TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Hollins Homes LTD

Adresse
Suite 4
1 King Street
Manchester
M2 6AW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Company Register Name Hollins Homes Limited
Société Numéro de Registre 05140452 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 avril 2022
Activité (Code NAF)41202 - Construction de bâtiments résidentiels et non résidentiels
Statut de Sociétéactive
Noms Précédents
  • Pookah Properties Limited
  • Urban Express Stores (Albert Dock) Limited
  • Client Time Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    Bostock, Nicholas Status: Active Notified: 26/10/2021 Date of Birth: 02/1983 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Goodman, Lillian Status: Active Notified: 23/12/2020 Date of Birth: 05/1957 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Goodman, Stephen Lionel Status: Active Notified: 23/12/2020 Date of Birth: 06/1961 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Cooper, Mark James Status: Ceased Notified: 23/12/2020 Ceased: 26/10/2021 Date of Birth: 06/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Goodman, Benjamin Thomas Manchester Status: Active Notified: 24/05/2023 Date of Birth: 01/1993 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Goodman, Stephen Lionel Manchester Status: Active Notified: 12/10/2004 Date of Birth: 06/1961 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Cooper, Mark James Manchester Status: Ceased Notified: 11/07/2014 Ceased: 26/10/2021 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Cummings, Michael John Manchester Status: Ceased Notified: 26/03/2021 Ceased: 06/10/2023 Date of Birth: 10/1972 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Hollins Homes (Hartford) Limited Status: Active Notified: 11/03/2021 Companies House Number: 13259914 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Hollins Homes (Newton)Limited Status: Active Notified: 27/12/2017 Companies House Number: 11124957 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Aston Meadows Management Company Limited Status: Ceased Notified: 25/07/2019 Ceased: 17/12/2021 Companies House Number: 12121684 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Hollins Adlington Limited Status: Ceased Notified: 06/04/2022 Ceased: 06/04/2022 Companies House Number: 14030196 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Hollins Homes (Chester) Limited Status: Ceased Notified: 13/06/2022 Ceased: 15/12/2022 Companies House Number: 14169548 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Hollins Homes (Macclesfield) Limited Status: Ceased Notified: 27/07/2022 Ceased: 11/01/2023 Companies House Number: 14260080 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Hollins Homes Newton Manco Limited Status: Ceased Notified: 18/06/2019 Ceased: 29/10/2021 Companies House Number: 12056868 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Hollins Homes Whitchurch Management Company Limited Status: Ceased Notified: 12/12/2017 Ceased: 24/07/2020 Companies House Number: 11108133 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Tarleton Green Holdings Limited Status: Ceased Notified: 28/02/2017 Ceased: 29/10/2020 Companies House Number: 10642847 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors