Company NameThe Hollies Management Company (1) Limited
DirectorChristopher John Wright
Company StatusActive
Company Number04259591
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameDr Helena Janet Louise Riley
NationalityBritish
StatusCurrent
Appointed30 April 2006(4 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address16 Pennyfield Close
Meanwood
Leeds
West Yorkshire
LS6 4NZ
Director NameMr Christopher John Wright
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2016(15 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 140 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameAnthony Gervase Paler
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleSales Director
Correspondence AddressCherry Meadow Farm Friars Meadow
Monk Lane
Selby
North Yorkshire
YO8 0ND
Director NameAntony Richard Watling
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleManaging Director
Correspondence Address3 Mawson Court
21-23 Walmgate
Yorkshire
YO1 9TX
Secretary NameMr Paul Graham Miller
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Barn High Royd Lane
Hoyland
Barnsley
South Yorkshire
S75 9NW
Director NameRichard Basil Crump
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(9 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 17 April 2003)
RoleEngineer
Correspondence Address15 Pennyfield Close
Meanwood
Leeds
West Yorkshire
LS6 4NZ
Director NameMiss Claire Gallagher
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleHospital Doctor
Correspondence Address12 Pennyfield Close
Meanwood
Leeds
Yorkshire
LS6 4NZ
Director NameElizabeth Mary Maskell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RolePa Admin
Correspondence Address14 Pennyfield Close
Leeds
West Yorkshire
LS6 4NZ
Director NameLucy Elizabeth Ridyard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleTeacher
Correspondence Address18 Pennyfield Close
Meanwood
Leeds
West Yorkshire
LS6 4NZ
Secretary NameLucy Elizabeth Ridyard
NationalityBritish
StatusResigned
Appointed16 May 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleTeacher
Correspondence Address18 Pennyfield Close
Meanwood
Leeds
West Yorkshire
LS6 4NZ
Director NameMr Graham Alan Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodnook Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6EN
Secretary NameJohn Richard Corbin
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2005)
RoleManager
Correspondence Address34 Croft Street
Farsley
Leeds
West Yorkshire
LS28 5HA
Secretary NameMrs Pauline Theresa Maclean
NationalityBritish
StatusResigned
Appointed06 June 2005(3 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Hall Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EJ
Director NameElizabeth Mary Maskell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2010)
RoleExecutive Assistant
Correspondence Address14 Pennyfield Close
Leeds
West Yorkshire
LS6 4NZ
Director NameDr Victoria Rothwell
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCypress Point 15 Leylands Road
Leeds
West Yorkshire
LS2 7LB
Director NameMrs Sally Cahill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2016)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressWhitegate House Whitegate
East Keswick
Leeds
LS17 9HB

Location

Registered AddressSuite 140 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Dr Claire Gallagher
16.67%
Ordinary
2 at £1Dr Helena Janet Louise Riley
16.67%
Ordinary
2 at £1Miss Lucy Elizabeth Ridyard
16.67%
Ordinary
2 at £1Mr Andrew Farmery
16.67%
Ordinary
2 at £1Patrick Cahill & Mrs Sally Cahill
16.67%
Ordinary
2 at £1Victoria Rothwell
16.67%
Ordinary

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

8 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
5 October 2021Registered office address changed from Cypress Point 15 Leylands Road Leeds West Yorkshire LS2 7LB to Suite 140 33 Great George Street Leeds West Yorkshire LS1 3AJ on 5 October 2021 (1 page)
5 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
5 October 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
19 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
2 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
3 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
10 July 2018Notification of a person with significant control statement (2 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
30 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 May 2017Termination of appointment of Sally Cahill as a director on 31 July 2016 (1 page)
4 May 2017Appointment of Mr Christopher John Wright as a director on 31 July 2016 (2 pages)
4 May 2017Termination of appointment of Sally Cahill as a director on 31 July 2016 (1 page)
4 May 2017Appointment of Mr Christopher John Wright as a director on 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 12
(5 pages)
28 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 12
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 12
(5 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 12
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 May 2014Appointment of Mrs Sally Cahill as a director (2 pages)
22 May 2014Appointment of Mrs Sally Cahill as a director (2 pages)
20 May 2014Termination of appointment of Victoria Rothwell as a director (1 page)
20 May 2014Termination of appointment of Victoria Rothwell as a director (1 page)
30 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 12
(4 pages)
30 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 12
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
11 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
25 August 2010Appointment of Dr Victoria Rothwell as a director (2 pages)
25 August 2010Appointment of Dr Victoria Rothwell as a director (2 pages)
12 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
12 August 2010Termination of appointment of Elizabeth Maskell as a director (1 page)
12 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
12 August 2010Termination of appointment of Elizabeth Maskell as a director (1 page)
22 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
11 November 2009Registered office address changed from Lionel D Levine & Co Llp 4 Park Court Park Cross Street Park Square Leeds West Yorkshire LS1 2QH on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from Lionel D Levine & Co Llp 4 Park Court Park Cross Street Park Square Leeds West Yorkshire LS1 2QH on 11 November 2009 (2 pages)
13 August 2009Return made up to 26/07/09; full list of members (5 pages)
13 August 2009Return made up to 26/07/09; full list of members (5 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
26 September 2008Return made up to 26/07/08; full list of members (6 pages)
26 September 2008Return made up to 26/07/08; full list of members (6 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
14 January 2008Return made up to 26/07/07; full list of members (8 pages)
14 January 2008Return made up to 26/07/07; full list of members (8 pages)
19 September 2007Registered office changed on 19/09/07 from: eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
19 September 2007Registered office changed on 19/09/07 from: eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
30 July 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
5 September 2006Return made up to 26/07/06; full list of members (9 pages)
5 September 2006Return made up to 26/07/06; full list of members (9 pages)
16 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
16 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
2 August 2005Return made up to 26/07/05; full list of members (4 pages)
2 August 2005Return made up to 26/07/05; full list of members (4 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
29 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
30 March 2005Secretary's particulars changed (2 pages)
30 March 2005Secretary's particulars changed (2 pages)
17 August 2004Return made up to 26/07/04; no change of members (6 pages)
17 August 2004Return made up to 26/07/04; no change of members (6 pages)
7 October 2003New secretary appointed (4 pages)
7 October 2003Registered office changed on 07/10/03 from: 18 pennyfield close meanwood leeds LS06 4NZ (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 18 pennyfield close meanwood leeds LS06 4NZ (1 page)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003New director appointed (4 pages)
7 October 2003New secretary appointed (4 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (4 pages)
7 August 2003Return made up to 26/07/03; change of members (7 pages)
7 August 2003Return made up to 26/07/03; change of members (7 pages)
6 August 2003Accounts for a dormant company made up to 26 July 2003 (2 pages)
6 August 2003Accounts for a dormant company made up to 26 July 2003 (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
2 January 2003Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(9 pages)
2 January 2003Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(9 pages)
22 November 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
22 November 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Ad 16/05/02--------- £ si 6@1=6 £ ic 2/8 (3 pages)
24 June 2002Ad 16/05/02--------- £ si 6@1=6 £ ic 2/8 (3 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
26 July 2001Incorporation (16 pages)
26 July 2001Incorporation (16 pages)