61 HOLLY WALK MANAGEMENT LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1NB

Company number 04757223
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address 20 CASTLE HILL, KENILWORTH, WARWICKSHIRE, CV8 1NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 6 ; Director's details changed for Margaret Rosalind Raynes on 30 June 2015. The most likely internet sites of 61 HOLLY WALK MANAGEMENT LIMITED are www.61hollywalkmanagement.co.uk, and www.61-holly-walk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. 61 Holly Walk Management Limited is a Private Limited Company. The company registration number is 04757223. 61 Holly Walk Management Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of 61 Holly Walk Management Limited is 20 Castle Hill Kenilworth Warwickshire Cv8 1nb. . RAYNES, Margaret Rosalind is a Secretary of the company. JOHNSON, Alexander Kitson is a Director of the company. RAYNES, Margaret Rosalind is a Director of the company. TINDLE, Janet Freda is a Director of the company. Secretary PROSSER, Anna Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ELLISON, Olive May has been resigned. Director HOUGHTON, Stuart Barrie has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RAYNES, Margaret Rosalind
Appointed Date: 13 April 2005

Director
JOHNSON, Alexander Kitson
Appointed Date: 11 November 2013
51 years old

Director
RAYNES, Margaret Rosalind
Appointed Date: 07 July 2003
77 years old

Director
TINDLE, Janet Freda
Appointed Date: 11 November 2013
85 years old

Resigned Directors

Secretary
PROSSER, Anna Mary
Resigned: 13 April 2005
Appointed Date: 07 July 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 July 2003
Appointed Date: 08 May 2003

Director
ELLISON, Olive May
Resigned: 11 November 2013
Appointed Date: 07 July 2003
89 years old

Director
HOUGHTON, Stuart Barrie
Resigned: 12 October 2014
Appointed Date: 20 May 2008
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 July 2003
Appointed Date: 08 May 2003

61 HOLLY WALK MANAGEMENT LIMITED Events

02 Mar 2017
Total exemption full accounts made up to 31 May 2016
26 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6

26 Jul 2016
Director's details changed for Margaret Rosalind Raynes on 30 June 2015
22 Feb 2016
Total exemption full accounts made up to 31 May 2015
13 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6

...
... and 33 more events
01 Oct 2003
New director appointed
01 Oct 2003
New secretary appointed
01 Oct 2003
New director appointed
01 Oct 2003
Registered office changed on 01/10/03 from: 31 corsham street london N1 6DR
08 May 2003
Incorporation