7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04211550

Incorporation date

04/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Atwell Martin, 65 Southside Street, Plymouth PL1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2001)
dot icon11/03/2026
Registered office address changed from C/O Vickery Holman Plym House 3 Longbridge Road Plymouth PL6 8LT England to Atwell Martin 65 Southside Street Plymouth PL1 2LA on 2026-03-11
dot icon11/03/2026
Appointment of Atwell Martin Block Management Ltd as a secretary on 2026-03-11
dot icon20/11/2025
Micro company accounts made up to 2025-05-31
dot icon23/07/2025
Notification of a person with significant control statement
dot icon23/07/2025
Registered office address changed from 20 Fore Street Kingsbridge Devon TQ7 1NZ to C/O Vickery Holman Plym House 3 Longbridge Road Plymouth PL6 8LT on 2025-07-23
dot icon11/07/2025
Cessation of Raymond Charles Svend O'connell Hayes as a person with significant control on 2025-07-11
dot icon11/07/2025
Appointment of Mrs Kylie Elizabeth Armstrong as a director on 2025-07-10
dot icon11/07/2025
Cessation of Sally Anne Hayes as a person with significant control on 2025-07-11
dot icon11/07/2025
Termination of appointment of Sally Anne Hayes as a secretary on 2025-07-10
dot icon11/07/2025
Termination of appointment of Raymond Charles Svend O'connell Hayes as a director on 2025-07-11
dot icon11/07/2025
Appointment of Mr Robert William Carey as a director on 2025-07-10
dot icon11/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon24/10/2024
Micro company accounts made up to 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon07/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon15/05/2023
Notification of Lerryn Judith Warren as a person with significant control on 2022-07-07
dot icon15/05/2023
Notification of Sally Anne Hayes as a person with significant control on 2016-06-26
dot icon15/05/2023
Cessation of Lerryn Judith Warren as a person with significant control on 2022-07-07
dot icon15/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon04/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon20/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon22/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon05/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon20/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon07/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon04/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon28/05/2015
Registered office address changed from Bartons Island Street Salcombe Devon TQ8 8DP to 20 Fore Street Kingsbridge Devon TQ7 1NZ on 2015-05-28
dot icon23/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon07/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon07/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon23/01/2013
Amended accounts made up to 2012-05-31
dot icon16/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon08/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon05/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon21/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon05/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon26/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon12/05/2009
Return made up to 03/05/09; full list of members
dot icon20/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon06/05/2008
Return made up to 03/05/08; full list of members
dot icon27/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon03/05/2007
Return made up to 03/05/07; full list of members
dot icon05/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon11/05/2006
Return made up to 04/05/06; full list of members
dot icon16/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon19/05/2005
Return made up to 04/05/05; full list of members
dot icon09/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon11/06/2004
Return made up to 04/05/04; full list of members
dot icon09/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon28/05/2003
Return made up to 04/05/03; full list of members
dot icon11/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon06/06/2002
Return made up to 04/05/02; full list of members
dot icon29/05/2002
Registered office changed on 29/05/02 from: 3 the quadrant richmond surrey TW9 1BP
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Secretary resigned
dot icon04/04/2002
New director appointed
dot icon25/03/2002
New secretary appointed
dot icon14/05/2001
Secretary resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
New secretary appointed
dot icon04/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Raymond Charles Svend O'connell
Director
01/03/2002 - 11/07/2025
13
Carey, Robert William
Director
10/07/2025 - Present
-
Hayes, Sally Anne
Secretary
01/03/2002 - 10/07/2025
-
Armstrong, Kylie Elizabeth
Director
10/07/2025 - Present
-
ATWELL MARTIN BLOCK MANAGEMENT LTD
Corporate Secretary
11/03/2026 - Present
16

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED

7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/05/2001 with the registered office located at Atwell Martin, 65 Southside Street, Plymouth PL1 2LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED?

toggle

7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/05/2001 .

Where is 7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED located?

toggle

7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED is registered at Atwell Martin, 65 Southside Street, Plymouth PL1 2LA.

What does 7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED do?

toggle

7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Registered office address changed from C/O Vickery Holman Plym House 3 Longbridge Road Plymouth PL6 8LT England to Atwell Martin 65 Southside Street Plymouth PL1 2LA on 2026-03-11.