Company NameHollins Degas Limited
Company StatusActive
Company Number08934127
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Richard Swinford Bostock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMrs Lillian Goodman
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Stephen Lionel Goodman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Secretary NameStephen Lionel Goodman
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Mark James Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW

Location

Registered AddressSuite 4 1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Nicholas Bostock
5.00%
Ordinary
95 at £1Lillian Goodman
47.50%
Ordinary
95 at £1Mark Cooper
47.50%
Ordinary

Financials

Year2014
Net Worth£187

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Filing History

11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (8 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
8 August 2019Statement of capital following an allotment of shares on 7 February 2018
  • GBP 28,245
(7 pages)
15 April 2019Confirmation statement made on 13 March 2019 with updates (8 pages)
10 April 2019Statement of capital on 15 May 2017
  • GBP 11,787
(6 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
28 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 September 2016Change of share class name or designation (2 pages)
14 September 2016Change of share class name or designation (2 pages)
12 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 33,533
(10 pages)
12 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 33,533
(10 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 33,533
(4 pages)
19 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
19 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 33,533
(4 pages)
7 July 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
7 July 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(7 pages)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(7 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 200
(22 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 200
(22 pages)