Hollydale Developments Limited

General information

Name:

Hollydale Developments Ltd

Office Address:

Albany House Claremont Lane KT10 9FQ Esher

Number: 02619700

Incorporation date: 1991-06-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Hollydale Developments was created on 1991-06-12 as a Private Limited Company. This business's registered office may be contacted at Esher on Albany House, Claremont Lane. When you want to reach the company by mail, the area code is KT10 9FQ. The registration number for Hollydale Developments Limited is 02619700. This business's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. Thu, 30th Jun 2022 is the last time company accounts were filed.

In order to meet the requirements of its clients, this specific company is being controlled by a unit of three directors who are Ruth W., John W. and Maria W.. Their joint efforts have been of crucial use to this company for 9 years. To provide support to the directors, this specific company has been utilizing the skills of Maria W. as a secretary since the appointment on 1994-11-10.

Financial data based on annual reports

Company staff

Ruth W.

Role: Director

Appointed: 22 May 2015

Latest update: 25 January 2024

John W.

Role: Director

Appointed: 13 November 1994

Latest update: 25 January 2024

Maria W.

Role: Secretary

Appointed: 10 November 1994

Latest update: 25 January 2024

Maria W.

Role: Director

Appointed: 10 November 1994

Latest update: 25 January 2024

People with significant control

Executives with significant control over this firm are: Ruth W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Maria W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ruth W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maria W.
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 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2013
Annual Accounts 6 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Lutidine House Newark Lane

Post code:

GU23 6BS

City / Town:

Ripley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
32
Company Age