Hollis Morgan Property Limited

General information

Name:

Hollis Morgan Property Ltd

Office Address:

Redland House 157 Redland Road Redland BS6 6YE Bristol

Number: 07275716

Incorporation date: 2010-06-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Hollis Morgan Property was started on 2010/06/07 as a Private Limited Company. The enterprise's head office can be contacted at Bristol on Redland House 157 Redland Road, Redland. If you need to get in touch with the company by post, its postal code is BS6 6YE. The registration number for Hollis Morgan Property Limited is 07275716. The enterprise's SIC code is 68310, that means Real estate agencies. Hollis Morgan Property Ltd filed its account information for the financial year up to 2022-06-30. The latest confirmation statement was filed on 2023-06-07.

1 transaction have been registered in 2020 with a sum total of £2,700. Cooperation with the South Gloucestershire Council council covered the following areas: Expenditure.

Calum M., Andrew M., Robert H. and Denzil H. are the firm's directors and have been monitoring progress towards achieving the objectives and policies for two years. Moreover, the director's efforts are regularly helped with by a secretary - Robert H., who joined the following limited company on 2010/06/07.

Financial data based on annual reports

Company staff

Calum M.

Role: Director

Appointed: 07 March 2022

Latest update: 31 March 2024

Andrew M.

Role: Director

Appointed: 23 February 2012

Latest update: 31 March 2024

Robert H.

Role: Director

Appointed: 07 June 2010

Latest update: 31 March 2024

Robert H.

Role: Secretary

Appointed: 07 June 2010

Latest update: 31 March 2024

Denzil H.

Role: Director

Appointed: 07 June 2010

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: Denzil H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Robert H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Denzil H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Robert H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 February 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 19 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 March 2013
Annual Accounts 7 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

5 Upper Belgrave Road Clifton

Post code:

BS8 2XQ

City / Town:

Bristol

HQ address,
2013

Address:

5 Upper Belgrave Road Clifton

Post code:

BS8 2XQ

City / Town:

Bristol

HQ address,
2014

Address:

5 Upper Belgrave Road Clifton

Post code:

BS8 2XQ

City / Town:

Bristol

HQ address,
2015

Address:

5 Upper Belgrave Road Clifton

Post code:

BS8 2XQ

City / Town:

Bristol

HQ address,
2016

Address:

5 Upper Belgrave Road Clifton

Post code:

BS8 2XQ

City / Town:

Bristol

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 2 700.00
2020-12-16 16-Dec-2011_3504 £ 2 700.00 Expenditure

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
13
Company Age

Closest Companies - by postcode