HOLLIS MORGAN PROPERTY LIMITED
Overview
Company Name | HOLLIS MORGAN PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07275716 |
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 HOLLIS MORGAN PROPERTY LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is HOLLIS MORGAN PROPERTY LIMITED located?
Registered Office Address | Brunel House 11 The Promenade Clifton BS8 3NG Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOLLIS MORGAN PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HOLLIS MORGAN PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2026 |
---|---|
Next Confirmation Statement Due | Jun 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2025 |
Overdue | No |
What are the latest filings for HOLLIS MORGAN PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Robert Denzil Hollis on Aug 07, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 07, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on Sep 25, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Denzil Oliver Hollis on Sep 11, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 07, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Appointment of Mr Calum Jack Melhuish as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jan 21, 2022
| 3 pages | SH01 | ||
Director's details changed for Mr Robert Denzil Hollis on Jun 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Denzil Oliver Hollis on Jun 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Paul Morgan on Jun 14, 2021 | 2 pages | CH01 | ||
Change of details for Mr Denzil Oliver Hollis as a person with significant control on Jun 14, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Robert Denzil Hollis as a person with significant control on Jun 14, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Jun 07, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Registered office address changed from 5 Upper Belgrave Road Clifton Bristol Somerset BS8 2XQ to Redland House 157 Redland Road Redland Bristol BS6 6YE on Mar 30, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Andrew Paul Morgan on Mar 29, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Denzil Oliver Hollis on Mar 29, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Denzil Hollis on Mar 29, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Robert Denzil Hollis on Mar 29, 2021 | 1 pages | CH03 | ||
Who are the officers of HOLLIS MORGAN PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLIS, Robert Denzil | Secretary | Waterloo Street Clifton BS8 4BT Bristol 9 England | 151779210001 | |||||||
HOLLIS, Denzil Oliver | Director | Waterloo Street Clifton BS8 4BT Bristol 9 England | England | British | Director | 151779220002 | ||||
HOLLIS, Robert Denzil | Director | Waterloo Street Clifton BS8 4BT Bristol 9 England | United Kingdom | British | Director | 43155070003 | ||||
MELHUISH, Calum Jack | Director | Waterloo Street Clifton BS8 4BT Bristol 9 England | England | British | Director | 279595780001 | ||||
MORGAN, Andrew Paul | Director | Waterloo Street Clifton BS8 4BT Bristol 9 England | United Kingdom | British | Auctioneer | 166987830002 |
Who are the persons with significant control of HOLLIS MORGAN PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Denzil Hollis | Apr 06, 2016 | Waterloo Street Clifton BS8 4BT Bristol 9 England | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Denzil Oliver Hollis | Apr 06, 2016 | Upper Belgrave Road Clifton BS8 2XQ Bristol 5 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