Background WavePink WaveYellow Wave

HOLLY LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (05961944)

HOLLY LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (05961944) is an active UK company. incorporated on 10 October 2006. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOLLY LODGE FREEHOLD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include SCANNELLA, Vincenzo.

Company Number
05961944
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 2006
Age
19 years
Address
4 Holly Lodge Beechwood Road, Woking, GU21 2BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCANNELLA, Vincenzo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY LODGE FREEHOLD MANAGEMENT COMPANY LIMITED

HOLLY LODGE FREEHOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 October 2006 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOLLY LODGE FREEHOLD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05961944

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

APPLE CACTUS FH COMPANY LIMITED
From: 10 October 2006To: 15 November 2006
Contact
Address

4 Holly Lodge Beechwood Road Knaphill Woking, GU21 2BT,

Previous Addresses

3 Holly Lodge Beechwood Road Knaphill Surrey GU21 2BT England
From: 3 April 2024To: 6 June 2024
171 High Street Dorking RH4 1AD England
From: 28 October 2022To: 3 April 2024
4 Holly Lodge Beechwood Road Knaphill Surrey GU21 2BT
From: 16 October 2009To: 28 October 2022
2 Holly Lodge Beechwood Road Knaphill Woking Surrey GU21 2BT
From: 10 October 2006To: 16 October 2009
Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
May 24
Director Left
Jun 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SULLIVAN, Barbara

Active
Beechwood Road, WokingGU21 2BT
Secretary
Appointed 29 Oct 2022

SCANNELLA, Vincenzo

Active
Beechwood Road, WokingGU21 2BT
Born April 1997
Director
Appointed 29 Apr 2024

GANDAR, Susan

Resigned
High Street, DorkingRH4 1AD
Secretary
Appointed 25 Oct 2022
Resigned 29 Oct 2022

STALLWOOD, Kathryn

Resigned
Flat 2 Holly Lodge, WokingGU21 2BT
Secretary
Appointed 01 Dec 2006
Resigned 05 Sept 2008

SULLIVAN, Barbara

Resigned
Holly Lodge, WokingGU21 2BT
Secretary
Appointed 01 Nov 2008
Resigned 25 Oct 2022

RINGLEY LIMITED

Resigned
Ringley House, LondonNW1 9QS
Corporate secretary
Appointed 10 Oct 2006
Resigned 19 May 2007

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 10 Oct 2006
Resigned 18 May 2007

EASTON, Matthew

Resigned
Holly Lodge, KnaphillGU21 2BT
Born October 1982
Director
Appointed 01 Dec 2006
Resigned 29 Apr 2024

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 10 Oct 2006
Resigned 18 May 2007
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
287Change of Registered Office
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2006
NEWINCIncorporation