Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLLYTREE CLOSE LIMITED
Company Information for

HOLLYTREE CLOSE LIMITED

322 UPPER RICHMOND ROAD, LONDON, SW15 6TL,
Company Registration Number
03064584
Private Limited Company
Active

Company Overview

About Hollytree Close Ltd
HOLLYTREE CLOSE LIMITED was founded on 1995-06-05 and has its registered office in London. The organisation's status is listed as "Active". Hollytree Close Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOLLYTREE CLOSE LIMITED
 
Legal Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
Other companies in KT6
 
Filing Information
Company Number 03064584
Company ID Number 03064584
Date formed 1995-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLYTREE CLOSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLLYTREE CLOSE LIMITED

Current Directors
Officer Role Date Appointed
J C F P SECRETARIES LTD
Company Secretary 2017-02-02
LAWRENCE COLLINS
Director 2009-05-11
MARGARET LORD HARDWICK
Director 2009-05-11
KAREN JAMES
Director 2016-10-04
NIGEL EDWARD MARDON
Director 2009-05-11
RALPH ANDREW MCTAVISH SADLEIR
Director 1998-07-01
MARY WHITE
Director 2001-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
L & M PARTNERS LIMITED
Company Secretary 2008-05-29 2015-04-07
BEATRICE ANNE-MARIE COX
Director 1997-02-27 2013-06-07
STEPHEN BAINES
Director 2009-05-11 2011-10-31
C & P (NOMINEES) LIMITED
Company Secretary 2003-03-17 2008-05-29
DIANA CLAIRE MARANGOS
Director 1999-02-25 2006-01-31
MINOO ARDESHIR AGA
Director 1996-06-03 2004-09-17
ANDREW WEBSTER ELLIS
Company Secretary 2000-01-27 2003-03-17
ANDREW WEBSTER ELLIS
Director 2000-01-27 2003-03-17
PETER BERNARD HARDWICK
Director 1996-06-03 2002-11-28
KAREN JAMES
Director 1997-02-27 2002-10-31
FRANCIS VINCENT KELLY
Director 2000-05-30 2001-10-10
CATHERINE EMMA REIVE
Director 1997-02-27 2001-04-18
C & P (NOMINEES) LIMITED
Company Secretary 2000-01-01 2000-01-30
CATHERINE EMMA REIVE
Company Secretary 1997-05-08 2000-01-01
WILLIAM DAWSON DUNN
Director 1997-02-27 1999-11-11
ALEXANDER MICHAEL JOSHEPH MADDERN
Director 1998-07-01 1999-10-21
DAVID ANDREW BERRYMAN
Director 1997-02-27 1998-07-01
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1995-06-05 1997-05-08
LEA YEAT LIMITED
Nominated Director 1995-06-05 1996-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J C F P SECRETARIES LTD CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-01 CURRENT 1964-11-13 Active
J C F P SECRETARIES LTD THE EDGE - WIMBLEDON HILL LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
J C F P SECRETARIES LTD BLUEGATES (WIMBLEDON) LIMITED Company Secretary 2017-05-18 CURRENT 1979-07-26 Active
J C F P SECRETARIES LTD WESTRAYNE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-09 CURRENT 1959-05-27 Active
J C F P SECRETARIES LTD GRIFFIN GATE FREEHOLD LIMITED Company Secretary 2016-09-19 CURRENT 1996-11-29 Active
J C F P SECRETARIES LTD KERSFIELD MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1960-08-09 Active
J C F P SECRETARIES LTD 40 PUTNEY HILL LIMITED Company Secretary 2016-04-01 CURRENT 2003-05-16 Active
J C F P SECRETARIES LTD BRIGHTON COURT (FREEHOLD) LIMITED Company Secretary 2016-04-01 CURRENT 2006-10-11 Active
J C F P SECRETARIES LTD SHIRE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active
J C F P SECRETARIES LTD TRAGAIL FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2004-09-13 Active
J C F P SECRETARIES LTD THORNHILL MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2007-01-25 Active
J C F P SECRETARIES LTD WELDIN MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2010-01-25 Active
J C F P SECRETARIES LTD UPPER RICHMOND ROAD LIMITED Company Secretary 2016-04-01 CURRENT 2013-08-19 Active
J C F P SECRETARIES LTD KESHILL LIMITED Company Secretary 2016-04-01 CURRENT 1993-06-29 Active
J C F P SECRETARIES LTD KINGS YARD (PUTNEY) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2000-02-17 Active
J C F P SECRETARIES LTD 12/20 ST MARY'S GROVE LIMITED Company Secretary 2016-04-01 CURRENT 2002-06-14 Active
J C F P SECRETARIES LTD CADBURY HOUSE (LONDON) LIMITED Company Secretary 2016-04-01 CURRENT 2004-11-22 Active
J C F P SECRETARIES LTD 120 WIMBLEDON HILL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-05 Active
J C F P SECRETARIES LTD TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1967-10-30 Active
J C F P SECRETARIES LTD LAKEVIEW COURT LIMITED Company Secretary 2016-04-01 CURRENT 1981-05-11 Active
J C F P SECRETARIES LTD RYE WALK(CHARTFIELD AVENUE)MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1970-11-06 Active
J C F P SECRETARIES LTD ST. STEPHENS GARDENS PUTNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1980-10-03 Active
J C F P SECRETARIES LTD PARK LODGE WANDSWORTH (MANAGEMENTS) LIMITED Company Secretary 2016-04-01 CURRENT 1971-11-12 Active
J C F P SECRETARIES LTD HILL COURT (PUTNEY) MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1961-07-03 Active
J C F P SECRETARIES LTD MANFRED COURT MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1982-10-05 Active
J C F P SECRETARIES LTD MASTIN HOUSE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1983-02-23 Active
J C F P SECRETARIES LTD 35 SYDNEY STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1998-06-26 Active
J C F P SECRETARIES LTD 38 CARLTON DRIVE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
NIGEL EDWARD MARDON NEM LEISURE LTD Director 2016-04-06 CURRENT 2016-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03Register inspection address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
2024-03-13Register inspection address changed from 1 Princeton Mews 167 - 169 London Road Kingston upon Thames KT2 6PT England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MARY WHITE
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-04-05Director's details changed for Dr Sobhan Tehrani on 2023-04-05
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2021-11-19AP01DIRECTOR APPOINTED DR SOBHAN TEHRANI
2021-11-17AP01DIRECTOR APPOINTED MR AHMED ABOUZEID
2021-10-26AP01DIRECTOR APPOINTED MR ANDREW MICHAEL O'ROURKE
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ANDREW MCTAVISH SADLEIR
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COLLINS
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 39
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2017-06-20RES01ADOPT ARTICLES 20/06/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 39
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 39
2017-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-13AD02SAIL ADDRESS CREATED
2017-02-13AD02SAIL ADDRESS CREATED
2017-02-13AP04CORPORATE SECRETARY APPOINTED J C F P SECRETARIES LTD
2017-02-13AP04CORPORATE SECRETARY APPOINTED J C F P SECRETARIES LTD
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 13 PRINCETON COURT 53-55 FELSHAM ROAD LONDON SW15 1AZ
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 13 PRINCETON COURT 53-55 FELSHAM ROAD LONDON SW15 1AZ
2016-11-06AP01DIRECTOR APPOINTED KAREN JAMES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 39
2016-08-11AR0105/06/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 39
2015-07-07AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM 454 Ewell Road Surbiton Surrey KT6 7EL
2015-04-07TM02Termination of appointment of L & M Partners Limited on 2015-04-07
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 39
2014-06-25AR0105/06/14 ANNUAL RETURN FULL LIST
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE COX
2013-07-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0105/06/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0105/06/12 ANNUAL RETURN FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAINES
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-30AR0105/06/11 FULL LIST
2010-07-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-12AR0105/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WHITE / 01/01/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH ANDREW MCTAVISH SADLEIR / 01/01/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD MARDON / 01/01/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LORD HARDWICK / 01/01/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE ANNE-MARIE COX / 01/01/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE COLLINS / 01/01/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BAINES / 01/01/2010
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / L & M PARTNERS LIMITED / 01/01/2010
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07288aDIRECTOR APPOINTED LAWRENCE COLLINS
2009-07-16363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-07-15288aDIRECTOR APPOINTED NIGEL EDWARD MARDON
2009-06-17288aDIRECTOR APPOINTED MARGARET LORD HARDWICK
2009-06-17288aDIRECTOR APPOINTED STEPHEN BAINES
2008-09-23363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-09-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-30288aSECRETARY APPOINTED L & M PARTNERS LIMITED
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY C & P (NOMINEES) LIMITED
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 60 MORESBY AVENUE SURBITON SURREY KT5 9DS
2007-10-15363sRETURN MADE UP TO 05/06/07; CHANGE OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-01363sRETURN MADE UP TO 05/06/06; CHANGE OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-01363(288)DIRECTOR RESIGNED
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-23363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-27288bDIRECTOR RESIGNED
2004-09-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 05/06/04; CHANGE OF MEMBERS
2003-10-17287REGISTERED OFFICE CHANGED ON 17/10/03 FROM: SUITE 7 THE SANCTUARY 23 OAKHILL GROVE SURBITON SURREY KT6 6DU
2003-09-26363sRETURN MADE UP TO 05/06/03; NO CHANGE OF MEMBERS
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-26288aNEW SECRETARY APPOINTED
2003-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-26288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-11-15363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-11-02288bDIRECTOR RESIGNED
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-02288aNEW DIRECTOR APPOINTED
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-17363sRETURN MADE UP TO 05/06/01; CHANGE OF MEMBERS
2001-08-10288bDIRECTOR RESIGNED
2000-10-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-10-31363sRETURN MADE UP TO 05/06/00; CHANGE OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-16288cDIRECTOR'S PARTICULARS CHANGED
2000-10-16288aNEW DIRECTOR APPOINTED
2000-10-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HOLLYTREE CLOSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLLYTREE CLOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLLYTREE CLOSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLLYTREE CLOSE LIMITED

Intangible Assets
Patents
We have not found any records of HOLLYTREE CLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLYTREE CLOSE LIMITED
Trademarks
We have not found any records of HOLLYTREE CLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLYTREE CLOSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HOLLYTREE CLOSE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HOLLYTREE CLOSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLYTREE CLOSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLLYTREE CLOSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.