HOLLYGROVE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HOLLYGROVE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13921156

Incorporation date

16/02/2022

Size

Dormant

Contacts

Registered address

Registered address

395b Wenta Business Centre Colne Way, Watford, Hertfordshire WD24 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2023)
dot icon04/04/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon20/10/2025
Director's details changed for Mrs Pamela Bradbury on 2025-09-30
dot icon20/10/2025
Director's details changed for Mr Andrew Deaton on 2025-09-30
dot icon20/10/2025
Director's details changed for Mr Daniel Carey on 2025-09-30
dot icon20/10/2025
Director's details changed for Mr Daniel Gleeson on 2025-09-30
dot icon20/10/2025
Director's details changed for Mr David John Whiteside on 2025-09-30
dot icon20/10/2025
Registered office address changed from C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd England to 395B Wenta Business Centre Colne Way Watford Hertfordshire WD24 7nd on 2025-10-20
dot icon18/10/2025
Registered office address changed from C/O Broadoak Unit 7 Hockliffe Business Park Hockliffe Bedfordshire LU7 9NB United Kingdom to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 2025-10-18
dot icon18/10/2025
Termination of appointment of Broadoak Management Limited as a secretary on 2025-10-01
dot icon18/10/2025
Appointment of Aspire Block and Estate Management Limited as a secretary on 2025-10-01
dot icon18/10/2025
Director's details changed for Mrs Pamela Bradbury on 2025-10-01
dot icon18/10/2025
Director's details changed for Mr Daniel Carey on 2025-10-01
dot icon18/10/2025
Director's details changed for Mr David John Whiteside on 2025-10-01
dot icon18/10/2025
Director's details changed for Mr Andrew Deaton on 2025-10-01
dot icon18/10/2025
Director's details changed for Mr Daniel Gleeson on 2025-10-01
dot icon19/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/03/2024
Appointment of Mrs Pamela Bradbury as a director on 2024-03-12
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/12/2023
Cessation of Daniel Paul Gallagher as a person with significant control on 2023-12-05
dot icon06/12/2023
Cessation of Barry Martin Jordan as a person with significant control on 2023-12-05
dot icon06/12/2023
Cessation of Jaimie Marcus Wragg as a person with significant control on 2023-12-05
dot icon06/12/2023
Notification of a person with significant control statement
dot icon30/11/2023
Appointment of Mr Andrew Deaton as a director on 2023-11-30
dot icon30/11/2023
Appointment of Mr David John Whiteside as a director on 2023-11-30
dot icon30/11/2023
Appointment of Mr Daniel Gleeson as a director on 2023-11-30
dot icon30/11/2023
Appointment of Mr Daniel Carey as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Barry Martin Jordan as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Jaimie Marcus Wragg as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Matthew Homes Limited as a director on 2023-11-30
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/05/2023
Appointment of Matthew Homes Limited as a director on 2023-05-25
dot icon18/04/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon17/04/2023
Registered office address changed from Pendragon House 65 London Road St Albans Herts AL1 1LJ England to C/O Broadoak Unit 7 Hockliffe Business Park Hockliffe Bedfordshire LU7 9NB on 2023-04-17
dot icon17/04/2023
Appointment of Broadoak Management Limited as a secretary on 2023-04-11
dot icon13/02/2023
Previous accounting period shortened from 2023-02-28 to 2022-09-30
dot icon25/01/2023
Termination of appointment of Daniel Paul Gallagher as a director on 2023-01-26
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADOAK MANAGEMENT LIMITED
Corporate Secretary
11/04/2023 - 01/10/2025
80
Bradbury, Pamela
Director
12/03/2024 - Present
-
Whiteside, David John
Director
30/11/2023 - Present
1
Gallagher, Daniel Paul
Director
16/02/2022 - 26/01/2023
132
Jordan, Barry Martin
Director
16/02/2022 - 30/11/2023
70

Persons with Significant Control

6
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 HOLLYGROVE GARDENS MANAGEMENT LIMITED

HOLLYGROVE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 16/02/2022 with the registered office located at 395b Wenta Business Centre Colne Way, Watford, Hertfordshire WD24 7ND. There are currently 6 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 HOLLYGROVE GARDENS MANAGEMENT LIMITED?

toggle

HOLLYGROVE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 16/02/2022 .

Where is HOLLYGROVE GARDENS MANAGEMENT LIMITED located?

toggle

HOLLYGROVE GARDENS MANAGEMENT LIMITED is registered at 395b Wenta Business Centre Colne Way, Watford, Hertfordshire WD24 7ND.

What does HOLLYGROVE GARDENS MANAGEMENT LIMITED do?

toggle

HOLLYGROVE GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HOLLYGROVE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-02-15 with no updates.