ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holly Park Management Company Limited

Holly Park Management Company Limited is a dormant company incorporated on 11 March 1982 with the registered office located in Birmingham, West Midlands. Holly Park Management Company Limited was registered 43 years ago.
Status
Dormant
Dormant since 19 years ago
Company No
01621376
Private limited by guarantee without share capital
Age
43 years
Incorporated 11 March 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 August 2025 (2 months ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 26 Mar25 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 25 March 2026
Due by 25 December 2026 (1 year 2 months remaining)
Address
C/O Principle Estate Services Limited
137 Newhall Street
Birmingham
B3 1SF
England
Address changed on 2 May 2025 (5 months ago)
Previous address was 137 Newhall Street Birmingham B3 1SF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Retired Railway Man • British • Lives in UK • Born in Jan 1941
Director • Retired • British • Lives in England • Born in Oct 1956
Director • Teacher • English • Lives in UK • Born in Sep 1954
Director • Electrical Engineer • British • Lives in England • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maple (100) Limited
Pennycuick Collins Limited and are mutual people.
Active
Number 33 Kent Road Limited
Pennycuick Collins Limited and are mutual people.
Active
Feldspar Residents Management Company Limited
Pennycuick Collins Limited and are mutual people.
Active
The Paddocks (Aldridge) Management Company Limited
Pennycuick Collins Limited and are mutual people.
Active
Oakham Grange (Oldbury) Management Co. Ltd
Pennycuick Collins Limited and are mutual people.
Active
Butlers Walk Management Company Limited
Pennycuick Collins Limited and are mutual people.
Active
Octagon (Old Hill) Management Limited
Pennycuick Collins Limited and are mutual people.
Active
St Martins (Tipton) Management Company Limited
Pennycuick Collins Limited and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
25 Mar 2025
For period 25 Mar25 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 11 Aug 2025
Confirmation Submitted
2 Months Ago on 11 Aug 2025
Registered Address Changed
5 Months Ago on 2 May 2025
Principle Estate Services Details Changed
5 Months Ago on 1 May 2025
Registered Address Changed
5 Months Ago on 1 May 2025
Principle Estate Services Appointed
6 Months Ago on 18 Apr 2025
Pennycuick Collins Limited Resigned
6 Months Ago on 17 Apr 2025
Dormant Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Mr Stephen John Hughes Appointed
1 Year 5 Months Ago on 1 May 2024
Get Credit Report
Discover Holly Park Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 11 Aug 2025
Accounts for a dormant company made up to 25 March 2025
Submitted on 11 Aug 2025
Registered office address changed from 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2 May 2025
Submitted on 2 May 2025
Secretary's details changed for Principle Estate Services on 1 May 2025
Submitted on 2 May 2025
Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to 137 Newhall Street Birmingham B3 1SF on 1 May 2025
Submitted on 1 May 2025
Termination of appointment of Pennycuick Collins Limited as a secretary on 17 April 2025
Submitted on 1 May 2025
Appointment of Principle Estate Services as a secretary on 18 April 2025
Submitted on 1 May 2025
Accounts for a dormant company made up to 25 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 9 August 2024 with no updates
Submitted on 16 Aug 2024
Appointment of Mr Stephen John Hughes as a director on 1 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year