HOLLY CREST MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Ms Nina Anindita Choudhury as a director on 2024-08-09

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

09/08/249 August 2024 Termination of appointment of Rachel Watson as a director on 2022-11-24

View Document

09/08/249 August 2024 Termination of appointment of Heather Watson as a director on 2024-08-08

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Director's details changed for Miss Heather Watson on 2023-03-31

View Document

14/12/2314 December 2023 Director's details changed for Miss Rachel Watson on 2023-03-31

View Document

14/12/2314 December 2023 Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-12-14

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

14/12/2314 December 2023 Secretary's details changed for Dempster Management Services Limited on 2023-03-31

View Document

14/12/2314 December 2023 Director's details changed for Mr David Cronin on 2023-03-31

View Document

14/12/2314 December 2023 Director's details changed for Miss Beatrice Wadsworth on 2023-03-31

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

15/03/2115 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEMPSTER MANAGEMENT SERVICES LIMITED / 15/03/2021

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM THE OLD BARN, HEATHERLEA MAYNESTONE ROAD CHINLEY HIGH PEAK ENGLAND SK23 6AF UNITED KINGDOM

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER WATSON / 15/03/2021

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL WATSON / 15/03/2021

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL WATSON / 15/03/2021

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRONIN / 15/03/2021

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER WATSON / 15/03/2021

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRONIN / 15/03/2021

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/02/205 February 2020 CORPORATE SECRETARY APPOINTED DEMPSTER MANAGEMENT SERVICES LIMITED

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 CHANGE PERSON AS DIRECTOR

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL WATSON / 01/07/2019

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WOODMANSEE

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL WATSON / 01/07/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER WATSON / 19/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRONIN / 19/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER WATSON / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRONIN / 01/07/2019

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SERCETARIAL SERVICES LTD

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR DAVID CRONIN

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SWARBRICK

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN HENDRY

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER SK4 5BH ENGLAND

View Document

09/05/179 May 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SERCETARIAL SERVICES LTD

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY REALTY MANAGEMENT LIMITED

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MISS RACHEL WATSON

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MISS HEATHER WATSON

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA ROWE

View Document

13/06/1613 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 19/01/16 NO MEMBER LIST

View Document

04/02/164 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR AUDREY MILLIGAN

View Document

22/10/1522 October 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS DAVID WOODMANSEE / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN CICELY JOAN HENDRY / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY BRIDGET MILLIGAN / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ROWE / 20/10/2015

View Document

20/10/1520 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SWARBRICK / 20/10/2015

View Document

15/10/1515 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 14/10/2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

27/02/1527 February 2015 19/01/15 NO MEMBER LIST

View Document

02/02/152 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 19/01/14 NO MEMBER LIST

View Document

06/02/136 February 2013 19/01/13 NO MEMBER LIST

View Document

17/07/1217 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REILLY

View Document

25/01/1225 January 2012 19/01/12 NO MEMBER LIST

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MRS MAUREEN CICELY JOAN HENDRY

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL DUIKER PARKER

View Document

05/07/115 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 19/01/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ROWE / 01/10/2009

View Document

22/01/1022 January 2010 19/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SWARBRICK / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES REILLY / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS DAVID WOODMANSEE / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY BRIDGET MILLIGAN / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DUIKER PARKER / 01/10/2009

View Document

06/07/096 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

08/02/098 February 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

08/12/088 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: HOLLY CREST 136 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4JY

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 ANNUAL RETURN MADE UP TO 19/01/04

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0117 January 2001 ANNUAL RETURN MADE UP TO 19/01/01

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 34/36 CHERTSEY STREET GUILDFORD SURREY GU1 4HD

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company