Company NameHollins Freud Limited
Company StatusActive
Company Number10987047
CategoryPrivate Limited Company
Incorporation Date28 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Lillian Goodman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(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
Appointed28 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Nicholas Richard Swinford Bostock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Mark James Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 September 2019Confirmation statement made on 27 September 2019 with updates (7 pages)
30 September 2019Notification of Mark James Cooper as a person with significant control on 28 September 2017 (2 pages)
28 March 2019Appointment of Mr Nicholas Richard Swinford Bostock as a director on 28 March 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
30 January 2019Previous accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
2 October 2018Confirmation statement made on 27 September 2018 with updates (7 pages)
21 May 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 680,200.00
(4 pages)
21 May 2018Change of share class name or designation (2 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 1
(23 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 1
(23 pages)