HOLLY LODGE (KINGSWOOD) LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 02820161
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registration of charge 028201610013, created on 19 December 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 500 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HOLLY LODGE (KINGSWOOD) LIMITED are www.hollylodgekingswood.co.uk, and www.holly-lodge-kingswood.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-two years and five months. Holly Lodge Kingswood Limited is a Private Limited Company. The company registration number is 02820161. Holly Lodge Kingswood Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of Holly Lodge Kingswood Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. The company`s financial liabilities are £219.54k. It is £65.53k against last year. The cash in hand is £15.14k. It is £11.17k against last year. And the total assets are £1011.33k, which is £150.05k against last year. SARGEANT, John Anthony is a Director of the company. Secretary ALCOCK, Julie Ann has been resigned. Secretary HOGARTH, Pauline June has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALCOCK, Julie Ann has been resigned. Director BELLOWS, Raymond Eric Norman has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


holly lodge (kingswood) Key Finiance

LIABILITIES £219.54k
+42%
CASH £15.14k
+281%
TOTAL ASSETS £1011.33k
+17%
All Financial Figures

Current Directors

Director
SARGEANT, John Anthony
Appointed Date: 25 May 1993
80 years old

Resigned Directors

Secretary
ALCOCK, Julie Ann
Resigned: 24 July 2009
Appointed Date: 01 May 1997

Secretary
HOGARTH, Pauline June
Resigned: 01 May 1997
Appointed Date: 21 May 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 1993
Appointed Date: 21 May 1993

Director
ALCOCK, Julie Ann
Resigned: 24 July 2009
Appointed Date: 25 May 1993
67 years old

Director
BELLOWS, Raymond Eric Norman
Resigned: 25 May 1993
Appointed Date: 21 May 1993
91 years old

HOLLY LODGE (KINGSWOOD) LIMITED Events

22 Dec 2016
Registration of charge 028201610013, created on 19 December 2016
28 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 500

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Nov 2015
Registration of charge 028201610012, created on 18 November 2015
26 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 500

...
... and 62 more events
27 Jul 1993
Particulars of mortgage/charge
11 Jun 1993
Director resigned;new director appointed

11 Jun 1993
New director appointed

01 Jun 1993
Secretary resigned

21 May 1993
Incorporation

HOLLY LODGE (KINGSWOOD) LIMITED Charges

19 December 2016
Charge code 0282 0161 0013
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as havenwood caravan park and…
18 November 2015
Charge code 0282 0161 0012
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as strande park home estate…
21 November 2014
Charge code 0282 0161 0011
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as sleepy hollow park home estate…
15 March 2012
Legal mortgage
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a warren park, portsmouth road, thursley…
13 March 2012
Legal mortgage
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H and l/h havenwood caravan park and brick kiln piece…
7 February 2012
Debenture
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2012
Legal mortgage
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H holly lodge mobile home site, and land and buildings…
6 February 2012
Legal mortgage
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a roof of the world caravan park boxhill…
15 June 2001
Legal charge
Delivered: 23 June 2001
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a havenwood caravan park and brick kiln…
7 June 2001
Debenture
Delivered: 15 June 2001
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1998
Legal charge
Delivered: 1 July 1998
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: Roof of the world caravan park boxhill road brockham surrey.
15 October 1993
Legal charge
Delivered: 19 October 1993
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a holly lodge mobile home site brighton road…
19 July 1993
Legal charge
Delivered: 27 July 1993
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: Holly lodge mobile home site brighton road lower kingswood…