Company NameHollybrook Dene Management Company Limited
DirectorStephen Bowden
Company StatusActive
Company Number03946010
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Bowden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(18 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
SK6 3AU
Director NameJacqueline Therese Barltrop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft
Donkey Lane
Wilmslow
Cheshire
SK9 1DX
Director NameMichael John Barltrop
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleBuilder
Correspondence AddressThe Croft Donkey Lane
Wilmslow
Cheshire
SK9 1PX
Secretary NameMichael John Barltrop
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleBuilder
Correspondence AddressThe Croft Donkey Lane
Wilmslow
Cheshire
SK9 1PX
Director NamePaul Anthony Rhodes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address4 Hollybrook Dene
Romiley
Stockport
SK6 4ES
Director NameDavid Andrew Swallow
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2003)
RoleIT Consultant
Correspondence Address3 Hollybrook Dene
Romiley
Stockport
Cheshire
SK6 4ES
Secretary NameDavid Andrew Swallow
NationalityBritish
StatusResigned
Appointed20 August 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address3 Hollybrook Dene
Romiley
Stockport
Cheshire
SK6 4ES
Director NameIan Haugh Martin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2005)
RolePlant Manager
Correspondence Address5 Hollybrook Dene
Romiley
Stockport
Cheshire
SK6 4ES
Secretary NameIan Haugh Martin
NationalityBritish
StatusResigned
Appointed24 May 2002(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2008)
RolePlant Manager
Correspondence Address5 Hollybrook Dene
Romiley
Stockport
Cheshire
SK6 4ES
Director NameBernard James Lupton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2004)
RoleSolicitor
Correspondence Address3 Hollybrook Dene
Romiley
Stockport
Cheshire
SK6 4ES
Secretary NameBernard James Lupton
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2004)
RoleSolicitor
Correspondence Address3 Hollybrook Dene
Romiley
Stockport
Cheshire
SK6 4ES
Secretary NameJohn Richard Handforth
NationalityBritish
StatusResigned
Appointed10 August 2004(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 2008)
RoleSolicitor
Correspondence Address4 Chadkirk Road
Romiley
Stockport
Cheshire
SK6 3JY
Director NameMr Simon Michael Hebden
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 March 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Hollybrook Dene
Romiley
Stockport
SK6 4ES
Secretary NameMr Simon Michael Hebden
NationalityBritish
StatusResigned
Appointed11 November 2008(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 March 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Hollybrook Dene
Romiley
Stockport
SK6 4ES
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address26 Berrycroft Lane
Romiley
Stockport
SK6 3AU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Kosta Antoniou
25.00%
Ordinary
1 at £1Simon Michael Hebden
25.00%
Ordinary
1 at £1Stephen Bowden
25.00%
Ordinary
1 at £1Vik Arumuham
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Filing History

26 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 March 2018Termination of appointment of Simon Michael Hebden as a director on 26 March 2018 (1 page)
28 March 2018Cessation of Simon Michael Hebden as a person with significant control on 26 March 2018 (1 page)
28 March 2018Registered office address changed from 4 Hollybrook Dene Romiley Stockport SK6 4ES to 26 Berrycroft Lane Romiley Stockport SK6 3AU on 28 March 2018 (1 page)
28 March 2018Appointment of Mr Stephen Bowden as a director on 26 March 2018 (2 pages)
28 March 2018Notification of Stephen Bowden as a person with significant control on 26 March 2018 (2 pages)
28 March 2018Termination of appointment of Simon Michael Hebden as a secretary on 26 March 2018 (1 page)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(4 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(4 pages)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 April 2009Return made up to 13/03/09; full list of members (4 pages)
15 April 2009Return made up to 13/03/09; full list of members (4 pages)
15 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Appointment terminated secretary ian martin (1 page)
15 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Appointment terminated secretary ian martin (1 page)
10 February 2009Appointment terminated director ian martin (1 page)
10 February 2009Appointment terminated director ian martin (1 page)
14 January 2009Return made up to 13/03/07; full list of members (4 pages)
14 January 2009Return made up to 13/03/08; full list of members (4 pages)
14 January 2009Return made up to 13/03/07; full list of members (4 pages)
14 January 2009Return made up to 13/03/08; full list of members (4 pages)
21 December 2008Appointment terminated secretary john handforth (1 page)
21 December 2008Appointment terminated secretary john handforth (1 page)
16 December 2008Registered office changed on 16/12/2008 from 72 compstall road, romiley stockport cheshire SK6 3JY (1 page)
16 December 2008Registered office changed on 16/12/2008 from 72 compstall road, romiley stockport cheshire SK6 3JY (1 page)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 December 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 December 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 November 2008Director and secretary appointed simon michael hebden (2 pages)
21 November 2008Director and secretary appointed simon michael hebden (2 pages)
10 February 2007Accounts made up to 31 March 2006 (2 pages)
10 February 2007Accounts made up to 31 March 2006 (2 pages)
26 May 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 May 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2006Accounts made up to 31 March 2005 (1 page)
2 February 2006Accounts made up to 31 March 2005 (1 page)
16 January 2006Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
16 January 2006Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005Registered office changed on 13/06/05 from: 5 hollybrook dene romiley cheshire SK6 4ES (1 page)
13 June 2005Registered office changed on 13/06/05 from: 5 hollybrook dene romiley cheshire SK6 4ES (1 page)
6 July 2004Accounts made up to 31 March 2003 (1 page)
6 July 2004Accounts made up to 31 March 2003 (1 page)
6 July 2004Accounts made up to 31 March 2004 (1 page)
6 July 2004Accounts made up to 31 March 2004 (1 page)
27 March 2004Secretary resigned;director resigned (1 page)
27 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/03/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/03/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
27 March 2004Secretary resigned;director resigned (1 page)
27 March 2004New secretary appointed;new director appointed (2 pages)
25 April 2003Return made up to 13/03/03; full list of members (9 pages)
25 April 2003Return made up to 13/03/03; full list of members (9 pages)
21 February 2003Accounts made up to 31 March 2002 (1 page)
21 February 2003Accounts made up to 31 March 2002 (1 page)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 June 2002Return made up to 13/03/02; full list of members (7 pages)
13 June 2002Return made up to 13/03/02; full list of members (7 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
14 January 2002Accounts made up to 31 March 2001 (1 page)
14 January 2002Accounts made up to 31 March 2001 (1 page)
24 September 2001Registered office changed on 24/09/01 from: read roper & read alberton house saint marys parsonage manchester lancashire M3 2WJ (1 page)
24 September 2001Registered office changed on 24/09/01 from: read roper & read alberton house saint marys parsonage manchester lancashire M3 2WJ (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
20 April 2001Return made up to 13/03/01; full list of members (6 pages)
20 April 2001Return made up to 13/03/01; full list of members (6 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000Incorporation (22 pages)
13 March 2000Incorporation (22 pages)