Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLLYWOOD COURT LIMITED
Company Information for

HOLLYWOOD COURT LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02627090
Private Limited Company
Active

Company Overview

About Hollywood Court Ltd
HOLLYWOOD COURT LIMITED was founded on 1991-07-05 and has its registered office in London. The organisation's status is listed as "Active". Hollywood Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOLLYWOOD COURT LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 02627090
Company ID Number 02627090
Date formed 1991-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 13:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLYWOOD COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOLLYWOOD COURT LIMITED
The following companies were found which have the same name as HOLLYWOOD COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED Hamilton Chase 141 High Street Barnet EN5 5UZ Active Company formed on the 1974-08-15
HOLLYWOOD COURT FREEHOLD LIMITED 61 NEW STREET HILL BROMLEY KENT BR1 5AX Active Company formed on the 2009-09-26
HOLLYWOOD COURT MANAGEMENT (BOWDON) LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 1984-10-18
HOLLYWOOD COURT MANAGEMENT CO. (MARGATE) LIMITED 61 New Street Hill Bromley KENT BR1 5AX Active Company formed on the 1979-07-24
HOLLYWOOD COURT, INC. 3732 N.W. 16TH STREET FT. LAUDERDALE FL 33311 Active Company formed on the 2016-03-25
HOLLYWOOD COURTS INC Georgia Unknown
HOLLYWOOD COURTS INC Georgia Unknown
HOLLYWOOD COURT ASSOCIATES A PENNSYLVANIA LIMITED PARTNERSHIP Pennsylvannia Unknown

Company Officers of HOLLYWOOD COURT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALAN FRY
Company Secretary 1996-03-01
PATRICIA BROTHERSTON
Director 2005-06-21
JONATHAN DAVIS
Director 2013-10-16
MICHAEL EDWARD GREENLEES
Director 2010-11-10
CHLOE ANN MAUSSLAY LAMB
Director 2018-06-22
FABIOLA BERTA LUGO
Director 2004-06-24
TAEKO MATSUDA
Director 2017-07-21
ANGUS GORDON SPROTT
Director 1998-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALESSANDRO SCASCIAFRATTI
Director 2014-06-24 2017-11-29
BERYL STONEQUIST ABU-SHARR
Director 1992-08-26 2014-04-24
IBRAHIM ABU SHARR
Director 1998-03-10 2012-10-25
CHARLES HENRY WHITAKER PEILE
Director 2001-06-01 2008-01-23
FARIDA AHSAN KHAN
Director 1995-08-08 2004-11-15
GERALDINE SUSAN BRODIE
Director 1997-04-03 2000-08-31
ANDREW GILES PEDDER DAVIES
Director 1992-08-26 2000-06-21
VALERIE COLETTE GAMBA
Director 1995-08-08 1999-06-22
MASUME HIDAYATULLAH
Director 1996-06-25 1998-03-10
LAURA MARY PELHAM
Director 1992-08-26 1998-03-10
VIRGINIE ANNE MARIE ROELL
Director 1995-11-01 1997-04-03
BERYL STONEQUIST ABU-SHARR
Company Secretary 1992-08-26 1996-03-01
JOSEPH OWEN DALEY
Director 1992-09-26 1995-08-08
JAIME PEREIRA GUIMARAES
Director 1992-09-26 1995-08-08
PAUL FREDERICK SLINGO
Director 1992-07-05 1992-08-26
BRIAN MITCHELL SMILLIE
Company Secretary 1992-07-05 1992-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN FRY MENHINNICK PROPERTY COMPANY LIMITED Company Secretary 2009-02-01 CURRENT 1991-07-02 Active
RICHARD ALAN FRY 135 AND 137 CAMBRIDGE STREET LIMITED Company Secretary 2008-06-01 CURRENT 2002-05-23 Active
RICHARD ALAN FRY 62 CAMBRIDGE STREET LIMITED Company Secretary 2007-05-22 CURRENT 1988-06-09 Active
RICHARD ALAN FRY REFLECT DEVELOPMENTS LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active
RICHARD ALAN FRY THE WARWICK SQUARE COMPANY LIMITED Company Secretary 2006-09-21 CURRENT 1991-12-18 Active
RICHARD ALAN FRY 28 CORNWALL GARDENS LIMITED Company Secretary 2005-07-11 CURRENT 2003-07-23 Active
RICHARD ALAN FRY 52/53 WARWICK SQUARE LIMITED Company Secretary 2004-10-19 CURRENT 1991-07-12 Active
RICHARD ALAN FRY TOKENSPIN LIMITED Company Secretary 2004-10-19 CURRENT 1992-02-13 Active - Proposal to Strike off
RICHARD ALAN FRY 69 BELGRAVE ROAD LTD Company Secretary 2004-03-23 CURRENT 1996-09-12 Active
RICHARD ALAN FRY FRY ASSET MANAGEMENT LIMITED Company Secretary 2003-10-24 CURRENT 2003-10-24 Active
RICHARD ALAN FRY 321 UPPER STREET LIMITED Company Secretary 2003-06-18 CURRENT 2002-05-30 Active
RICHARD ALAN FRY 22 RANDOLPH CRESCENT LIMITED Company Secretary 2003-01-23 CURRENT 1982-09-30 Active
RICHARD ALAN FRY DOLPHIN LAND LTD Company Secretary 2002-10-17 CURRENT 2002-10-17 Active
RICHARD ALAN FRY 40/42 SUTHERLAND STREET RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-09-12 CURRENT 1978-10-25 Active
RICHARD ALAN FRY 186 ST. JOHN STREET LIMITED Company Secretary 2001-01-01 CURRENT 1999-12-07 Active
RICHARD ALAN FRY 7-10 WARWICK SQUARE FREEHOLD LIMITED Company Secretary 1993-03-16 CURRENT 1991-05-23 Active
RICHARD ALAN FRY 11/12 CANONBURY SQUARE MANAGEMENT LIMITED Company Secretary 1993-02-18 CURRENT 1992-08-25 Active
RICHARD ALAN FRY FRY & COMPANY (PORTERS) LTD Company Secretary 1993-02-09 CURRENT 1993-01-14 Active
RICHARD ALAN FRY 16-17 WARWICK SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-01 CURRENT 1991-06-28 Active
RICHARD ALAN FRY MARLOES REVERSIONS LTD Company Secretary 1991-05-22 CURRENT 1986-03-13 Active
PATRICIA BROTHERSTON CHAS.E.FOOTE,LIMITED Director 2000-01-12 CURRENT 1923-05-25 Dissolved 2014-11-28
MICHAEL EDWARD GREENLEES ROCKABOX MEDIA LTD Director 2013-09-30 CURRENT 2008-01-17 Active
CHLOE ANN MAUSSLAY LAMB CHLOE LAMB FINE ART LIMITED Director 2012-04-02 CURRENT 2012-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-18SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ALAN FRY on 2023-04-27
2023-10-18Director's details changed for Mrs Chloe Ann Mausslay Lamb on 2023-04-27
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-05-09AP01DIRECTOR APPOINTED MRS CHLOE ANN MAUSSLAY LAMB
2022-02-22AP01DIRECTOR APPOINTED MR ROBERT JAMES SYRETT
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-06-11AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL GREENLEES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MASUME HIDAYATULLAH
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD GREENLEES
2020-12-04AP01DIRECTOR APPOINTED MR DAVID FRETIGNY PANTIN
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-06AP01DIRECTOR APPOINTED MISS MASUME HIDAYATULLAH
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROTHERSTON
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-01-20AP01DIRECTOR APPOINTED MR MICHAEL EDWARD GREENLEES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS GORDON SPROTT
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD GREENLEES
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-03AP01DIRECTOR APPOINTED MRS CHLOE ANN MAUSSLAY LAMB
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO SCASCIAFRATTI
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO SCASCIAFRATTI
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-26AP01DIRECTOR APPOINTED MS TAEKO MATSUDA
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17CH01Director's details changed for Mr Alessandro Scasciafratti on 2016-08-01
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 23
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19CH01Director's details changed for Mr Alessandro Scasciafratti on 2015-10-01
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 23
2015-07-09AR0105/07/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 23
2014-08-07AR0105/07/14 ANNUAL RETURN FULL LIST
2014-08-06AP01DIRECTOR APPOINTED MR ALESSANDRO SCASCIAFRATTI
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR BERYL ABU-SHARR
2014-02-13AP01DIRECTOR APPOINTED MR JONATHAN DAVIS
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ABU SHARR
2013-07-30AR0105/07/13 ANNUAL RETURN FULL LIST
2013-02-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-06AR0105/07/12 FULL LIST
2011-09-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-04AR0105/07/11 FULL LIST
2010-11-10AP01DIRECTOR APPOINTED MR MICHAEL EDWARD GREENLEES
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-03AR0105/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GORDON SPROTT / 05/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FABIOLA BERTA LUGO / 05/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL STONEQUIST ABU-SHARR / 05/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM ABU SHARR / 05/07/2010
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-10-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-18363sRETURN MADE UP TO 05/07/08; CHANGE OF MEMBERS
2008-01-28288bDIRECTOR RESIGNED
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363sRETURN MADE UP TO 05/07/07; CHANGE OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-14363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-07-27288aNEW DIRECTOR APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-15363sRETURN MADE UP TO 05/07/04; NO CHANGE OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-15363sRETURN MADE UP TO 05/07/03; NO CHANGE OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-29363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-23363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-09-14288bDIRECTOR RESIGNED
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-19363sRETURN MADE UP TO 05/07/00; CHANGE OF MEMBERS
2000-07-05288bDIRECTOR RESIGNED
1999-10-26287REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 52 MORETON STREET LONDON SW1V 2PB
1999-08-03363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-03363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-30288bDIRECTOR RESIGNED
1999-05-25287REGISTERED OFFICE CHANGED ON 25/05/99 FROM: HOLLYWOOD COURT LIMITED C/O FRY & COMPANY 10 HOLLYWOOD ROAD LONDON SW10 9HY
1999-04-09288aNEW DIRECTOR APPOINTED
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-12363(288)DIRECTOR RESIGNED
1998-08-12363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1998-04-02288aNEW DIRECTOR APPOINTED
1998-03-23288bDIRECTOR RESIGNED
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-09363(288)DIRECTOR RESIGNED
1997-07-09363sRETURN MADE UP TO 05/07/97; CHANGE OF MEMBERS
1997-06-09288aNEW DIRECTOR APPOINTED
1996-08-21288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HOLLYWOOD COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLLYWOOD COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLLYWOOD COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLLYWOOD COURT LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 6,799
Debtors 2012-03-31 £ 6,799
Shareholder Funds 2013-03-31 £ 6,799
Shareholder Funds 2012-03-31 £ 6,799

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLLYWOOD COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLYWOOD COURT LIMITED
Trademarks
We have not found any records of HOLLYWOOD COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLYWOOD COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HOLLYWOOD COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HOLLYWOOD COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLYWOOD COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLLYWOOD COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.