Background WavePink WaveYellow Wave

FIRST HOLLYMOUNT RESIDENTS COMPANY LIMITED (01393417)

FIRST HOLLYMOUNT RESIDENTS COMPANY LIMITED (01393417) is an active UK company. incorporated on 10 October 1978. with registered office in Warley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRST HOLLYMOUNT RESIDENTS COMPANY LIMITED has been registered for 47 years. Current directors include INCHES, Robert Gavin, KHALID, Mohammed, ROGERS, Julie Faith.

Company Number
01393417
Status
active
Type
ltd
Incorporated
10 October 1978
Age
47 years
Address
1 Upper Saint Marys Road, Warley, B67 5JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
INCHES, Robert Gavin, KHALID, Mohammed, ROGERS, Julie Faith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST HOLLYMOUNT RESIDENTS COMPANY LIMITED

FIRST HOLLYMOUNT RESIDENTS COMPANY LIMITED is an active company incorporated on 10 October 1978 with the registered office located in Warley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRST HOLLYMOUNT RESIDENTS COMPANY LIMITED was registered 47 years ago.(SIC: 68209)

Status

active

Active since 47 years ago

Company No

01393417

LTD Company

Age

47 Years

Incorporated 10 October 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

1 Upper Saint Marys Road Bearwood Warley, B67 5JR,

Timeline

14 key events • 1978 - 2020

Funding Officers Ownership
Company Founded
Oct 78
Company Founded
Oct 78
Director Left
Feb 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jun 13
Director Joined
Jan 15
Director Left
Jul 15
Director Left
May 17
Director Left
May 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Oct 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GIBBS, Stuart

Active
Hagley Road, BirminghamB17 8DL
Secretary
Appointed 17 Oct 2013

INCHES, Robert Gavin

Active
359-361 Hagley Road, BirminghamB17 8DL
Born April 1949
Director
Appointed 26 Feb 2018

KHALID, Mohammed

Active
Maryland Avenue, BirminghamB34 6EE
Born November 1966
Director
Appointed 20 Sept 2012

ROGERS, Julie Faith

Active
291 Hagley Road, BirminghamB16 9LS
Born November 1949
Director
Appointed 24 Jan 2018

EDGE, Susan

Resigned
15 Holly Mount, BirminghamB16 9LS
Secretary
Appointed 01 Jan 2000
Resigned 01 Jul 2003

NAIKER, Navindran Visvanathan

Resigned
Flat 36 Holly Mount, BirminghamB16 9LS
Secretary
Appointed N/A
Resigned 12 Dec 1992

PAKROUH, Katayoun

Resigned
9 Holly Mount, BirminghamB16 9LS
Secretary
Appointed 09 Nov 1998
Resigned 10 Oct 1999

RUBEN, Pauline

Resigned
35 Holly Mount, BirminghamB16 9LS
Secretary
Appointed N/A
Resigned 09 Nov 1998

SAUNDERS, Philip Bernard

Resigned
128 Bunbury Road, BirminghamB31 2DN
Secretary
Appointed 06 Sept 2007
Resigned 31 Mar 2017

VARA, Vinod

Resigned
34 Hollymount, BirminghamB16 9LS
Secretary
Appointed 12 Jun 2003
Resigned 16 Apr 2007

WARD, Mark Maxwell

Resigned
Hagley Road, BirminghamB17 8DL
Secretary
Appointed 26 Jan 2012
Resigned 01 Oct 2013

ADJETEY, Vincent

Resigned
27 Holly Mount, BirminghamB16 9LS
Born May 1971
Director
Appointed 12 Nov 2003
Resigned 04 Apr 2006

CHAPMAN, Mathew Alan

Resigned
12a Holly Mount 278 Hagley Road, BirminghamB16 9LS
Born April 1965
Director
Appointed N/A
Resigned 29 Jun 1994

DARUWALLA, Shehnaz

Resigned
Hagley Road, BirminghamB16 9LS
Born December 1958
Director
Appointed 23 Oct 2014
Resigned 17 Dec 2019

DICKINSON, Richard Hugh

Resigned
4 Holly Mount, BirminghamB16 9LS
Born January 1949
Director
Appointed 25 Oct 1990
Resigned 28 Oct 1993

DIXON, Wendy

Resigned
Selwyn Road, BirminghamB16 0SJ
Born March 1960
Director
Appointed 20 Sept 2012
Resigned 31 Mar 2017

EDGE, Susan

Resigned
15 Holly Mount, BirminghamB16 9LS
Born March 1946
Director
Appointed 09 Nov 1998
Resigned 01 Jul 2003

ELLIS, Andrew

Resigned
46 Holly Mount, BirminghamB16 9LS
Born July 1966
Director
Appointed 26 May 1999
Resigned 01 Jul 2003

ELLIS, Kenneth Gordon

Resigned
46 Hollymount, BirminghamB16 9LS
Born April 1931
Director
Appointed 24 Sept 1997
Resigned 26 May 1999

EVANS, Bryn Hugh

Resigned
33 Holly Mount, BirminghamB16 9LS
Born June 1934
Director
Appointed N/A
Resigned 10 Oct 1991

INCHES, Robert Gavin

Resigned
17 Holly Mount, BirminghamB16 9LS
Born April 1949
Director
Appointed 28 Nov 1995
Resigned 09 Nov 1998

INGHAM, Leslie

Resigned
47 Hollymount, BirminghamB16 9LS
Born May 1950
Director
Appointed 24 Sept 1997
Resigned 05 Jun 2006

JOHAL, Sarbjit Singh

Resigned
161 Poplar Avenue, BirminghamB17 8EH
Born June 1963
Director
Appointed 24 Sept 1997
Resigned 01 Jul 2003

MOORE, David Edward

Resigned
41 Holly Mount, BirminghamB16 9LS
Born January 1958
Director
Appointed 25 Oct 1990
Resigned 24 Sept 1997

NAIKER, Navindran Visvanathan

Resigned
Flat 36 Holly Mount, BirminghamB16 9LS
Born April 1953
Director
Appointed 16 Oct 1996
Resigned 24 Sept 1997

NAIKER, Navindran Visvanathan

Resigned
Flat 36 Holly Mount, BirminghamB16 9LS
Born April 1953
Director
Appointed N/A
Resigned 10 Oct 1991

PAKROUH, Katayoun

Resigned
9 Holly Mount, BirminghamB16 9LS
Born December 1969
Director
Appointed 09 Nov 1998
Resigned 10 Oct 1999

PARKES, Robert John

Resigned
5 Holly Mount, BirminghamB16 9LS
Born March 1947
Director
Appointed N/A
Resigned 10 Oct 1991

PATHAN, Hafsa, Dr

Resigned
Hagley Road, BirminghamB16 9LS
Born January 1973
Director
Appointed 15 Nov 2012
Resigned 31 Jul 2015

REGGEL, Marie Esther

Resigned
48 Holly Mount, BirminghamB16 9LS
Born April 1947
Director
Appointed N/A
Resigned 25 Oct 1990

RUBEN, Pauline

Resigned
35 Holly Mount, BirminghamB16 9LS
Born August 1931
Director
Appointed N/A
Resigned 28 Nov 1995

RUSSELL, Andrew Michael

Resigned
6 Holly Mount, BirminghamB16 9LS
Born May 1954
Director
Appointed 30 Apr 1992
Resigned 12 Dec 1992

SAUNDERS, Owen Odo Rees

Resigned
10 Holly Mount, BirminghamB16 9LS
Born October 1950
Director
Appointed 28 Oct 1993
Resigned 24 Sept 1997

SAUNDERS, Philip Bernard

Resigned
128 Bunbury Road, BirminghamB31 2DN
Born June 1967
Director
Appointed 06 Sept 2007
Resigned 31 Mar 2017

SPANBOK, Bernard

Resigned
18 Holly Mount, BirminghamB16 9LS
Born November 1925
Director
Appointed N/A
Resigned 24 Sept 1997
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Memorandum Articles
25 February 2025
MAMA
Resolution
25 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Move Registers To Sail Company
10 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
4 October 2007
287Change of Registered Office
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
22 January 2004
287Change of Registered Office
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2002
AAAnnual Accounts
Legacy
15 May 2002
287Change of Registered Office
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
287Change of Registered Office
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
29 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
15 July 1994
RESOLUTIONSResolutions
Legacy
7 April 1994
288288
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
14 April 1993
363b363b
Legacy
20 November 1992
288288
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
4 July 1990
288288
Legacy
26 June 1990
363363
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
288288
Legacy
14 March 1989
363363
Legacy
14 March 1989
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
13 April 1987
288288
Legacy
15 January 1987
288288
Legacy
12 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
16 July 1986
287Change of Registered Office
Incorporation Company
10 October 1978
NEWINCIncorporation
Incorporation Company
10 October 1978
NEWINCIncorporation