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

HOLLYHEDGE LIMITED

7 CHURCHILL COURT, 58 STATION ROAD, HARROW, MIDDLESEX, HA2 7SA,
Company Registration Number
04732371
Private Limited Company
Active

Company Overview

About Hollyhedge Ltd
HOLLYHEDGE LIMITED was founded on 2003-04-13 and has its registered office in Harrow. The organisation's status is listed as "Active". Hollyhedge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLLYHEDGE LIMITED
 
Legal Registered Office
7 CHURCHILL COURT
58 STATION ROAD
HARROW
MIDDLESEX
HA2 7SA
Other companies in HA2
 
Filing Information
Company Number 04732371
Company ID Number 04732371
Date formed 2003-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB221211282  
Last Datalog update: 2024-05-05 11:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLYHEDGE 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.
Companies with same name HOLLYHEDGE LIMITED
The following companies were found which have the same name as HOLLYHEDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLLYHEDGE MARKETING LIMITED THE ISLAND HOUSE MIDSOMER NORTON MIDSOMER NORTON RADSTOCK BA3 2DZ Dissolved Company formed on the 2007-03-02
HOLLYHEDGE HEIGHTS RIGHT TO MANAGE COMPANY LIMITED 501A PRESCOT ROAD LIVERPOOL MERSEYSIDE L13 3BU Active Company formed on the 2014-02-07
HOLLYHEDGE DENTAL LIMITED 8 HOLLYHEDGE ROAD COBHAM SURREY UNITED KINGDOM KT11 3DG Dissolved Company formed on the 2015-05-15
HOLLYHEDGE PHARM LIMITED AMS MEDICAL ACCOUNTANTS, FLOOR 2 9 PORTLAND ST MANCHESTER M1 3BE Active Company formed on the 2020-11-10

Company Officers of HOLLYHEDGE LIMITED

Current Directors
Officer Role Date Appointed
JOSHNA PANKHANIA
Company Secretary 2003-06-06
KAMAL PANKHANIA
Director 2013-10-08
SUNIL PANKHANIA
Director 2013-10-08
VRAJ PANKHANIA
Director 2003-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
LAWSON (LONDON) LIMITED
Nominated Secretary 2003-04-13 2003-06-06
ACRE (CORPORATE DIRECTOR) LIMITED
Nominated Director 2003-04-13 2003-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSHNA PANKHANIA WESTCOMBE PROPERTIES LIMITED Company Secretary 1992-04-03 CURRENT 1986-08-19 Active
KAMAL PANKHANIA DHOLAK PARTNERSHIP HOMES LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
KAMAL PANKHANIA WESTCOMBE DEVELOPMENTS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
KAMAL PANKHANIA ST BERNARD'S BALLROOM LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
KAMAL PANKHANIA WESTCOMBE CONSTRUCTION LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
KAMAL PANKHANIA ACRE CITY LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
KAMAL PANKHANIA DHOLAK PROPERTIES LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
KAMAL PANKHANIA DHOLAK LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
KAMAL PANKHANIA TRELLIS PROPERTY MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
KAMAL PANKHANIA DHOLAK ESTATES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
KAMAL PANKHANIA WESTCOMBE HOMES LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
KAMAL PANKHANIA ACRE MANCHESTER LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
KAMAL PANKHANIA WESTCOMBE ESTATES LIMITED Director 2015-07-16 CURRENT 2007-09-26 Active
KAMAL PANKHANIA HEATHROW POINT WEST LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-03-15
KAMAL PANKHANIA ACRE HOTELS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
KAMAL PANKHANIA OPTIONCIVIL LIMITED Director 2014-05-20 CURRENT 1987-06-02 Active
KAMAL PANKHANIA BRACKENHILL DEVELOPMENTS LIMITED Director 2014-02-17 CURRENT 2011-06-24 Active
KAMAL PANKHANIA DHOLAK PARTNERSHIP HOLDINGS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
KAMAL PANKHANIA ACRE HEATHROW LIMITED Director 2013-12-12 CURRENT 2012-10-17 Active
KAMAL PANKHANIA TRELLIS ESTATES LIMITED Director 2012-02-15 CURRENT 2006-05-15 Active - Proposal to Strike off
KAMAL PANKHANIA SQUIRE ESTATES LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
KAMAL PANKHANIA CONVENT MANAGEMENT 2005 LIMITED Director 2005-05-03 CURRENT 2005-05-03 Active - Proposal to Strike off
SUNIL PANKHANIA DHOLAK PARTNERSHIP HOMES LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
SUNIL PANKHANIA WESTCOMBE DEVELOPMENTS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
SUNIL PANKHANIA ST BERNARD'S BALLROOM LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
SUNIL PANKHANIA WESTCOMBE CONSTRUCTION LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
SUNIL PANKHANIA ACRE CITY LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
SUNIL PANKHANIA DHOLAK PROPERTIES LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
SUNIL PANKHANIA DHOLAK LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
SUNIL PANKHANIA 32 LINKSWAY LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
SUNIL PANKHANIA DHOLAK ESTATES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
SUNIL PANKHANIA WESTCOMBE HOMES LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
SUNIL PANKHANIA ACRE MANCHESTER LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
SUNIL PANKHANIA WESTCOMBE ESTATES LIMITED Director 2015-07-16 CURRENT 2007-09-26 Active
SUNIL PANKHANIA HEATHROW POINT WEST LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-03-15
SUNIL PANKHANIA ACRE HOTELS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
SUNIL PANKHANIA BRACKENHILL DEVELOPMENTS LIMITED Director 2014-02-17 CURRENT 2011-06-24 Active
SUNIL PANKHANIA DHOLAK PARTNERSHIP HOLDINGS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
SUNIL PANKHANIA ACRE HEATHROW LIMITED Director 2013-12-12 CURRENT 2012-10-17 Active
SUNIL PANKHANIA SQUIRE ESTATES LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
VRAJ PANKHANIA DHOLAK PARTNERSHIP HOMES LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
VRAJ PANKHANIA ST BERNARD'S BALLROOM LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
VRAJ PANKHANIA ACRE CITY LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
VRAJ PANKHANIA DHOLAK PROPERTIES LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
VRAJ PANKHANIA DHOLAK LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
VRAJ PANKHANIA DHOLAK ESTATES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
VRAJ PANKHANIA WESTCOMBE HOMES LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
VRAJ PANKHANIA ACRE MANCHESTER LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
VRAJ PANKHANIA HEATHROW POINT WEST LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-03-15
VRAJ PANKHANIA ACRE HOTELS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
VRAJ PANKHANIA DHOLAK PARTNERSHIP HOLDINGS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
VRAJ PANKHANIA SQUIRE ESTATES LIMITED Director 2013-11-25 CURRENT 2011-08-11 Active
VRAJ PANKHANIA ACRE HEATHROW LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
VRAJ PANKHANIA BRACKENHILL DEVELOPMENTS LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
VRAJ PANKHANIA ACRE KINGSTON LIMITED Director 2010-02-02 CURRENT 2007-08-20 Active
VRAJ PANKHANIA WESTCOMBE FOUNDATION Director 2008-07-22 CURRENT 2008-07-22 Active
VRAJ PANKHANIA WESTCOMBE ESTATES LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
VRAJ PANKHANIA TRELLIS ESTATES LIMITED Director 2006-11-16 CURRENT 2006-05-15 Active - Proposal to Strike off
VRAJ PANKHANIA WESTCOMBE PROPERTIES LIMITED Director 1992-04-03 CURRENT 1986-08-19 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
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2023-07-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-08Compulsory strike-off action has been discontinued
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-05-03CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-09-17DISS40Compulsory strike-off action has been discontinued
2022-09-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047323710006
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0113/04/16 ANNUAL RETURN FULL LIST
2016-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0113/04/15 ANNUAL RETURN FULL LIST
2015-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0113/04/14 ANNUAL RETURN FULL LIST
2014-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047323710004
2013-10-31AP01DIRECTOR APPOINTED SUNIL PANKHANIA
2013-10-31AP01DIRECTOR APPOINTED KAMAL PANKHANIA
2013-05-22CH01Director's details changed for Vraj Pankhania on 2013-04-30
2013-05-22CH03SECRETARY'S DETAILS CHNAGED FOR JOSHNA PANKHANIA on 2013-04-30
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM 1145a Greenford Road Greenford Middlesex UB6 0DP
2013-04-22AR0113/04/13 ANNUAL RETURN FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VRAJ PANKHANIA / 17/10/2012
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VRAJ PANKHANIA / 17/10/2012
2013-02-18CH03SECRETARY'S DETAILS CHNAGED FOR JOSHNA PANKHANIA on 2012-10-17
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-27AR0113/04/12 FULL LIST
2012-01-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-20AR0113/04/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-05AR0113/04/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-20363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-16363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-03363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-03363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-05-13363aRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-05-13363aRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-1188(2)RAD 06/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-23288aNEW DIRECTOR APPOINTED
2003-08-23287REGISTERED OFFICE CHANGED ON 23/08/03 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2003-08-23288bDIRECTOR RESIGNED
2003-08-23288bSECRETARY RESIGNED
2003-08-23288aNEW SECRETARY APPOINTED
2003-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-07-31Memorandum articles filed
2003-06-10CERTNMCOMPANY NAME CHANGED ACRE 723 LIMITED CERTIFICATE ISSUED ON 10/06/03
2003-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOLLYHEDGE 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 HOLLYHEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-14 Outstanding COUTTS & COMPANY
LEGAL CHARGE OVER THIRD PARTY DEPOIT ACCOUNTS 2009-11-09 Satisfied BANK OF INDIA
DEBENTURE 2004-02-27 Satisfied BANK OF INDIA
LEGAL CHARGE 2004-02-27 Satisfied BANK OF INDIA
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HOLLYHEDGE LIMITED

Intangible Assets
Patents
We have not found any records of HOLLYHEDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLYHEDGE LIMITED
Trademarks
We have not found any records of HOLLYHEDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLYHEDGE 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 (41100 - Development of building projects) as HOLLYHEDGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOLLYHEDGE 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 HOLLYHEDGE 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 HOLLYHEDGE 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.