Company NameHollins Potton Limited
Company StatusActive
Company Number12053137
CategoryPrivate Limited Company
Incorporation Date17 June 2019(4 years, 10 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 Nicholas Richard Swinford Bostock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Stephen Lionel Goodman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Paul Charles O'Shea
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed17 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Mark James Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(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 Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

10 January 2020Delivered on: 10 January 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 20 bury hill, potton, sandy, SG19 2RS.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
3 November 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
5 April 2022Purchase of own shares. (3 pages)
5 April 2022Cancellation of shares. Statement of capital on 26 October 2021
  • GBP 70
(4 pages)
8 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
17 November 2021Cessation of Mark James Cooper as a person with significant control on 26 October 2021 (1 page)
5 November 2021Termination of appointment of Mark James Cooper as a director on 26 October 2021 (1 page)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 April 2021Previous accounting period shortened from 30 June 2020 to 30 April 2020 (1 page)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
10 January 2020Registration of charge 120531370001, created on 10 January 2020 (16 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
3 October 2019Cessation of Lillian Goodman as a person with significant control on 2 October 2019 (1 page)
3 October 2019Registered office address changed from Suite 3 No. 1 King Street Manchester M2 6AW England to Suite 4 1 King Street Manchester M2 6AW on 3 October 2019 (1 page)
3 October 2019Notification of Stephen Goodman as a person with significant control on 2 October 2019 (2 pages)
17 June 2019Incorporation
Statement of capital on 2019-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)