HOLLOWAY ESTATE RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | HOLLOWAY ESTATE RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03068636 |
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 HOLLOWAY ESTATE RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HOLLOWAY ESTATE RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | Redhill Chambers 2d High Street RH1 1RJ Redhill Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOLLOWAY ESTATE RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOLLOWAY ESTATE RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2025 |
---|---|
Next Confirmation Statement Due | Jun 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2024 |
Overdue | No |
What are the latest filings for HOLLOWAY ESTATE RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Cessation of Christopher Seymour Heaps as a person with significant control on Aug 02, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Christopher Seymour Heaps as a director on Aug 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL United Kingdom to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ on Sep 02, 2022 | 1 pages | AD01 | ||
Previous accounting period shortened from Apr 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Peter Alexander Barton-Wood as a person with significant control on Jan 12, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Peter Alexander Barton-Wood as a director on Jan 12, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Paul Robert Torrisi as a person with significant control on Apr 11, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Paul Robert Torrisi as a director on Apr 11, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2017 with no updates | 3 pages | CS01 | ||
Notification of Paul Robert Torrisi as a person with significant control on Oct 27, 2016 | 2 pages | PSC01 | ||
Who are the officers of HOLLOWAY ESTATE RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, John Richard | Director | 2d High Street RH1 1RJ Redhill Redhill Chambers Surrey England | England | British | Director | 32276600002 | ||||
HODGE, Ronald Sydney | Director | 2d High Street RH1 1RJ Redhill Redhill Chambers Surrey England | England | British | Retired | 12381070001 | ||||
HUSBAND, Adrian Ronald | Director | 2d High Street RH1 1RJ Redhill Redhill Chambers Surrey England | England | British | Director | 17883310002 | ||||
FAIRBROTHER, Paul Anthony | Secretary | 13a West Street RH2 9BL Reigate Goodman House Surrey United Kingdom | British | Chartered Surveyor | 55942410002 | |||||
FISHER, Howard John | Secretary | The Lodge Ridgeway Road RH4 3AJ Dorking Surrey | British | Director | 24715040001 | |||||
MASSARELLA, John Lewis | Secretary | 2 Brympton Close RH4 3AU Dorking Surrey | British | 16367600001 | ||||||
BARTON-WOOD, Peter Alexander | Director | 13a West Street RH2 9BL Reigate Goodman House Surrey United Kingdom | England | British | Civil Servant | 71038600001 | ||||
BRAZIER, John Edward | Director | Lime Trees Roman Road RH4 3EU Dorking Surrey | British | Retired | 98754840001 | |||||
CONLON, Hilary Frances | Director | 1 Marley Rise Ridgeway Road RH4 3BP Dorking Surrey | British | Chartered T Planner | 80064890001 | |||||
FISHER, Howard John | Director | The Lodge Ridgeway Road RH4 3AJ Dorking Surrey | British | Director | 24715040001 | |||||
GRAHAM, Patricia Mary | Director | Westwinds Ridgeway Road RH4 3AT Dorking Surrey | British | Director | 43488920001 | |||||
HAYNES, John Richard | Director | The Dingle Ridgeway Road RH4 3AT Dorking Surrey | British | Retired | 43488900001 | |||||
HEALY, Denis Noel | Director | Springbank Roman Road RH4 3EU Dorking Surrey | British | Retired | 43488910001 | |||||
HEAPS, Christopher Seymour | Director | 2d High Street RH1 1RJ Redhill Redhill Chambers Surrey England | England | British | Solicitor | 25225890001 | ||||
JUDEN, Pamela Ann | Director | 47 Harrowlands Park RH4 2RA Dorking Surrey | British | Retired | 58015880002 | |||||
LAVEROCK, Jonathan Gollan | Director | The Georgian House 37 Bell Street RH2 7AG Reigate Surrey | United Kingdom | British | Surveyor | 58016110001 | ||||
LEE, Kenneth Henry | Director | 7 Broomhurst Court RH4 3EH Dorking Surrey | British | Retired | 50843760001 | |||||
LINDLEY, Trevor Charles | Director | 13a West Street RH2 9BL Reigate Goodman House Surrey United Kingdom | England | British | Research Scientist | 43488880001 | ||||
MASSARELLA, John Lewis | Director | The Georgian House 37 Bell Street RH2 7AG Reigate Surrey | England | British | Retired | 16367600001 | ||||
RUFF, Richard William | Director | 3 Brympton Close Ridgeway Road RH4 3AU Dorking Surrey | British | Part-Time Florist Delivery | 58015810001 | |||||
TORRISI, Paul Robert | Director | 13a West Street RH2 9BL Reigate Goodman House Surrey United Kingdom | England | British | Director | 128850600001 | ||||
WATTS, Ian Frederick | Director | Redmans Roman Road RH4 3ET Dorking Surrey | British | Managing Director | 49716910001 | |||||
WHYBROW, Peter Bruce | Director | Beauvallon Roman Road RH4 3ET Dorking Surrey | British | Consultant | 70941330001 |
Who are the persons with significant control of HOLLOWAY ESTATE RESIDENTS ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Robert Torrisi | Oct 27, 2016 | 13a West Street RH2 9BL Reigate Goodman House Surrey United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Richard Evans | Oct 27, 2016 | 2d High Street RH1 1RJ Redhill Redhill Chambers Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Adrian Ronald Husband | Oct 27, 2016 | 2d High Street RH1 1RJ Redhill Redhill Chambers Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher Seymour Heaps | Apr 06, 2016 | 2d High Street RH1 1RJ Redhill Redhill Chambers Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Alexander Barton-Wood | Apr 06, 2016 | 13a West Street RH2 9BL Reigate Goodman House Surrey United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ronald Sydney Hodge | Apr 06, 2016 | 2d High Street RH1 1RJ Redhill Redhill Chambers Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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