 May 1981
Legal mortgage
Delivered: 5 June 1981
Status: Satisfied on 14 September 2010
Persons entitled: National Westminster Bank PLC
Description: 1) f/h 155 london rd holybourne hants 2). floating charge…
13 August 1980
Legal mortgage
Delivered: 15 August 1980
Status: Satisfied on 14 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land at rear of raven square, wooteys estate, alton…
25 June 1980
Mortgage
Delivered: 1 July 1980
Status: Satisfied on 14 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land in hogmoor road bordon…
1 February 1980
Legal mortgage
Delivered: 7 February 1980
Status: Satisfied on 14 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land in hogmoor road, bordon hampshire. Floating charge…
1 February 1980
Legal mortgage
Delivered: 7 February 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land in tanhouse lane, alton hants. Floating charge over…
26 July 1977
Legal mortgage
Delivered: 5 August 1977
Status: Satisfied on 14 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as barton end, lenten street, alton…