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

HOLLOWAYS RESIDENTIAL LTD

HOWARD HOUSE 3 ST. MARYS COURT, BLOSSOM STREET, YORK, YO24 1AH,
Company Registration Number
07805105
Private Limited Company
Active

Company Overview

About Holloways Residential Ltd
HOLLOWAYS RESIDENTIAL LTD was founded on 2011-10-11 and has its registered office in York. The organisation's status is listed as "Active". Holloways Residential Ltd 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
HOLLOWAYS RESIDENTIAL LTD
 
Legal Registered Office
HOWARD HOUSE 3 ST. MARYS COURT
BLOSSOM STREET
YORK
YO24 1AH
Other companies in TW20
 
Filing Information
Company Number 07805105
Company ID Number 07805105
Date formed 2011-10-11
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 11/10/2015
Return next due 08/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 12:22:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLOWAYS RESIDENTIAL LTD
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 HOLLOWAYS RESIDENTIAL LTD

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2016-02-05
OLIVER THOMAS BLAKE
Director 2016-02-05
PAUL HARDY
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ARIF RHEMU
Director 2011-10-11 2016-02-05
ROBERT PHILIP WILDMAN
Director 2011-10-11 2016-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER THOMAS BLAKE IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
OLIVER THOMAS BLAKE CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
OLIVER THOMAS BLAKE REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
OLIVER THOMAS BLAKE HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
OLIVER THOMAS BLAKE KENT PROPERTY SOLUTIONS LIMITED Director 2015-12-04 CURRENT 2008-01-28 Active
OLIVER THOMAS BLAKE FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
OLIVER THOMAS BLAKE BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
OLIVER THOMAS BLAKE HOME AND STUDENT LINK LIMITED Director 2015-10-16 CURRENT 2009-11-11 Active
OLIVER THOMAS BLAKE TO LETTING LTD Director 2015-10-01 CURRENT 2011-03-11 Dissolved 2016-09-13
OLIVER THOMAS BLAKE NEW LET LIMITED Director 2015-10-01 CURRENT 2005-07-09 Active
OLIVER THOMAS BLAKE EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2008-08-07 Active
OLIVER THOMAS BLAKE LETS MOVE PROPERTY LIMITED Director 2015-10-01 CURRENT 2008-12-11 Active
OLIVER THOMAS BLAKE EA STUDENT LETTINGS LTD Director 2015-10-01 CURRENT 2014-08-12 Active
OLIVER THOMAS BLAKE YOUR-MOVE.CO.UK LIMITED Director 2015-10-01 CURRENT 1984-11-19 Active
OLIVER THOMAS BLAKE PHP LETTINGS SCOTLAND LIMITED Director 2015-09-02 CURRENT 2008-09-04 Active
OLIVER THOMAS BLAKE GUARDIAN PROPERTY LETTINGS LIMITED Director 2014-07-02 CURRENT 2002-10-18 Active
PAUL HARDY LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
PAUL HARDY RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
PAUL HARDY LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-09-28 CURRENT 2010-06-29 Active
PAUL HARDY TEMPLETON LPA LIMITED Director 2017-09-28 CURRENT 2008-02-18 Active
PAUL HARDY ST TRINITY LIMITED Director 2017-09-28 CURRENT 2009-12-01 Active
GILLIAN UTTLEY MILBURN ENGINEERING & STEELWORK SERVICES LTD Company Secretary 2016-11-07 CURRENT 2016-11-07 Active
PAUL HARDY IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
PAUL HARDY CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
PAUL HARDY REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
PAUL HARDY HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
PAUL HARDY KENT PROPERTY SOLUTIONS LIMITED Director 2015-12-04 CURRENT 2008-01-28 Active
PAUL HARDY FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
PAUL HARDY BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
PAUL HARDY HOME AND STUDENT LINK LIMITED Director 2015-10-16 CURRENT 2009-11-11 Active
PAUL HARDY LETS MOVE PROPERTY LIMITED Director 2015-09-11 CURRENT 2008-12-11 Active
PAUL HARDY PHP LETTINGS SCOTLAND LIMITED Director 2015-09-02 CURRENT 2008-09-04 Active
PAUL HARDY EA STUDENT LETTINGS LTD Director 2015-09-02 CURRENT 2014-08-12 Active
PAUL HARDY NEW LET LIMITED Director 2015-07-31 CURRENT 2005-07-09 Active
PAUL HARDY TO LETTING LTD Director 2015-07-02 CURRENT 2011-03-11 Dissolved 2016-09-13
PAUL HARDY GUARDIAN PROPERTY LETTINGS LIMITED Director 2015-06-03 CURRENT 2002-10-18 Active
PAUL HARDY PRESTONS LETTINGS LTD Director 2015-06-03 CURRENT 2010-05-10 Active
PAUL HARDY REEDS RAINS LIMITED Director 2015-06-03 CURRENT 1990-12-13 Active
PAUL HARDY REEDS RAINS FINANCIAL SERVICES LIMITED Director 2015-06-03 CURRENT 2012-07-04 Active
PAUL HARDY EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-04-01 CURRENT 2008-08-07 Active
PAUL HARDY FIRST2PROTECT LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
PAUL HARDY NSK MANAGEMENT LTD Director 2011-10-28 CURRENT 2004-06-17 Dissolved 2017-01-31
PAUL HARDY NEW DAFFODIL LIMITED Director 2010-03-01 CURRENT 1986-08-12 Active
PAUL HARDY YOUR-MOVE.CO.UK LIMITED Director 2008-02-01 CURRENT 1984-11-19 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
2023-10-18CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED MR PAUL HARDY
2023-05-15APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS BLAKE
2022-10-14CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2021-12-03AP01DIRECTOR APPOINTED MR PETER BISSET
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-17AA01Previous accounting period shortened from 05/02/21 TO 31/12/20
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 05/02/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 05/02/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 05/02/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 05/02/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2016-11-28
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Buildmark House George Cayley Drive York YO30 4XE England
2016-11-11AA05/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-02-11AA01Previous accounting period shortened from 31/03/16 TO 05/02/16
2016-02-11AP03Appointment of Mrs Sapna Bedi Fitzgerald as company secretary on 2016-02-05
2016-02-11AP01DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE
2016-02-11AP01DIRECTOR APPOINTED MR PAUL HARDY
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILDMAN
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ARIF RHEMU
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/16 FROM 62 Station Road Egham Surrey TW20 9LF
2015-11-17CH01Director's details changed for Mr Robert Philip Wildman on 2015-11-17
2015-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-12AR0111/10/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-05AR0111/10/14 ANNUAL RETURN FULL LIST
2013-11-06AR0111/10/13 ANNUAL RETURN FULL LIST
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0111/10/12 ANNUAL RETURN FULL LIST
2012-11-05AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM UNIT 4A 80 HIGH STREET EGHAM SURREY TW20 9HE ENGLAND
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 90A CLEVELAND ROAD EALING LONDON W13 0EJ ENGLAND
2011-10-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HOLLOWAYS RESIDENTIAL LTD 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 HOLLOWAYS RESIDENTIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-17 Outstanding THE CARDIFF PROPERTY PLC
Creditors
Creditors Due After One Year 2011-10-11 £ 0
Creditors Due Within One Year 2011-10-11 £ 54,241
Provisions For Liabilities Charges 2011-10-11 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 HOLLOWAYS RESIDENTIAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-11 £ 10,000
Cash Bank In Hand 2011-10-11 £ 59,430
Current Assets 2011-10-11 £ 59,430
Fixed Assets 2011-10-11 £ 3,381
Shareholder Funds 2011-10-11 £ 12,570
Tangible Fixed Assets 2011-10-11 £ 3,381

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLLOWAYS RESIDENTIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLOWAYS RESIDENTIAL LTD
Trademarks
We have not found any records of HOLLOWAYS RESIDENTIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLOWAYS RESIDENTIAL LTD. 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 (68310 - Real estate agencies) as HOLLOWAYS RESIDENTIAL LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HOLLOWAYS RESIDENTIAL LTD 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 HOLLOWAYS RESIDENTIAL LTD 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 HOLLOWAYS RESIDENTIAL LTD 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.