Background WavePink WaveYellow Wave

HOLLY TREE (WALBERTON) MANAGEMENT COMPANY LIMITED (09099162)

HOLLY TREE (WALBERTON) MANAGEMENT COMPANY LIMITED (09099162) is an active UK company. incorporated on 24 June 2014. with registered office in Arundel. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLY TREE (WALBERTON) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include HANSFORD, Sally Jane, MOORE, Benjamin David, PILGRIM, David and 1 others.

Company Number
09099162
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
2 Park Farm, Arundel, BN18 0AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANSFORD, Sally Jane, MOORE, Benjamin David, PILGRIM, David, PROUDLOCK, Geoffrey Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY TREE (WALBERTON) MANAGEMENT COMPANY LIMITED

HOLLY TREE (WALBERTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 2014 with the registered office located in Arundel. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLY TREE (WALBERTON) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09099162

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

2 Park Farm Chichester Road Arundel, BN18 0AG,

Previous Addresses

17 Northgate Chichester West Sussex PO19 1BE
From: 24 June 2014To: 23 February 2017
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Sept 17
Capital Reduction
Oct 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

KTS ESTATE MANAGEMENT LIMITED

Active
Chichester Road, ArundelBN18 0AG
Corporate secretary
Appointed 22 Feb 2017

HANSFORD, Sally Jane

Active
Chichester Road, ArundelBN18 0AG
Born January 1956
Director
Appointed 13 Jan 2022

MOORE, Benjamin David

Active
Chichester Road, ArundelBN18 0AG
Born July 1986
Director
Appointed 27 Oct 2021

PILGRIM, David

Active
Chichester Road, ArundelBN18 0AG
Born July 1955
Director
Appointed 19 Nov 2019

PROUDLOCK, Geoffrey Stuart

Active
Chichester Road, ArundelBN18 0AG
Born February 1953
Director
Appointed 24 Nov 2020

GAMBLE, Geoffrey Arthur

Resigned
Chichester Road, ArundelBN18 0AG
Born February 1944
Director
Appointed 07 Dec 2016
Resigned 24 Nov 2020

GODFREY, Joseph John Netherton

Resigned
Northgate, ChichesterPO19 1BE
Born August 1973
Director
Appointed 24 Jun 2014
Resigned 07 Dec 2016

HAMILTON, Maurice Robert

Resigned
Chichester Road, ArundelBN18 0AG
Born March 1946
Director
Appointed 07 Dec 2016
Resigned 13 Nov 2019

OATES, Sue

Resigned
Chichester Road, ArundelBN18 0AG
Born October 1957
Director
Appointed 07 Dec 2016
Resigned 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Memorandum Articles
11 December 2020
MAMA
Resolution
11 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Capital Cancellation Shares
2 October 2017
SH06Cancellation of Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 February 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Incorporation Company
24 June 2014
NEWINCIncorporation