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

HOLLYRIVER PROPERTY MANAGEMENT LIMITED

1ST FLOOR, 126, HIGH STREET, EPSOM, KT19 8BT,
Company Registration Number
04258724
Private Limited Company
Active

Company Overview

About Hollyriver Property Management Ltd
HOLLYRIVER PROPERTY MANAGEMENT LIMITED was founded on 2001-07-25 and has its registered office in Epsom. The organisation's status is listed as "Active". Hollyriver Property Management 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
HOLLYRIVER PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
1ST FLOOR, 126
HIGH STREET
EPSOM
KT19 8BT
Other companies in GU34
 
Filing Information
Company Number 04258724
Company ID Number 04258724
Date formed 2001-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/01/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLYRIVER PROPERTY MANAGEMENT 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.

Company Officers of HOLLYRIVER PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IN BLOCK MANAGEMENT LTD
Company Secretary 2017-03-01
STEVEN FOYLE
Director 2001-09-27
MADELEINE RITA JACKSON
Director 2017-08-01
STEWART CHRISTOPHER LYNCH
Director 2015-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ELIZABETH WILDING
Company Secretary 2007-08-01 2017-03-31
MICHAEL EDWARD HOMERSHAM COX
Director 2009-03-04 2014-07-11
HELEN WARNER
Director 2003-03-01 2012-05-02
DAVID CHARLES MELAY WILDING
Company Secretary 2004-02-09 2008-04-27
ANDREW ALEXIS HEMINGWAY
Director 2003-04-09 2006-07-14
SARAH ALLISON HITCHENS
Director 2003-04-09 2005-01-18
ANNA LOUISE LEAHY
Director 2003-04-09 2004-12-01
STEPHEN DOUGLAS ARLINGTON WILDING
Company Secretary 2003-03-01 2004-02-09
SARA BRITTON
Company Secretary 2001-09-27 2003-03-01
SARA BRITTON
Director 2001-09-27 2003-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-25 2001-09-27
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-25 2001-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Director 2001-07-25 2001-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IN BLOCK MANAGEMENT LTD NO. NINE BRIDGE ROAD WALLINGTON COMPANY LIMITED Company Secretary 2018-07-01 CURRENT 1982-08-10 Active
IN BLOCK MANAGEMENT LTD ASHURST CLOSE LEATHERHEAD ( FREEHOLD) LIMITED Company Secretary 2018-06-01 CURRENT 2016-07-12 Active
IN BLOCK MANAGEMENT LTD FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED Company Secretary 2018-04-01 CURRENT 2004-05-11 Active
IN BLOCK MANAGEMENT LTD THE FIRS RESIDENTS COMPANY LIMITED Company Secretary 2018-03-19 CURRENT 2001-11-27 Active
IN BLOCK MANAGEMENT LTD BELVEDERE CLOSE (ESHER) RESIDENTS' ASSOCIATION LIMITED Company Secretary 2018-03-01 CURRENT 1960-08-12 Active
IN BLOCK MANAGEMENT LTD WENTWORTH HOUSE (PYRFORD ROAD) RTM COMPANY LIMITED Company Secretary 2018-02-15 CURRENT 2017-02-07 Active
IN BLOCK MANAGEMENT LTD GRANGE MANSIONS RESIDENTS ASSOCIATION (1 - 24) LIMITED Company Secretary 2018-01-01 CURRENT 1995-11-16 Active
IN BLOCK MANAGEMENT LTD SPRINGVALE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2002-02-12 Active
IN BLOCK MANAGEMENT LTD NO.7 EPSOM ROAD (LEATHERHEAD) MANAGEMENTS LIMITED Company Secretary 2017-12-01 CURRENT 1973-04-12 Active
IN BLOCK MANAGEMENT LTD WESTVIEW FREEHOLD MANAGEMENT LIMITED Company Secretary 2017-11-13 CURRENT 2012-05-11 Active
IN BLOCK MANAGEMENT LTD GATECHIME PROPERTY MANAGEMENT LIMITED Company Secretary 2017-11-01 CURRENT 1990-10-15 Active
IN BLOCK MANAGEMENT LTD ELIZABETH PLACE (EPSOM) RESIDENTS CO LTD. Company Secretary 2017-10-23 CURRENT 2015-09-03 Active
IN BLOCK MANAGEMENT LTD MELBOURNE COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-10-01 CURRENT 1971-02-11 Active
IN BLOCK MANAGEMENT LTD PARSONS MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 2010-02-18 Active
IN BLOCK MANAGEMENT LTD 127 LANSDOWNE WAY MANAGEMENT LIMITED Company Secretary 2017-07-01 CURRENT 2009-08-05 Active
IN BLOCK MANAGEMENT LTD GRENVILLE PLACE (ASHTEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-01 CURRENT 2001-03-14 Active
IN BLOCK MANAGEMENT LTD CAROL COURT LIMITED Company Secretary 2017-05-17 CURRENT 1998-02-03 Active
IN BLOCK MANAGEMENT LTD ABBOTTS RISE MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 1994-08-16 Active
IN BLOCK MANAGEMENT LTD MANOR HOUSE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-10 CURRENT 1986-07-17 Active
IN BLOCK MANAGEMENT LTD SOUTH LAWNS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-01 CURRENT 2008-12-16 Active
IN BLOCK MANAGEMENT LTD 37 GRENFELL ROAD RESIDENTS LIMITED Company Secretary 2017-02-01 CURRENT 2000-07-21 Active
IN BLOCK MANAGEMENT LTD UNDERCROFT 21 RAGLAN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-31 CURRENT 2002-01-29 Active
IN BLOCK MANAGEMENT LTD 13 MORETON ROAD RTM COMPANY LTD Company Secretary 2017-01-23 CURRENT 2016-04-08 Active
IN BLOCK MANAGEMENT LTD 66 MAYFIELD ROAD LTD Company Secretary 2017-01-11 CURRENT 2014-03-17 Active
IN BLOCK MANAGEMENT LTD 71 BYFLEET ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-09 CURRENT 2008-11-28 Active
IN BLOCK MANAGEMENT LTD ASHTEAD LODGE MANAGEMENT CO LIMITED Company Secretary 2016-12-03 CURRENT 2007-09-18 Active
IN BLOCK MANAGEMENT LTD 12 ESSEX GROVE LIMITED Company Secretary 2016-11-04 CURRENT 2013-03-21 Active
IN BLOCK MANAGEMENT LTD CHURCH COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-08-01 CURRENT 1995-07-03 Active
IN BLOCK MANAGEMENT LTD ELIZABETH COURT (WEST EWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-30 CURRENT 2002-02-28 Active
IN BLOCK MANAGEMENT LTD HANNAH COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-05-01 CURRENT 2004-07-30 Active
IN BLOCK MANAGEMENT LTD PEBWORTH MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-10 CURRENT 1981-07-06 Active
IN BLOCK MANAGEMENT LTD ASTON COURT RESIDENTS COMPANY LIMITED Company Secretary 2015-12-16 CURRENT 2000-04-27 Active
IN BLOCK MANAGEMENT LTD CLARENDON MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-19 CURRENT 2000-10-26 Active
IN BLOCK MANAGEMENT LTD WILDOAKS HOUSE MANAGEMENT LIMITED Company Secretary 2015-10-12 CURRENT 2007-10-02 Active
STEWART CHRISTOPHER LYNCH PUREDEV SOFTWARE LIMITED Director 2014-02-05 CURRENT 2014-02-05 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
2023-10-03APPOINTMENT TERMINATED, DIRECTOR STEWART CHRISTOPHER LYNCH
2023-07-03CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 29/04/23
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 29/04/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20APPOINTMENT TERMINATED, DIRECTOR MADELEINE RITA JACKSON
2022-06-20DIRECTOR APPOINTED MS LAURA GIBSON
2022-06-20AP01DIRECTOR APPOINTED MS LAURA GIBSON
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE RITA JACKSON
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/21
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/20
2021-01-06PSC07CESSATION OF STEWART LYNCH AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/17
2017-11-29CH04SECRETARY'S DETAILS CHNAGED FOR IN BLOCK MANAGEMENT LTD on 2017-11-29
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM 27/29 High Street 27/29 High Street Ewell Village Surrey KT17 1SD England
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART LYNCH
2017-08-22AP01DIRECTOR APPOINTED MRS MADELEINE RITA JACKSON
2017-06-01AP04Appointment of In Block Management Ltd as company secretary on 2017-03-01
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Arlington House 19a Turk Street Alton Hampshire GU34 1AG
2017-04-12TM02Termination of appointment of Pamela Elizabeth Wilding on 2017-03-31
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 12
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-04AA29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AA29/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10AA01Previous accounting period shortened from 31/07/15 TO 29/04/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 12
2015-08-10AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MR STEWART CHRISTOPHER LYNCH
2015-04-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 12
2014-08-04AR0125/07/14 ANNUAL RETURN FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD HOMERSHAM COX
2014-02-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0125/07/13 ANNUAL RETURN FULL LIST
2012-11-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0125/07/12 ANNUAL RETURN FULL LIST
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WARNER
2012-04-24AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-12AR0125/07/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION FULL
2010-08-17AR0125/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN WARNER / 25/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FOYLE / 25/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD HOMERSHAM COX / 25/07/2010
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O CASTLEKEYES ARLINGTON HOUSE 19A TURK STREET ALTON HAMPSHIRE GU34 1AG ENGLAND
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB
2009-08-14363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-03-23288aDIRECTOR APPOINTED MICHAEL EDWARD HOMERSHAM COX
2008-08-14363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY DAVID WILDING
2008-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-14363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/06
2007-01-05363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS; AMEND
2006-12-11363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-11-20288bDIRECTOR RESIGNED
2005-09-13288bDIRECTOR RESIGNED
2005-08-30363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/05
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/04
2005-02-18288bDIRECTOR RESIGNED
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/03
2004-02-24288bSECRETARY RESIGNED
2004-02-24288aNEW SECRETARY APPOINTED
2003-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/02
2003-05-01288aNEW DIRECTOR APPOINTED
2003-05-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-01288aNEW SECRETARY APPOINTED
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: FLAT 3 THE GRANGE 66 GRANGE ROAD GUILDFORD SURREY GU2 9PZ
2003-01-13363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-11-05288bDIRECTOR RESIGNED
2001-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLLYRIVER PROPERTY MANAGEMENT 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 HOLLYRIVER PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLLYRIVER PROPERTY MANAGEMENT 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

Creditors
Creditors Due Within One Year 2012-08-01 £ 55,511

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-04-29
Annual Accounts
2016-04-29
Annual Accounts
2017-04-29
Annual Accounts
2018-04-29
Annual Accounts
2019-04-29
Annual Accounts
2021-04-29

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 HOLLYRIVER PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 12
Cash Bank In Hand 2012-08-01 £ 40,512
Current Assets 2012-08-01 £ 40,512
Fixed Assets 2012-08-01 £ 15,000
Shareholder Funds 2012-08-01 £ 1
Tangible Fixed Assets 2012-08-01 £ 15,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLLYRIVER PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLYRIVER PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of HOLLYRIVER PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLYRIVER PROPERTY MANAGEMENT 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 HOLLYRIVER PROPERTY MANAGEMENT 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 HOLLYRIVER PROPERTY MANAGEMENT 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 HOLLYRIVER PROPERTY MANAGEMENT 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 HOLLYRIVER PROPERTY MANAGEMENT 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.