HOLLINGTON COURT RESIDENTS ASSOCIATION (CHISLEHURST) LIMITED
Overview
| Company Name | HOLLINGTON COURT RESIDENTS ASSOCIATION (CHISLEHURST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02511770 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLLINGTON COURT RESIDENTS ASSOCIATION (CHISLEHURST) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HOLLINGTON COURT RESIDENTS ASSOCIATION (CHISLEHURST) LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLLINGTON COURT RESIDENTS ASSOCIATION (CHISLEHURST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 23, 2026 |
| Next Accounts Due On | Mar 23, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 23, 2025 |
What is the status of the latest confirmation statement for HOLLINGTON COURT RESIDENTS ASSOCIATION (CHISLEHURST) LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for HOLLINGTON COURT RESIDENTS ASSOCIATION (CHISLEHURST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for B-Hive Company Secretarial Services Limited on Jan 05, 2026 | 1 pages | CH04 | ||
Director's details changed for Miss Beth-Louise Sturdee on Nov 18, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 23, 2025 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Patricia Anne Mannering on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Miss Beth-Louise Sturdee on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Djamshid Rustambekov on Mar 25, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 23, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Sidney Broughton as a director on Jan 16, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 23, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Jun 23, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2019 | 4 pages | AA | ||
Director's details changed for Ms Patricia Anne Mannering on Nov 06, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2018 | 4 pages | AA | ||
Appointment of Miss Beth-Louise Sturdee as a director on Jun 01, 2018 | 2 pages | AP01 | ||
Who are the officers of HOLLINGTON COURT RESIDENTS ASSOCIATION (CHISLEHURST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 147749880002 | ||||||||||
| MANNERING, Patricia Anne | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 53939160001 | |||||||||
| RUSTAMBEKOV, Djamshid | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 203141260001 | |||||||||
| SPEED, Beth-Louise | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 248392140002 | |||||||||
| HARDING, Monica Pauline | Secretary | 5 Hollington Court BR7 5AJ Chislehurst Kent | British | 10634340001 | ||||||||||
| MANNERING, Patricia Anne | Secretary | 6a Hollington Court BR7 5AJ Chislehurst Kent | British | 53939160001 | ||||||||||
| MASON, Richard Peter | Secretary | 7 Keston Gardens BR2 6BL Keston Kent | British | 66574820002 | ||||||||||
| REYNOLDS, Linda Ann | Secretary | 18 Balcaskie Road Eltham SE9 1HQ London | British | 18767930001 | ||||||||||
| GOODACRE PROPERTY SERVICES LIMITED | Secretary | Heathfield Road BR2 6BA Keston 132 Kent United Kingdom |
| 178575030001 | ||||||||||
| BERTIOLI, Timothy James | Director | 12 Hollington Court High Street BR7 5AJ Chislehurst Kent | United Kingdom | British | 118815590001 | |||||||||
| BOWDERY, John | Director | High Street BR7 5AJ Chislehurst 3 Hollington Court Kent England | England | British | 122554550002 | |||||||||
| BOWDERY, John | Director | 3 Hollington Court High Street BR7 5AJ Chislehurst Kent | England | British | 122554550002 | |||||||||
| BROUGHTON, James Sidney | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | 114209210001 | |||||||||
| CRAIG, Maureen Sylvia | Director | 7 Hollington Court BR7 5AJ Chislehurst Kent | British | 10634350001 | ||||||||||
| CUNNINGHAM, William George | Director | 12d Hollington Court High Street BR7 5AJ Chislehurst Kent | British | 53866000001 | ||||||||||
| DORE, John Richard | Director | 3 Hollington Court BR7 5AJ Chislehurst Kent | British | 10634360001 | ||||||||||
| GOODMAN, Rhona Joyce | Director | 10 Hollington Court High Street BR7 5AJ Chislehurst Kent | British | 53992250001 | ||||||||||
| MACKENZIE, Jenny Berenice | Director | 12b Hollington Court BR7 5AJ Chislehurst Kent | British | 78594960001 | ||||||||||
| MANNERING, Patricia Anne | Director | 6a Hollington Court BR7 5AJ Chislehurst Kent | England | British | 53939160001 | |||||||||
| MANNERING, Patricia Anne | Director | 6a Hollington Court BR7 5AJ Chislehurst Kent | England | British | 53939160001 | |||||||||
| MORRISON, Norma Jacaeline | Director | 1 Hollington Court BR7 5AJ Chislehurst Kent | British | 59774550001 | ||||||||||
| MORRISON, Reginald Joseph Gordon | Director | 1 Hollington Court BR7 5AJ Chislehurst Kent | British | 10634370001 | ||||||||||
| ROWLES, Derek Walter | Director | 9 Hollington Court High Street BR7 5AJ Chislehurst Kent | British | 78594810001 | ||||||||||
| SMART, Margaret Jennie | Director | 11 Hollington Court High Street BR7 5AJ Chislehurst Kent | British | 53865980001 | ||||||||||
| STURDEE, Barbara Anne | Director | 4 Golf Road Bickley BR1 2JA Bromley Kent | United Kingdom | British | 89381740001 |
What are the latest statements on persons with significant control for HOLLINGTON COURT RESIDENTS ASSOCIATION (CHISLEHURST) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0