DYMPNA HOLLAND ASSOCIATES LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 01942856
Status Active
Incorporation Date 29 August 1985
Company Type Private Limited Company
Address BRIGHTWELL GRANGE, BRITWELL ROAD, BURNHAM, BUCKS, ENGLAND, SL1 8DF
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 7 March 2017; Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DYMPNA HOLLAND ASSOCIATES LIMITED are www.dympnahollandassociates.co.uk, and www.dympna-holland-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Dympna Holland Associates Limited is a Private Limited Company. The company registration number is 01942856. Dympna Holland Associates Limited has been working since 29 August 1985. The present status of the company is Active. The registered address of Dympna Holland Associates Limited is Brightwell Grange Britwell Road Burnham Bucks England Sl1 8df. The company`s financial liabilities are £43.74k. It is £3.32k against last year. The cash in hand is £72.06k. It is £2.55k against last year. And the total assets are £80.99k, which is £11.13k against last year. EWEN, Angela Lesley is a Secretary of the company. HOLLAND, Dympna Maria is a Director of the company. Secretary HOLLAND, Dympna Maria has been resigned. Director HOLLAND, Daniel Kevin has been resigned. The company operates in "Media representation services".


dympna holland associates Key Finiance

LIABILITIES £43.74k
+8%
CASH £72.06k
+3%
TOTAL ASSETS £80.99k
+15%
All Financial Figures

Current Directors

Secretary
EWEN, Angela Lesley
Appointed Date: 16 December 2002

Director

Resigned Directors

Secretary
HOLLAND, Dympna Maria
Resigned: 16 December 2002

Director
HOLLAND, Daniel Kevin
Resigned: 16 December 2002
69 years old

Persons With Significant Control

Ms Dympna Maria Holland
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

DYMPNA HOLLAND ASSOCIATES LIMITED Events

07 Mar 2017
Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 7 March 2017
16 Jan 2017
Confirmation statement made on 1 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100

04 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
24 Jun 1988
Registered office changed on 24/06/88 from: 212 strand london WC2R 1AP

27 Jan 1988
Full accounts made up to 30 September 1987

27 Jan 1988
Return made up to 29/12/87; full list of members

04 Feb 1987
Full accounts made up to 30 September 1986

04 Feb 1987
Return made up to 26/11/86; full list of members

DYMPNA HOLLAND ASSOCIATES LIMITED Charges

4 March 1991
Legal charge
Delivered: 22 March 1991
Status: Outstanding
Persons entitled: Harrods Bank Limited
Description: F/H property k/a no. 5 normand mews, normand road, fulham…