Company NameHollins Homes (Tilstock) Limited
DirectorsStephen Lionel Goodman and Benjamin Thomas Goodman
Company StatusActive
Company Number12260268
CategoryPrivate Limited Company
Incorporation Date14 October 2019(4 years, 6 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
Appointed14 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Benjamin Thomas Goodman
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Michael John Cummings
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Guy Sutton Butler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(10 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Ian Desmond Sherry
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed18 August 2020(10 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
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 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

25 February 2021Delivered on: 5 March 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Land adjacent to the vicarage tilstock lane tilstock whitchurch SY13 3JL which is registered at the land registry under title numbers SL190241 (part) and SL235592 (whole).
Outstanding

Filing History

24 October 2023Director's details changed for Mr Ian Desmond Sherry on 9 October 2023 (2 pages)
16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
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)
24 May 2023Appointment of Mr Benjamin Thomas Goodman as a director on 24 May 2023 (2 pages)
3 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
28 April 2022Accounts for a small company made up to 30 April 2021 (8 pages)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
28 April 2021Previous accounting period shortened from 31 October 2020 to 30 April 2020 (1 page)
5 March 2021Registration of charge 122602680001, created on 25 February 2021 (46 pages)
14 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
21 September 2020Memorandum and Articles of Association (19 pages)
2 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 August 2020Change of share class name or designation (2 pages)
28 August 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 100
(3 pages)
26 August 2020Appointment of Mr Guy Sutton Butler as a director on 18 August 2020 (2 pages)
26 August 2020Appointment of Mr Ian Desmond Sherry as a director on 18 August 2020 (2 pages)
26 August 2020Notification of Glenbrook Tilstock Limited as a person with significant control on 18 August 2020 (2 pages)
26 August 2020Change of details for Hollins Homes Limited as a person with significant control on 18 August 2020 (2 pages)
14 October 2019Incorporation
Statement of capital on 2019-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)