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

HOLLYRUSH DEVELOPMENTS LTD

TML HOUSE, 1A THE ANCHORAGE, GOSPORT, HAMPSIRE, PO12 1LY,
Company Registration Number
04054254
Private Limited Company
Active

Company Overview

About Hollyrush Developments Ltd
HOLLYRUSH DEVELOPMENTS LTD was founded on 2000-08-16 and has its registered office in Gosport. The organisation's status is listed as "Active". Hollyrush Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLLYRUSH DEVELOPMENTS LTD
 
Legal Registered Office
TML HOUSE
1A THE ANCHORAGE
GOSPORT
HAMPSIRE
PO12 1LY
Other companies in PO12
 
Filing Information
Company Number 04054254
Company ID Number 04054254
Date formed 2000-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 24/05/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 14:23:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLYRUSH DEVELOPMENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY UN LIMITED   BRO UK LIMITED   TREVOR MICHAEL LAZENBURY 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 HOLLYRUSH DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
ANDREW JOHN RAFFERTY
Company Secretary 2000-09-11
ANDREW JOHN RAFFERTY
Director 2015-03-22
HANNAH MAY RAFFERTY
Director 2017-07-11
KATHRYN MAY RAFFERTY
Director 2017-06-10
KIM RAFFERTY
Director 2000-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-08-16 2000-09-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-08-16 2000-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN RAFFERTY OLDROSE ESTATES LTD Company Secretary 2003-11-27 CURRENT 2003-11-12 Active
ANDREW JOHN RAFFERTY BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED Company Secretary 2002-05-14 CURRENT 2002-05-14 Active
ANDREW JOHN RAFFERTY BRAMSDON & CHILDS SOUTH COAST LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2015-08-25
ANDREW JOHN RAFFERTY BUILDFINE ESTATES LTD Director 2010-09-06 CURRENT 2004-06-03 Active
ANDREW JOHN RAFFERTY OLDROSE ESTATES LTD Director 2003-11-27 CURRENT 2003-11-12 Active
ANDREW JOHN RAFFERTY BRAMSDON & CHILDS SERVICES SOUTHSEA LIMITED Director 2002-05-14 CURRENT 2002-05-14 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
2023-08-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-19Compulsory strike-off action has been discontinued
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-11Compulsory strike-off action has been suspended
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2022-10-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-24Current accounting period shortened from 25/08/21 TO 24/08/21
2022-08-24AA01Current accounting period shortened from 25/08/21 TO 24/08/21
2022-05-26AA01Previous accounting period shortened from 26/08/21 TO 25/08/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-08-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25AA01Previous accounting period shortened from 27/08/20 TO 26/08/20
2021-05-27AA01Previous accounting period shortened from 28/08/20 TO 27/08/20
2020-12-11CH01Director's details changed for Mr Andrew John Rafferty on 2020-11-25
2020-12-11PSC04Change of details for Mrs Kim Julie Rafferty as a person with significant control on 2020-11-25
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29AA01Previous accounting period shortened from 29/08/19 TO 28/08/19
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040542540004
2019-08-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH MAY RAFFERTY
2019-05-30AA01Previous accounting period shortened from 30/08/18 TO 29/08/18
2018-08-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-05-31AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-09AP01DIRECTOR APPOINTED MISS KATHRYN MAY RAFFERTY
2017-07-24AP01DIRECTOR APPOINTED HANNAH MAY RAFFERTY
2017-07-24AP01DIRECTOR APPOINTED HANNAH MAY RAFFERTY
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040542540003
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-02AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24AP01DIRECTOR APPOINTED MR ANDREW JOHN RAFFERTY
2014-09-19AAMDAmended account small company full exemption
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-19AR0116/08/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0116/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0116/08/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-14DISS40Compulsory strike-off action has been discontinued
2012-01-13AR0116/08/11 ANNUAL RETURN FULL LIST
2011-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-12SH19Statement of capital on 2011-12-12 GBP 10
2011-10-06SH20STATEMENT BY DIRECTORS
2011-10-06CAP-SSSOLVENCY STATEMENT DATED 25/07/11
2011-10-06RES01ALTER MEMORANDUM 15/08/2011
2011-10-06RES06REDUCE ISSUED CAPITAL 25/07/2011
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-28AR0116/08/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM RAFFERTY / 21/10/2009
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN RAFFERTY / 21/10/2009
2010-07-30RES04NC INC ALREADY ADJUSTED 07/06/2010
2010-07-30RES01ALTER ARTICLES 07/06/2010
2010-07-21SH0107/06/10 STATEMENT OF CAPITAL GBP 30000
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-12CH01CHANGE PERSON AS DIRECTOR
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM RAFFERTY / 21/10/2009
2009-09-18363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-25363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-16363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-18363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2002-09-08363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-04287REGISTERED OFFICE CHANGED ON 04/01/02 FROM: 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE
2001-09-03363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-12-1188(2)RAD 11/09/00--------- £ SI 9@1=9 £ IC 1/10
2000-11-01288aNEW SECRETARY APPOINTED
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE
2000-11-01288aNEW DIRECTOR APPOINTED
2000-09-28288bDIRECTOR RESIGNED
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE
2000-09-28288bSECRETARY RESIGNED
2000-09-27287REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2000-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HOLLYRUSH DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-13
Fines / Sanctions
No fines or sanctions have been issued against HOLLYRUSH DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding METRO BANK PLC
LEGAL MORTGAGE 2003-12-20 Outstanding MORTGAGE TRUST LTD
LEGAL MORTGAGE 2003-06-13 Outstanding BRITANNIC MONEY PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 138,401
Creditors Due Within One Year 2011-09-01 £ 20,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 HOLLYRUSH DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 10
Cash Bank In Hand 2011-09-01 £ 202
Current Assets 2011-09-01 £ 30,026
Debtors 2011-09-01 £ 29,824
Fixed Assets 2011-09-01 £ 160,341
Shareholder Funds 2011-09-01 £ 31,960
Tangible Fixed Assets 2011-09-01 £ 160,341

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLLYRUSH DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLYRUSH DEVELOPMENTS LTD
Trademarks
We have not found any records of HOLLYRUSH DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLYRUSH DEVELOPMENTS LTD. 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 (68320 - Management of real estate on a fee or contract basis) as HOLLYRUSH DEVELOPMENTS LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HOLLYRUSH DEVELOPMENTS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOLLYRUSH DEVELOPMENTS LTDEvent Date2011-12-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLYRUSH DEVELOPMENTS LTD 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 HOLLYRUSH DEVELOPMENTS LTD 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.