Company NameHollins Gatley Limited
Company StatusActive
Company Number12564508
CategoryPrivate Limited Company
Incorporation Date20 April 2020(3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Lionel Goodman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(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
Appointed29 May 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Ian Desmond Sherry
Date of BirthMay 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2020(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameGuy Sutton Butler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Michael John Cummings
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(same day as company formation)
RoleAccountant
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 Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
11 October 2023Director's details changed for Mr Ian Desmond Sherry on 10 October 2023 (2 pages)
25 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
21 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
20 July 2020Change of share class name or designation (2 pages)
20 July 2020Memorandum and Articles of Association (29 pages)
17 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2020Appointment of Mr Ian Desmond Sherry as a director on 3 June 2020 (2 pages)
15 July 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 1,000
(4 pages)
15 July 2020Change of details for Hollins Monet Limited as a person with significant control on 3 June 2020 (2 pages)
15 July 2020Notification of Glenbrook Gc Limited as a person with significant control on 3 June 2020 (2 pages)
15 July 2020Appointment of Guy Sutton Butler as a director on 3 June 2020 (2 pages)
1 June 2020Appointment of Mr Paul Charles O'shea as a director on 29 May 2020 (2 pages)
1 June 2020Termination of appointment of Michael Cummings as a director on 29 May 2020 (1 page)
13 May 2020Notification of Hollins Monet Limited as a person with significant control on 11 May 2020 (2 pages)
13 May 2020Cessation of Hollins Homes Limited as a person with significant control on 11 May 2020 (1 page)
20 April 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-20
  • GBP 1
(28 pages)