HOLLINS PARK ESTATES LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV15 6BW

Company number 05696493
Status Active
Incorporation Date 2 February 2006
Company Type Private Limited Company
Address HOLLINS PARK KIDDERMINSTER ROAD, QUATFORD, BRIDGNORTH, SHROPSHIRE, WV15 6BW
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 February 2017 with updates; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2,000 . The most likely internet sites of HOLLINS PARK ESTATES LIMITED are www.hollinsparkestates.co.uk, and www.hollins-park-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Albrighton Rail Station is 9.7 miles; to Shifnal Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollins Park Estates Limited is a Private Limited Company. The company registration number is 05696493. Hollins Park Estates Limited has been working since 02 February 2006. The present status of the company is Active. The registered address of Hollins Park Estates Limited is Hollins Park Kidderminster Road Quatford Bridgnorth Shropshire Wv15 6bw. . HOLLINSHEAD, Darren is a Secretary of the company. HOLLINSHEAD, Darren is a Director of the company. HOLLINSHEAD, Lyndon David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLLINSHEAD, Lee William has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
HOLLINSHEAD, Darren
Appointed Date: 02 February 2006

Director
HOLLINSHEAD, Darren
Appointed Date: 02 February 2006
58 years old

Director
HOLLINSHEAD, Lyndon David
Appointed Date: 02 February 2006
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 2006
Appointed Date: 02 February 2006

Director
HOLLINSHEAD, Lee William
Resigned: 31 August 2008
Appointed Date: 02 February 2006
64 years old

Persons With Significant Control

Hollins Park Estates Management Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

HOLLINS PARK ESTATES LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Feb 2017
Confirmation statement made on 2 February 2017 with updates
02 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000

...
... and 28 more events
23 Apr 2008
Total exemption full accounts made up to 31 May 2007
18 Jun 2007
Accounting reference date extended from 28/02/07 to 31/05/07
22 Feb 2007
Return made up to 02/02/07; full list of members
03 Feb 2006
Secretary resigned
02 Feb 2006
Incorporation

HOLLINS PARK ESTATES LIMITED Charges

18 April 2012
Legal mortgage
Delivered: 21 April 2012
Status: Satisfied on 19 April 2014
Persons entitled: Robert Nicholas Hall (In His Own Capacity & as Executor of Lee William Hollinshead Deceased)
Description: The freehold property known as summerhill caravan park…
29 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Mrs Jean Gertrude Hollinshead
Description: F/H land being hollins park (formerly summerhill caravan…
27 January 2009
Deposit agreement to secure own liabilities
Delivered: 28 January 2009
Status: Satisfied on 20 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…