Company NameHollands Court Management Company Limited
Company StatusActive
Company Number05736900
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJoseph Jones
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address6 Hollands Court
East Grinstead
West Sussex
RH19 3EX
Director NameThomas Edward Underhill
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleTrainy Assistant Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 Hollands Court
East Grinstead
West Sussex
RH19 3EX
Director NameMr Jordan Charles Thoma
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(14 years, 1 month after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(14 years, 1 month after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameGillian Joy West
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbury, Park Road, Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Director NameMr John Michael West
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury
Park Road
Dormans Park
West Sussex
RH19 2NQ
Secretary NameGillian Joy West
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbury, Park Road, Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Secretary NameMr Peter Ballam
NationalityBritish
StatusResigned
Appointed18 April 2007(1 year, 1 month after company formation)
Appointment Duration13 years (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Corunna Drive
Horsham
West Sussex
RH13 5HG
Director NameOliver Saunders
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2007(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 March 2017)
RoleIT
Country of ResidenceEngland
Correspondence Address9 Hollands Court
East Grinstead
West Sussex
RH19 3EX

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£36
Current Liabilities£13,071

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

23 September 2020Micro company accounts made up to 31 December 2019 (1 page)
28 April 2020Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page)
28 April 2020Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page)
28 April 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages)
19 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (1 page)
12 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 December 2017 (1 page)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
30 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
30 March 2017Termination of appointment of Oliver Saunders as a director on 17 March 2017 (1 page)
30 March 2017Termination of appointment of Oliver Saunders as a director on 17 March 2017 (1 page)
30 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
22 March 2016Annual return made up to 9 March 2016 no member list (5 pages)
22 March 2016Annual return made up to 9 March 2016 no member list (5 pages)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
19 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
19 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
19 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
18 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
18 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
18 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
20 March 2013Annual return made up to 9 March 2013 no member list (5 pages)
20 March 2013Annual return made up to 9 March 2013 no member list (5 pages)
20 March 2013Annual return made up to 9 March 2013 no member list (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
20 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
20 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
20 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
17 March 2011Annual return made up to 9 March 2011 no member list (5 pages)
17 March 2011Annual return made up to 9 March 2011 no member list (5 pages)
17 March 2011Annual return made up to 9 March 2011 no member list (5 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
31 March 2010Director's details changed for Thomas Edward Underhill on 9 March 2010 (2 pages)
31 March 2010Director's details changed for Joseph Jones on 9 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 no member list (4 pages)
31 March 2010Director's details changed for Oliver Saunders on 9 March 2010 (2 pages)
31 March 2010Director's details changed for Oliver Saunders on 9 March 2010 (2 pages)
31 March 2010Director's details changed for Joseph Jones on 9 March 2010 (2 pages)
31 March 2010Director's details changed for Oliver Saunders on 9 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 no member list (4 pages)
31 March 2010Director's details changed for Joseph Jones on 9 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 no member list (4 pages)
31 March 2010Director's details changed for Thomas Edward Underhill on 9 March 2010 (2 pages)
31 March 2010Director's details changed for Thomas Edward Underhill on 9 March 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
23 March 2009Annual return made up to 09/03/09 (3 pages)
23 March 2009Annual return made up to 09/03/09 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (2 pages)
28 March 2008Annual return made up to 09/03/08 (3 pages)
28 March 2008Director's change of particulars / thomas underhill / 09/03/2008 (1 page)
28 March 2008Director's change of particulars / thomas underhill / 09/03/2008 (1 page)
28 March 2008Annual return made up to 09/03/08 (3 pages)
28 March 2008Director's change of particulars / oliver saunders / 09/03/2008 (1 page)
28 March 2008Director's change of particulars / oliver saunders / 09/03/2008 (1 page)
25 January 2008Secretary resigned;director resigned (1 page)
25 January 2008Secretary resigned;director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
30 November 2007Amended accounts made up to 31 December 2006 (2 pages)
30 November 2007Amended accounts made up to 31 December 2006 (2 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
10 May 2007New secretary appointed (2 pages)
10 May 2007New secretary appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: yewtree house, lewes road forest row east sussex RH18 5AA (1 page)
25 April 2007Registered office changed on 25/04/07 from: yewtree house, lewes road forest row east sussex RH18 5AA (1 page)
25 April 2007Annual return made up to 09/03/07 (2 pages)
25 April 2007Annual return made up to 09/03/07 (2 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 March 2006Incorporation (16 pages)
9 March 2006Incorporation (16 pages)