Company NameHollins Homes (Newton) Limited
DirectorsStephen Lionel Goodman and Benjamin Thomas Goodman
Company StatusActive
Company Number11124957
CategoryPrivate Limited Company
Incorporation Date27 December 2017(6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Lionel Goodman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(4 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSuite 4 No. 1 King Street
Manchester
M2 6AW
Director NameMr Benjamin Thomas Goodman
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuite 4 No. 1 King Street
Manchester
M2 6AW
Director NameMr Michael John Cummings
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 No. 1 King Street
Manchester
M2 6AW
Director NameMr Mark Lee Chadwick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(4 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 No. 1 King Street
Manchester
M2 6AW
Director NameHollins Homes (Corporation)
StatusResigned
Appointed27 December 2017(same day as company formation)
Correspondence AddressSuit 4 No. 1 King Street
Manchester
M2 6AW

Location

Registered AddressSuite 4 No. 1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

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 Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

26 June 2018Delivered on: 27 June 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 June 2018Delivered 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 2018Delivered on: 27 June 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 January 2024Confirmation statement made on 26 December 2023 with no updates (3 pages)
6 October 2023Termination of appointment of Michael John Cummings as a director on 6 October 2023 (1 page)
3 July 2023Accounts for a small company made up to 30 April 2022 (8 pages)
24 May 2023Appointment of Mr Benjamin Thomas Goodman as a director on 24 May 2023 (2 pages)
4 January 2023Confirmation statement made on 26 December 2022 with no updates (3 pages)
28 April 2022Accounts for a small company made up to 30 April 2021 (9 pages)
30 December 2021Confirmation statement made on 26 December 2021 with no updates (3 pages)
27 April 2021Accounts for a small company made up to 30 April 2020 (9 pages)
5 January 2021Termination of appointment of Mark Lee Chadwick as a director on 23 December 2020 (1 page)
29 December 2020Confirmation statement made on 26 December 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
2 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
19 September 2019Current accounting period shortened from 30 April 2019 to 30 April 2018 (1 page)
2 April 2019Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
2 January 2019Confirmation statement made on 26 December 2018 with updates (5 pages)
6 July 2018Change of share class name or designation (2 pages)
27 June 2018Registration of charge 111249570001, created on 26 June 2018 (33 pages)
27 June 2018Registration of charge 111249570002, created on 26 June 2018 (27 pages)
27 June 2018Notification of Housing Growth Partnership Gp Llp as a person with significant control on 26 June 2018 (2 pages)
27 June 2018Registration of charge 111249570003, created on 26 June 2018 (20 pages)
27 June 2018Notification of Hollins Homes Limited as a person with significant control on 26 June 2018 (2 pages)
27 June 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 100
(3 pages)
20 June 2018Resolutions
  • RES13 ‐ Article 14(3)(a) is disapplied so as to allow a director to count inh decision making process and voting/entry into certain documents 25/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 May 2018Termination of appointment of Hollins Homes as a director on 25 May 2018 (1 page)
25 May 2018Appointment of Mr Stephen Lionel Goodman as a director on 25 May 2018 (2 pages)
25 May 2018Appointment of Mr Mark Chadwick as a director on 25 May 2018 (2 pages)
27 December 2017Incorporation
Statement of capital on 2017-12-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 December 2017Incorporation
Statement of capital on 2017-12-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)