Background WavePink WaveYellow Wave

HOLLY ROAD NORTH MANAGEMENT COMPANY LIMITED (01856550)

HOLLY ROAD NORTH MANAGEMENT COMPANY LIMITED (01856550) is an active UK company. incorporated on 17 October 1984. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLY ROAD NORTH MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include GARCIA DE LA NUEZ, Jorge.

Company Number
01856550
Status
active
Type
ltd
Incorporated
17 October 1984
Age
41 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARCIA DE LA NUEZ, Jorge
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY ROAD NORTH MANAGEMENT COMPANY LIMITED

HOLLY ROAD NORTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 October 1984 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLY ROAD NORTH MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01856550

LTD Company

Age

41 Years

Incorporated 17 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 13 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 17 October 1984To: 13 May 2014
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

GARCIA DE LA NUEZ, Jorge

Active
95 London Road, CroydonCR0 2RF
Born August 1982
Director
Appointed 17 Aug 2017

BAILEY, David

Resigned
Tavistock, Alderley EdgeSK9 7LA
Secretary
Appointed 27 Sept 2004
Resigned 01 Feb 2005

BUNCH, Helen

Resigned
22 Fawns Keep, WilmslowSK9 2BQ
Secretary
Appointed 01 Feb 2005
Resigned 27 Apr 2006

FARRELL, Anthony Paul

Resigned
7 Springfield Road, AltrinchamWA14 1HE
Secretary
Appointed 06 Oct 2003
Resigned 27 Sept 2004

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 24 Apr 2006
Resigned 28 Feb 2012

MURRAY, Stephen Bruce

Resigned
Hawthorne Cottage, NorthwichCW9 6LY
Secretary
Appointed 11 Sept 1991
Resigned 06 Oct 2003

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BANKS, Margaret Eileen

Resigned
3 Eaton Court, WilmslowSK9 1LX
Born January 1909
Director
Appointed N/A
Resigned 28 Feb 2001

CARTMELL, Jean Margaret

Resigned
2 Eaton Court, WilmslowSK9 1LX
Born September 1921
Director
Appointed 22 May 1997
Resigned 27 Apr 2001

CATLOW, Grange Robert

Resigned
CroydonCR0 1JB
Born September 1936
Director
Appointed 07 Jun 2016
Resigned 02 Nov 2021

CHICOT, Norma

Resigned
CroydonCR0 1JB
Born December 1949
Director
Appointed 07 Jun 2016
Resigned 07 Apr 2017

COBB, Lilian

Resigned
1 Eaton Court, WilmslowSK9 1LX
Born May 1929
Director
Appointed 14 Nov 2006
Resigned 27 Apr 2010

COVENEY, Betty

Resigned
5 Eaton Court, WilmslowSK9 1LX
Born July 1923
Director
Appointed 17 Mar 1994
Resigned 27 Apr 2010

DAVIS, Marjorie Joyce

Resigned
1 Eaton Court, WilmslowSK9 1LX
Born September 1919
Director
Appointed 29 May 1998
Resigned 06 Jul 2005

DEVINE, Francis John

Resigned
2 Eaton Court, WilmslowSK9 1LX
Born January 1920
Director
Appointed N/A
Resigned 22 May 1997

FAIRCLOUGH, Thomas

Resigned
CroydonCR0 1JB
Born March 1930
Director
Appointed 27 Apr 2010
Resigned 05 Jul 2016

HILTON, Irene

Resigned
4 Eaton Court, WilmslowSK9 1LX
Born August 1916
Director
Appointed N/A
Resigned 14 Nov 2006

PILCHER, Roy, Professor

Resigned
5 Eaton Court, WilmslowSK9 1LX
Born April 1926
Director
Appointed N/A
Resigned 16 Mar 1994

SWALES, Anne

Resigned
1 Eaton Court, WilmslowSK9 1LX
Born January 1913
Director
Appointed N/A
Resigned 22 May 1997
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 August 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
11 September 2007
288cChange of Particulars
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
287Change of Registered Office
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
287Change of Registered Office
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
287Change of Registered Office
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
287Change of Registered Office
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1996
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
25 May 1994
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
18 November 1991
AAAnnual Accounts
Legacy
29 October 1991
363aAnnual Return
Legacy
20 September 1991
287Change of Registered Office
Legacy
20 September 1991
288288
Legacy
11 July 1991
363aAnnual Return
Legacy
29 January 1991
363363
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
288288
Legacy
25 September 1990
288288
Legacy
25 September 1990
287Change of Registered Office
Legacy
25 June 1990
288288
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
2 March 1988
363363
Legacy
2 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
10 March 1987
288288
Legacy
24 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Legacy
11 July 1986
287Change of Registered Office
Legacy
10 June 1986
225(1)225(1)
Miscellaneous
17 October 1984
MISCMISC