Company NameHollows Court Management Company Limited
DirectorBenjamin Daniel Armitage
Company StatusActive
Company Number05432183
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Benjamin Daniel Armitage
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Long Lane
Charlesworth
Glossop
Derbyshire
SK13 5ES
Secretary NameAndrea Sarah Armitage
NationalityBritish
StatusCurrent
Appointed01 December 2011(6 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address78 Long Lane
Charlesworth
Glossop
Derbyshire
SK13 5ES
Secretary NameDavid Richards
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleSecretary
Correspondence Address199 Salford Road
Over Hulton
Bolton
Lancashire
BL5 1BR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address15 15 Jersey Street
Ancoats
Manchester
M4 6EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Armitage
50.00%
Ordinary
1 at £1Benjamin Daniel Armitage
50.00%
Ordinary

Financials

Year2014
Net Worth£6,253
Cash£3,929
Current Liabilities£593

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 6 days from now)

Filing History

26 August 2020Micro company accounts made up to 30 April 2020 (9 pages)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
3 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
29 February 2016Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 15 Jersey Street Ancoats Manchester M4 6EZ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 15 Jersey Street Ancoats Manchester M4 6EZ on 29 February 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
14 December 2011Termination of appointment of David Richards as a secretary (2 pages)
14 December 2011Termination of appointment of David Richards as a secretary (2 pages)
14 December 2011Appointment of Andrea Sarah Armitage as a secretary (3 pages)
14 December 2011Appointment of Andrea Sarah Armitage as a secretary (3 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (10 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (10 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2009Return made up to 12/04/09; no change of members (4 pages)
27 April 2009Return made up to 12/04/09; no change of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 July 2008Return made up to 12/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2008Return made up to 12/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 November 2007Registered office changed on 13/11/07 from: 238 stockport road gee cross hyde cheshire SK14 5RG (1 page)
13 November 2007Registered office changed on 13/11/07 from: 238 stockport road gee cross hyde cheshire SK14 5RG (1 page)
1 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 April 2007Return made up to 12/04/07; full list of members (2 pages)
17 April 2007Return made up to 12/04/07; full list of members (2 pages)
12 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages)
10 May 2005Secretary resigned (1 page)
21 April 2005Incorporation (13 pages)
21 April 2005Incorporation (13 pages)