HOLLYURBAN PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE23 2SN

Company number 04157470
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address 84A ELSINORE ROAD, LONDON, SE23 2SN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2 . The most likely internet sites of HOLLYURBAN PROPERTY MANAGEMENT LIMITED are www.hollyurbanpropertymanagement.co.uk, and www.hollyurban-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Bickley Rail Station is 4.4 miles; to Balham Rail Station is 4.9 miles; to Battersea Park Rail Station is 5.4 miles; to Barbican Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollyurban Property Management Limited is a Private Limited Company. The company registration number is 04157470. Hollyurban Property Management Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Hollyurban Property Management Limited is 84a Elsinore Road London Se23 2sn. . LOMAS, Natasha Elizabeth is a Secretary of the company. LAWRENCE, Celine Claire is a Director of the company. LOMAS, Natasha Elizabeth is a Director of the company. Secretary CHATELAIN, Olivier Patrice Armond has been resigned. Secretary HALL, Matthew Thomas Butler has been resigned. Secretary LAKE, Andrew has been resigned. Secretary MORTGAGE ADVISORY NETWORK LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECKETT, Peter Alexander has been resigned. Director HALL, Matthew Thomas Butler has been resigned. Director KNIGHT, Lauren Victoria has been resigned. Director LAKE, Andrew has been resigned. Director MORTGAGE ADVISORY NETWORK LTD has been resigned. Director OLLESON, Stephanie Clare has been resigned. Director SULLIVAN, Polly Melinda has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOMAS, Natasha Elizabeth
Appointed Date: 23 July 2014

Director
LAWRENCE, Celine Claire
Appointed Date: 21 September 2014
46 years old

Director
LOMAS, Natasha Elizabeth
Appointed Date: 14 December 2013
46 years old

Resigned Directors

Secretary
CHATELAIN, Olivier Patrice Armond
Resigned: 23 August 2013
Appointed Date: 01 January 2005

Secretary
HALL, Matthew Thomas Butler
Resigned: 23 July 2014
Appointed Date: 10 November 2013

Secretary
LAKE, Andrew
Resigned: 13 May 2003
Appointed Date: 14 February 2001

Secretary
MORTGAGE ADVISORY NETWORK LTD
Resigned: 01 January 2005
Appointed Date: 13 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2001
Appointed Date: 09 February 2001

Director
BECKETT, Peter Alexander
Resigned: 14 December 2013
Appointed Date: 10 October 2013
43 years old

Director
HALL, Matthew Thomas Butler
Resigned: 21 September 2014
Appointed Date: 10 November 2013
36 years old

Director
KNIGHT, Lauren Victoria
Resigned: 21 September 2014
Appointed Date: 11 October 2013
36 years old

Director
LAKE, Andrew
Resigned: 13 May 2003
Appointed Date: 14 February 2001
58 years old

Director
MORTGAGE ADVISORY NETWORK LTD
Resigned: 01 February 2005
Appointed Date: 13 May 2003

Director
OLLESON, Stephanie Clare
Resigned: 11 October 2013
Appointed Date: 14 February 2001
54 years old

Director
SULLIVAN, Polly Melinda
Resigned: 14 December 2013
Appointed Date: 23 August 2013
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 February 2001
Appointed Date: 09 February 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Miss Natasha Elizabeth Lomas
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Celine Claire Lawrence
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLYURBAN PROPERTY MANAGEMENT LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
03 Nov 2016
Accounts for a dormant company made up to 28 February 2016
12 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

15 Nov 2015
Accounts for a dormant company made up to 28 February 2015
12 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 53 more events
01 Mar 2001
New secretary appointed;new director appointed
01 Mar 2001
Registered office changed on 01/03/01 from: 1 mitchell lane bristol BS1 6BU
01 Mar 2001
Director resigned
01 Mar 2001
Secretary resigned;director resigned
09 Feb 2001
Incorporation