Company NameHollybank Chase Management Company Limited
DirectorsHetal Hasmukh Patel and Marc David Joseph Cole
Company StatusActive
Company Number04684593
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hetal Hasmukh Patel
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Director NameMr Marc David Joseph Cole
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(21 years after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Director NameMr Simon Barrie Hailey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Thistle Close
Stalybridge
SK15 2TU
Director NameMr Gary Duckworth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(3 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Secretary NameSimon Hailey
NationalityBritish
StatusResigned
Appointed09 August 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rayners Close
Stalybridge
Cheshire
SK15 1TJ
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(10 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2009(6 years after company formation)
Appointment Duration8 months (resigned 23 November 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
18 February 2021Director's details changed for Mr Gary Duckworth on 18 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Gary Duckworth on 17 February 2021 (2 pages)
17 February 2021Change of details for Mr Gary Duckworth as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Gary Duckworth on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr. Hetal Hasmukh Patel on 17 February 2021 (2 pages)
16 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Simon Barrie Hailey as a director on 25 February 2019 (1 page)
15 February 2019Director's details changed for Simon Hailey on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Mr Gary Duckworth on 15 February 2019 (2 pages)
21 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
16 January 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 January 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 March 2016Annual return made up to 3 March 2016 no member list (4 pages)
8 March 2016Annual return made up to 3 March 2016 no member list (4 pages)
16 February 2016Registered office address changed from C/O Taxassist Accountants Phoenix House, 2 Huddersfield Road Stalybridge Cheshire SK15 2QA to 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Taxassist Accountants Phoenix House, 2 Huddersfield Road Stalybridge Cheshire SK15 2QA to 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 16 February 2016 (1 page)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 March 2015Annual return made up to 3 March 2015 no member list (4 pages)
5 March 2015Annual return made up to 3 March 2015 no member list (4 pages)
5 March 2015Annual return made up to 3 March 2015 no member list (4 pages)
4 March 2014Annual return made up to 3 March 2014 no member list (4 pages)
4 March 2014Annual return made up to 3 March 2014 no member list (4 pages)
4 March 2014Annual return made up to 3 March 2014 no member list (4 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 April 2013Annual return made up to 3 March 2013 no member list (4 pages)
23 April 2013Annual return made up to 3 March 2013 no member list (4 pages)
23 April 2013Annual return made up to 3 March 2013 no member list (4 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 March 2012Annual return made up to 3 March 2012 no member list (4 pages)
15 March 2012Annual return made up to 3 March 2012 no member list (4 pages)
15 March 2012Annual return made up to 3 March 2012 no member list (4 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 April 2011Annual return made up to 3 March 2011 no member list (4 pages)
4 April 2011Annual return made up to 3 March 2011 no member list (4 pages)
4 April 2011Annual return made up to 3 March 2011 no member list (4 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
22 September 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 22 September 2010 (1 page)
22 September 2010Registered office address changed from C/O Taxassist Accountants Phoenix House, 2 Huddersfield Road Stalybridge Cheshire SK15 2QA England on 22 September 2010 (1 page)
22 September 2010Registered office address changed from C/O Taxassist Accountants Phoenix House, 2 Huddersfield Road Stalybridge Cheshire SK15 2QA England on 22 September 2010 (1 page)
22 September 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
22 September 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 22 September 2010 (1 page)
22 September 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
3 March 2010Secretary's details changed for Hertford Company Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Hetal Patel on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Gary Duckworth on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Hetal Patel on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Hertford Company Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
3 March 2010Director's details changed for Hetal Patel on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Hertford Company Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Gary Duckworth on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
3 March 2010Director's details changed for Gary Duckworth on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 April 2009Secretary appointed hertford company secretaries LIMITED (1 page)
6 April 2009Appointment terminated secretary simon hailey (1 page)
6 April 2009Appointment terminated secretary simon hailey (1 page)
6 April 2009Secretary appointed hertford company secretaries LIMITED (1 page)
1 April 2009Annual return made up to 03/03/09 (3 pages)
1 April 2009Registered office changed on 01/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
1 April 2009Registered office changed on 01/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
1 April 2009Annual return made up to 03/03/09 (3 pages)
13 November 2008Full accounts made up to 31 December 2007 (11 pages)
13 November 2008Full accounts made up to 31 December 2007 (11 pages)
13 May 2008Annual return made up to 03/03/08 (4 pages)
13 May 2008Annual return made up to 03/03/08 (4 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
17 May 2007Annual return made up to 03/03/07 (4 pages)
17 May 2007Annual return made up to 03/03/07 (4 pages)
31 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
31 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Secretary resigned;director resigned (1 page)
18 August 2006Secretary resigned;director resigned (1 page)
18 August 2006New director appointed (2 pages)
20 April 2006Full accounts made up to 31 August 2005 (11 pages)
20 April 2006Full accounts made up to 31 August 2005 (11 pages)
9 March 2006Annual return made up to 03/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 2006Annual return made up to 03/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 2005Full accounts made up to 31 August 2004 (9 pages)
5 May 2005Full accounts made up to 31 August 2004 (9 pages)
10 March 2005Annual return made up to 03/03/05
  • 363(287) ‐ Registered office changed on 10/03/05
(4 pages)
10 March 2005Annual return made up to 03/03/05
  • 363(287) ‐ Registered office changed on 10/03/05
(4 pages)
20 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
20 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 March 2004Annual return made up to 03/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 March 2004Annual return made up to 03/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
16 April 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
16 April 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
3 March 2003Incorporation (44 pages)
3 March 2003Incorporation (44 pages)