Company NameBollin Hey Management Company Limited
DirectorGary Graham
Company StatusActive
Company Number09670213
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2015(8 years, 10 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 Gary Graham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(5 years, 9 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed01 January 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address5-9 Duke Street
Manchester
M3 4NF
Director NameMr Daniel Richard Gale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameMr Phillip Nigel Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameMr Ian Addison Stewart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(5 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Manchester
M3 4NF
Secretary NameStuarts Limited (Corporation)
StatusResigned
Appointed26 April 2021(5 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 January 2022)
Correspondence AddressMeadowcroft Stoney Lane
Cauldon
Stoke On Trent
Staffordshire
ST10 3EP

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

14 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
7 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
5 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 November 2022Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022 (1 page)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 March 2022Termination of appointment of Ian Addison Stewart as a director on 21 March 2022 (1 page)
14 January 2022Director's details changed for Mr Ian Addison Stewart on 1 January 2022 (2 pages)
14 January 2022Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 5-9 Duke Street Manchester M3 4NF on 14 January 2022 (1 page)
14 January 2022Director's details changed for Mr Gary Graham on 1 January 2022 (2 pages)
14 January 2022Appointment of Stevenson Whyte as a secretary on 1 January 2022 (2 pages)
14 January 2022Registered office address changed from Stuart's House 7 Ambassador Place Altrincham WA15 8DB England to 5-9 Duke Street Manchester M3 4NF on 14 January 2022 (1 page)
13 January 2022Termination of appointment of Stuarts Limited as a secretary on 1 January 2022 (1 page)
7 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 April 2021Termination of appointment of Phillip Nigel Hughes as a director on 26 April 2021 (1 page)
26 April 2021Cessation of Ph Property Holdings Ltd as a person with significant control on 26 April 2021 (1 page)
26 April 2021Appointment of Mr Gary Graham as a director on 26 April 2021 (2 pages)
26 April 2021Termination of appointment of Daniel Richard Gale as a director on 26 April 2021 (1 page)
26 April 2021Registered office address changed from Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX United Kingdom to Stuart's House 7 Ambassador Place Altrincham WA15 8DB on 26 April 2021 (1 page)
26 April 2021Appointment of Mr Ian Addison Stewart as a director on 26 April 2021 (2 pages)
26 April 2021Notification of a person with significant control statement (2 pages)
26 April 2021Appointment of Stuarts Limited as a secretary on 26 April 2021 (2 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 July 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
16 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 August 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
3 July 2015Incorporation (37 pages)
3 July 2015Incorporation (37 pages)