HOLCROFT HOUSE PROPERTY SERVICES LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1ER

Company number 02845846
Status Active
Incorporation Date 18 August 1993
Company Type Private Limited Company
Address 19 SUN STREET, SUN STREET, WALTHAM ABBEY, ESSEX, EN9 1ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 6 September 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 15,005 . The most likely internet sites of HOLCROFT HOUSE PROPERTY SERVICES LIMITED are www.holcrofthousepropertyservices.co.uk, and www.holcroft-house-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Holcroft House Property Services Limited is a Private Limited Company. The company registration number is 02845846. Holcroft House Property Services Limited has been working since 18 August 1993. The present status of the company is Active. The registered address of Holcroft House Property Services Limited is 19 Sun Street Sun Street Waltham Abbey Essex En9 1er. The company`s financial liabilities are £3.07k. It is £2.8k against last year. And the total assets are £3.72k, which is £1.83k against last year. DAY, Patricia Dianne is a Secretary of the company. DAY, Patricia Dianne is a Director of the company. NEWELL, Steven is a Director of the company. Secretary HAYTER, Alexander Norman has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BARRETT, Kevin Paul has been resigned. Director BLACKBURN, Douglas Sydney has been resigned. Director HAYTER, Alexander Norman has been resigned. Director HAYTER, Pamela Margaret has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MILLER, Clare Louise has been resigned. Director PARKER, Stephen Charles has been resigned. Director TAGGART, Bruce John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


holcroft house property services Key Finiance

LIABILITIES £3.07k
+1066%
CASH n/a
TOTAL ASSETS £3.72k
+97%
All Financial Figures

Current Directors

Secretary
DAY, Patricia Dianne
Appointed Date: 01 January 2007

Director
DAY, Patricia Dianne
Appointed Date: 01 January 2007
69 years old

Director
NEWELL, Steven
Appointed Date: 14 April 2011
64 years old

Resigned Directors

Secretary
HAYTER, Alexander Norman
Resigned: 01 January 2007
Appointed Date: 18 August 1993

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 August 1993
Appointed Date: 18 August 1993

Director
BARRETT, Kevin Paul
Resigned: 30 June 1999
Appointed Date: 18 August 1993
68 years old

Director
BLACKBURN, Douglas Sydney
Resigned: 13 February 1995
Appointed Date: 18 August 1993
93 years old

Director
HAYTER, Alexander Norman
Resigned: 14 April 2011
Appointed Date: 18 August 1993
69 years old

Director
HAYTER, Pamela Margaret
Resigned: 01 January 2007
Appointed Date: 11 August 2003
95 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 August 1993
Appointed Date: 18 August 1993

Director
MILLER, Clare Louise
Resigned: 01 August 1998
Appointed Date: 14 January 1994
56 years old

Director
PARKER, Stephen Charles
Resigned: 29 August 1997
Appointed Date: 17 February 1995
74 years old

Director
TAGGART, Bruce John
Resigned: 01 February 2002
Appointed Date: 10 September 1998
71 years old

Persons With Significant Control

Mrs Patricia Dianne Day
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

HOLCROFT HOUSE PROPERTY SERVICES LIMITED Events

15 Sep 2016
Confirmation statement made on 18 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 6 September 2015
25 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 15,005

19 Feb 2015
Total exemption small company accounts made up to 6 September 2014
30 Dec 2014
Compulsory strike-off action has been discontinued
...
... and 66 more events
15 Feb 1994
Accounting reference date notified as 06/09

13 Sep 1993
New secretary appointed;director resigned;new director appointed

13 Sep 1993
New director appointed

13 Sep 1993
Secretary resigned;new director appointed

18 Aug 1993
Incorporation