Company NameHollins Homes (Whitchurch) Limited
DirectorsStephen Lionel Goodman and Benjamin Thomas Goodman
Company StatusActive
Company Number10157238
CategoryPrivate Limited Company
Incorporation Date30 April 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Lionel Goodman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Benjamin Thomas Goodman
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(7 years after company formation)
Appointment Duration11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Guy Sutton Butler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence House Clarence Street
Manchester
M2 4DW
Director NameMr Ian Desmond Sherry
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2017(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence House Clarence Street
Manchester
M2 4DW
Director NameMr Mark James Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Michael John Cummings
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2023)
RoleAccountant
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 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Charges

27 July 2017Delivered on: 9 August 2017
Persons entitled: Nicholas Peter Goude and Susan Alison Dolphin

Classification: A registered charge
Particulars: Freehold land edged in red on the plan to the charge being land on the south side of 44 chester road, whitchurch under title number SL214067 and land south of chester road whitchurch under title number SL214898.
Outstanding
27 July 2017Delivered on: 4 August 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The freehold land shown edged in red on the plan annexed and forming the whole of the land known as the south side of 44 chester road, whitchurch registered with title absolute under title number SL214067 and the land laying on the south west side of chester road, whitchurch being part of the land registered with titled absolute under title number SL214898.
Outstanding

Filing History

15 August 2023Termination of appointment of Michael John Cummings as a director on 9 August 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
24 May 2023Appointment of Mr Benjamin Thomas Goodman as a director on 24 May 2023 (2 pages)
9 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
4 May 2022Termination of appointment of Mark James Cooper as a director on 26 October 2021 (1 page)
4 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
25 October 2021Appointment of Mr Michael John Cummings as a director on 25 October 2021 (2 pages)
30 April 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 February 2021Current accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
15 December 2020Termination of appointment of Guy Sutton Butler as a director on 14 December 2020 (1 page)
15 December 2020Cessation of Glenbrook Whitchurch Limited as a person with significant control on 14 November 2020 (1 page)
15 December 2020Termination of appointment of Ian Desmond Sherry as a director on 14 December 2020 (1 page)
15 December 2020Change of details for Hollins Homes Limited as a person with significant control on 14 December 2020 (2 pages)
5 May 2020Satisfaction of charge 101572380002 in full (1 page)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
17 January 2020Satisfaction of charge 101572380001 in full (1 page)
1 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
5 September 2017Notification of Hollins Homes Limited as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Glenbrook Whitchurch Limited as a person with significant control on 29 June 2017 (2 pages)
5 September 2017Cessation of Stephen Lionel Goodman as a person with significant control on 29 June 2017 (1 page)
5 September 2017Notification of Hollins Homes Limited as a person with significant control on 29 June 2017 (2 pages)
5 September 2017Notification of Glenbrook Whitchurch Limited as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Cessation of Stephen Lionel Goodman as a person with significant control on 5 September 2017 (1 page)
9 August 2017Registration of charge 101572380002, created on 27 July 2017 (22 pages)
9 August 2017Registration of charge 101572380002, created on 27 July 2017 (22 pages)
4 August 2017Registration of charge 101572380001, created on 27 July 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(71 pages)
4 August 2017Registration of charge 101572380001, created on 27 July 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(71 pages)
1 August 2017Change of share class name or designation (2 pages)
1 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 100
(4 pages)
1 August 2017Change of share class name or designation (2 pages)
1 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 100
(4 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
20 July 2017Appointment of Mr Guy Sutton Butler as a director on 29 June 2017 (2 pages)
20 July 2017Appointment of Mr Ian Desmond Sherry as a director on 29 June 2017 (2 pages)
20 July 2017Appointment of Mr Ian Desmond Sherry as a director on 29 June 2017 (2 pages)
20 July 2017Appointment of Mr Guy Sutton Butler as a director on 29 June 2017 (2 pages)
19 July 2017Appointment of Mr Mark James Cooper as a director on 29 June 2017 (2 pages)
19 July 2017Appointment of Mr Mark James Cooper as a director on 29 June 2017 (2 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 April 2016Incorporation
Statement of capital on 2016-04-30
  • GBP 1
(18 pages)
30 April 2016Incorporation
Statement of capital on 2016-04-30
  • GBP 1
(18 pages)