Manchester
M2 6AW
Director Name | Mr Benjamin Thomas Goodman |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Suite 4 No. 1 King Street Manchester M2 6AW |
Director Name | Mr Michael John Cummings |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 No. 1 King Street Manchester M2 6AW |
Director Name | Mr Mark Lee Chadwick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 No. 1 King Street Manchester M2 6AW |
Director Name | Hollins Homes (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2017(same day as company formation) |
Correspondence Address | Suit 4 No. 1 King Street Manchester M2 6AW |
Registered Address | Suite 4 No. 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 December 2023 (4 months ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 2 weeks from now) |
26 June 2018 | Delivered on: 27 June 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 June 2018 | Delivered on: 27 June 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: Freehold land forming part of land at blackpool road, newton, preston as more particularly described in a transfer dated 26 june 2018 2018 made between (1) hollins strategic land LLP and (2) hollins homes (newton) limited comprised within land registered at the land registry under title number LAN162679. Outstanding |
26 June 2018 | Delivered on: 27 June 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 January 2024 | Confirmation statement made on 26 December 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Termination of appointment of Michael John Cummings as a director on 6 October 2023 (1 page) |
3 July 2023 | Accounts for a small company made up to 30 April 2022 (8 pages) |
24 May 2023 | Appointment of Mr Benjamin Thomas Goodman as a director on 24 May 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 26 December 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
30 December 2021 | Confirmation statement made on 26 December 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
5 January 2021 | Termination of appointment of Mark Lee Chadwick as a director on 23 December 2020 (1 page) |
29 December 2020 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
19 September 2019 | Current accounting period shortened from 30 April 2019 to 30 April 2018 (1 page) |
2 April 2019 | Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
2 January 2019 | Confirmation statement made on 26 December 2018 with updates (5 pages) |
6 July 2018 | Change of share class name or designation (2 pages) |
27 June 2018 | Registration of charge 111249570001, created on 26 June 2018 (33 pages) |
27 June 2018 | Registration of charge 111249570002, created on 26 June 2018 (27 pages) |
27 June 2018 | Notification of Housing Growth Partnership Gp Llp as a person with significant control on 26 June 2018 (2 pages) |
27 June 2018 | Registration of charge 111249570003, created on 26 June 2018 (20 pages) |
27 June 2018 | Notification of Hollins Homes Limited as a person with significant control on 26 June 2018 (2 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
20 June 2018 | Resolutions
|
25 May 2018 | Termination of appointment of Hollins Homes as a director on 25 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Stephen Lionel Goodman as a director on 25 May 2018 (2 pages) |
25 May 2018 | Appointment of Mr Mark Chadwick as a director on 25 May 2018 (2 pages) |
27 December 2017 | Incorporation Statement of capital on 2017-12-27
|
27 December 2017 | Incorporation Statement of capital on 2017-12-27
|