Company NameHollins Homes (Aston) Limited
DirectorsStephen Lionel Goodman and Benjamin Thomas Goodman
Company StatusActive
Company Number11390731
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 10 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
Appointed31 May 2018(same day as company formation)
RoleCompany Director
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(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleOperations Director
Country of ResidenceEngland
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
Appointed31 May 2018(same day as company formation)
RoleCompany 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
Appointed31 May 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 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 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

26 March 2019Delivered on: 1 April 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: First, the freehold land at the rear of the woodlands, whitchurch road, aston, nantwich CW5 8DB being part of the land registered under title number CH451358 more particularly described in a transfer of the same date made between george bernard lawrence and hilary margaret noel lawrence (1) and hollins homes (aston) limited (2); and secondly, the freehold land adjoining the woodlands, whitchurch road, aston, nantwich CW5 8DB being part of the land registered under title number CH621705 more particularly described in a transfer of even date made between george bernard lawrence, hilary margaret noel lawrence, adrian george lawrence and joanne margaret walley (1) and hollins homes (aston) limited (2).
Outstanding
26 March 2019Delivered on: 1 April 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: First, the freehold land at the rear of the woodlands, whitchurch road, aston, nantwich CW5 8DB being part of the land registered under title number CH451358 more particularly described in a transfer of the same date made between george bernard lawrence and hilary margaret noel lawrence (1) and hollins homes (aston) limited (2); and secondly, the freehold land adjoining the woodlands, whitchurch road, aston, nantwich CW5 8DB being part of the land registered under title number CH621705 more particularly described in a transfer of even date made between george bernard lawrence, hilary margaret noel lawrence, adrian george lawrence and joanne margaret walley (1) and hollins homes (aston) limited (2).
Outstanding
26 March 2019Delivered on: 1 April 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 August 2023Termination of appointment of Michael John Cummings as a director on 9 August 2023 (1 page)
5 July 2023Accounts for a small company made up to 30 April 2022 (8 pages)
5 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
24 May 2023Appointment of Mr Benjamin Thomas Goodman as a director on 24 May 2023 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 April 2022Accounts for a small company made up to 30 April 2021 (7 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
27 April 2021Accounts for a small company made up to 30 April 2020 (8 pages)
5 January 2021Termination of appointment of Mark Lee Chadwick as a director on 23 December 2020 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
3 October 2019Director's details changed for Mark Chadwick on 1 October 2019 (2 pages)
4 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
3 June 2019Change of details for Hollins Homes Limited as a person with significant control on 28 September 2018 (2 pages)
3 June 2019Notification of Housing Growth Partnership Gp Llp as a person with significant control on 28 September 2018 (2 pages)
2 April 2019Current accounting period shortened from 31 May 2019 to 30 April 2019 (1 page)
1 April 2019Registration of charge 113907310003, created on 26 March 2019 (35 pages)
1 April 2019Registration of charge 113907310002, created on 26 March 2019 (27 pages)
1 April 2019Registration of charge 113907310001, created on 26 March 2019 (20 pages)
27 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 March 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 100
(8 pages)
27 March 2019Change of share class name or designation (2 pages)
31 July 2018Registered office address changed from Suit 4 No 1 King Street Manchester M2 6AW United Kingdom to Suite 4 No 1 King Street Manchester M2 6AW on 31 July 2018 (1 page)
31 May 2018Incorporation
Statement of capital on 2018-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)