HOLLYBANK COURT MANAGEMENT COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5NE

Company number 01279301
Status Active
Incorporation Date 29 September 1976
Company Type Private Limited Company
Address HOLLYBANK COURT MANGT COMP, 7 POMEROY DRIVE, OADBY, LEICESTER, LE2 5NE
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 410 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HOLLYBANK COURT MANAGEMENT COMPANY LIMITED are www.hollybankcourtmanagementcompany.co.uk, and www.hollybank-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Hollybank Court Management Company Limited is a Private Limited Company. The company registration number is 01279301. Hollybank Court Management Company Limited has been working since 29 September 1976. The present status of the company is Active. The registered address of Hollybank Court Management Company Limited is Hollybank Court Mangt Comp 7 Pomeroy Drive Oadby Leicester Le2 5ne. . WILLS, Deborah Louise is a Secretary of the company. WHOLTON, Richard is a Director of the company. WILLS, Deborah Louise is a Director of the company. WILLS, William John Norman is a Director of the company. Secretary BIRCH, Jeffery Elliot has been resigned. Secretary FITZJOHN, Sharon Patricia has been resigned. Secretary REECE, Gwenda has been resigned. Secretary WHEATCROFT, Kevin has been resigned. Director BANN, Maurice Edward has been resigned. Director BIRCH, Jeffery Elliot has been resigned. Director FITZJOHN, Sharon Patricia has been resigned. Director GOVIER, Keneth Hardy has been resigned. Director GOVIER, Kenneth has been resigned. Director REECE, Francis Anthony Keith has been resigned. Director REECE, Gwenda has been resigned. Director SPIKE, Jill Brigitte has been resigned. Director WHEATCROFT, Frederick Bernard has been resigned. Director WHOLTON, Richard has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
WILLS, Deborah Louise
Appointed Date: 31 May 2012

Director
WHOLTON, Richard
Appointed Date: 14 April 2011
64 years old

Director
WILLS, Deborah Louise
Appointed Date: 31 May 2012
60 years old

Director
WILLS, William John Norman
Appointed Date: 08 April 2010
59 years old

Resigned Directors

Secretary
BIRCH, Jeffery Elliot
Resigned: 22 May 1998
Appointed Date: 19 May 1995

Secretary
FITZJOHN, Sharon Patricia
Resigned: 31 May 2012
Appointed Date: 08 April 2010

Secretary
REECE, Gwenda
Resigned: 08 April 2010
Appointed Date: 22 May 1998

Secretary
WHEATCROFT, Kevin
Resigned: 19 May 1995

Director
BANN, Maurice Edward
Resigned: 01 February 1996
Appointed Date: 19 May 1995
106 years old

Director
BIRCH, Jeffery Elliot
Resigned: 22 May 1998
Appointed Date: 19 May 1995
59 years old

Director
FITZJOHN, Sharon Patricia
Resigned: 31 May 2012
Appointed Date: 08 April 2010
67 years old

Director
GOVIER, Keneth Hardy
Resigned: 01 January 2008
Appointed Date: 19 May 1995
98 years old

Director
GOVIER, Kenneth
Resigned: 14 April 2011
Appointed Date: 31 December 2009
98 years old

Director
REECE, Francis Anthony Keith
Resigned: 08 April 2010
Appointed Date: 19 May 1995
96 years old

Director
REECE, Gwenda
Resigned: 08 April 2010
Appointed Date: 22 May 1998
89 years old

Director
SPIKE, Jill Brigitte
Resigned: 19 May 1995
78 years old

Director
WHEATCROFT, Frederick Bernard
Resigned: 19 May 1995
103 years old

Director
WHOLTON, Richard
Resigned: 31 December 2009
Appointed Date: 01 January 2008
64 years old

HOLLYBANK COURT MANAGEMENT COMPANY LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 410

07 May 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 410

09 Apr 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 97 more events
19 Nov 1987
Full accounts made up to 31 December 1986

19 Nov 1987
Return made up to 30/10/87; full list of members

08 Jan 1987
Full accounts made up to 31 December 1985

08 Jan 1987
Return made up to 04/11/86; full list of members

29 Sep 1976
Incorporation

HOLLYBANK COURT MANAGEMENT COMPANY LIMITED Charges

14 December 1976
Deed of further security
Delivered: 14 December 1976
Status: Satisfied on 14 June 2001
Persons entitled: Leicester Building Soc
Description: The main structural and common parts of a block of flats…