HOLLYTAILOR PROPERTY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HOLLYTAILOR PROPERTY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04488827 |
| 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 HOLLYTAILOR PROPERTY MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HOLLYTAILOR PROPERTY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLLYTAILOR PROPERTY MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOLLYTAILOR PROPERTY MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for HOLLYTAILOR PROPERTY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Henry Llewelly Michael Jones as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 05, 2026 | 2 pages | AP04 | ||
Termination of appointment of Kinleigh Limited as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 95 London Road Croydon Surrey CR0 2RF on Jan 09, 2026 | 1 pages | AD01 | ||
Director's details changed for Mr Martin Werner Chalons-Browne on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Henry Llewelly Michael Jones on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Satesh Dadlani on Jan 09, 2026 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Oct 02, 2025 with updates | 10 pages | CS01 | ||
Termination of appointment of David Lawrence Wyatt as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Oct 02, 2024 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 06, 2023 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr David Lawrence Wyatt on Oct 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Satesh Dadlani on Oct 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Werner Chalons-Browne on Oct 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Henry Llewelly Michael Jones on Oct 17, 2022 | 2 pages | CH01 | ||
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Kfh House 5 Compton Road London SW19 7QA on Oct 17, 2022 | 1 pages | AD01 | ||
Appointment of Kinleigh Limited as a secretary on Oct 17, 2022 | 2 pages | AP04 | ||
Who are the officers of HOLLYTAILOR PROPERTY MANAGEMENT COMPANY 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 | London Road CR0 2RF Croydon 95 Surrey United Kingdom |
| 147749880002 | ||||||||||
| CHALONS-BROWNE, Martin Werner | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 185173530001 | |||||||||
| DADLANI, Satesh | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 231063550001 | |||||||||
| CAMPBELL, Ian James | Secretary | 86 Langbourne Place E14 3WN London | British | 7685990002 | ||||||||||
| KINLEIGH LIMITED | Secretary | 5 Compton Road SW19 7QA London Kfh House England |
| 49169650014 | ||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | 155 - 157 Minories EC3N 1LJ London Portsoken House United Kingdom |
| 51173740001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARTON, Nigel John | Director | Adriatic Apartments 20 Western Gateway E16 1BS London 45 United Kingdom | United Kingdom | British | 111407030002 | |||||||||
| CAMPBELL, Ian James | Director | 86 Langbourne Place E14 3WN London | British | 7685990002 | ||||||||||
| CONWAY, Andrew Michael | Director | Portsoken House 155 - 157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited | England | British | 131241730001 | |||||||||
| DOYLE, Adam | Director | Ockeride WR6 6YR Worcestershire Castle Hill Cottage | United Kingdom | British | 163929850001 | |||||||||
| JONES, Henry Llewelly Michael | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 165713320001 | |||||||||
| LANNIGAN, Philippa Jane | Director | 5 Langbourne Place E14 3WN London | United Kingdom | British | 89538410001 | |||||||||
| MOSS, Gordon | Director | Melbury Close BR7 5ET Chislehurst 14 Kent | United Kingdom | British | 148941090001 | |||||||||
| OFFER, Kevin James | Director | 107 Langbourne Place E14 3WW London | British | 68583740003 | ||||||||||
| OUGH, David William | Director | 115 Langbourne Place West Ferry Road E14 3WW London | United Kingdom | British | 101639890001 | |||||||||
| RIDD, Herbert John | Director | Portsoken House 155 - 157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited United Kingdom | United Kingdom | British | 114913040001 | |||||||||
| WYATT, David Lawrence | Director | 5 Compton Road SW19 7QA London Kfh House England | England | British | 148153660001 | |||||||||
| WYATT, David Lawrence | Director | 68 Langbourne Place E14 3WN London | England | British | 148153660001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for HOLLYTAILOR PROPERTY MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 17, 2016 | 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