HOLLY COURT MANAGEMENT COMPANY (SOUTH NORWOOD) LIMITED
LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6LF

Company number 05636609
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address GATEHOUSE FARM, EASTBOURNE ROAD, NEWCHAPEL, LINGFIELD, UNITED KINGDOM, RH7 6LF
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-seven events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Termination of appointment of Kathryn Mary Parkinson as a director on 20 September 2016; Registered office address changed from 88 South Norwood Hill London SE25 6AQ to Gatehouse Farm, Eastbourne Road Newchapel Lingfield RH7 6LF on 17 November 2016. The most likely internet sites of HOLLY COURT MANAGEMENT COMPANY (SOUTH NORWOOD) LIMITED are www.hollycourtmanagementcompanysouthnorwood.co.uk, and www.holly-court-management-company-south-norwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Holly Court Management Company South Norwood Limited is a Private Limited Company. The company registration number is 05636609. Holly Court Management Company South Norwood Limited has been working since 25 November 2005. The present status of the company is Active. The registered address of Holly Court Management Company South Norwood Limited is Gatehouse Farm Eastbourne Road Newchapel Lingfield United Kingdom Rh7 6lf. . BRADLEY-HOARE, Jonathan is a Secretary of the company. BANFO, Ekua Nyanniba is a Director of the company. BEATTIE, Alexander is a Director of the company. BRADLEY-HOARE, Jonathan is a Director of the company. CASSIDY-TAYLOR, Fiona Hazel is a Director of the company. KOTECHA, Komal is a Director of the company. TARIQ, Abdul is a Director of the company. Secretary BEATTIE, Alexander has been resigned. Secretary CHITNIS, Xavier Anand has been resigned. Secretary GARDNER, Christopher John has been resigned. Secretary KERSLAKE, Denis Henry has been resigned. Secretary METCALF, Michelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHITNIS, Xavier Anand has been resigned. Director KERSLAKE, Denis Henry has been resigned. Director KILNER, Paul has been resigned. Director NORRIS, David James has been resigned. Director OWUSU, Ben has been resigned. Director PARKINSON, Kathryn Mary has been resigned. Director RUMBLES, Richard Scott 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
BRADLEY-HOARE, Jonathan
Appointed Date: 31 October 2010

Director
BANFO, Ekua Nyanniba
Appointed Date: 27 July 2007
53 years old

Director
BEATTIE, Alexander
Appointed Date: 10 July 2007
46 years old

Director
BRADLEY-HOARE, Jonathan
Appointed Date: 01 October 2009
63 years old

Director
CASSIDY-TAYLOR, Fiona Hazel
Appointed Date: 01 September 2014
53 years old

Director
KOTECHA, Komal
Appointed Date: 01 October 2009
40 years old

Director
TARIQ, Abdul
Appointed Date: 27 July 2007
59 years old

Resigned Directors

Secretary
BEATTIE, Alexander
Resigned: 22 February 2008
Appointed Date: 10 July 2007

Secretary
CHITNIS, Xavier Anand
Resigned: 24 July 2009
Appointed Date: 03 December 2008

Secretary
GARDNER, Christopher John
Resigned: 30 November 2008
Appointed Date: 19 February 2008

Secretary
KERSLAKE, Denis Henry
Resigned: 09 July 2007
Appointed Date: 25 November 2005

Secretary
METCALF, Michelle
Resigned: 31 October 2010
Appointed Date: 24 July 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 2005
Appointed Date: 25 November 2005

Director
CHITNIS, Xavier Anand
Resigned: 01 July 2014
Appointed Date: 03 December 2008
49 years old

Director
KERSLAKE, Denis Henry
Resigned: 11 March 2008
Appointed Date: 25 November 2005
95 years old

Director
KILNER, Paul
Resigned: 16 April 2009
Appointed Date: 10 July 2007
63 years old

Director
NORRIS, David James
Resigned: 07 August 2009
Appointed Date: 10 July 2007
48 years old

Director
OWUSU, Ben
Resigned: 17 April 2009
Appointed Date: 27 July 2007
60 years old

Director
PARKINSON, Kathryn Mary
Resigned: 20 September 2016
Appointed Date: 01 September 2014
39 years old

Director
RUMBLES, Richard Scott
Resigned: 09 July 2007
Appointed Date: 25 November 2005
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 November 2005
Appointed Date: 25 November 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 2005
Appointed Date: 25 November 2005

Persons With Significant Control

Mr Jonathan Bradley-Hoare
Notified on: 30 April 2016
63 years old
Nature of control: Has significant influence or control

HOLLY COURT MANAGEMENT COMPANY (SOUTH NORWOOD) LIMITED Events

17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
17 Nov 2016
Termination of appointment of Kathryn Mary Parkinson as a director on 20 September 2016
17 Nov 2016
Registered office address changed from 88 South Norwood Hill London SE25 6AQ to Gatehouse Farm, Eastbourne Road Newchapel Lingfield RH7 6LF on 17 November 2016
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8

...
... and 57 more events
07 Feb 2006
New director appointed
26 Jan 2006
Director resigned
26 Jan 2006
Secretary resigned;director resigned
26 Jan 2006
New secretary appointed;new director appointed
25 Nov 2005
Incorporation