Company NameHolyroyd Management Rtm Company Limited
DirectorGenghis Perriman
Company StatusActive
Company Number06561785
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 2008(16 years 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

Director NameMr Genghis Perriman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address50 Thrush Way
Winsford
Cheshire
CW7 3LN
Secretary NameMr Genghis Perriman
NationalityBritish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Thrush Way
Winsford
Cheshire
CW7 3LN
Director NameMr Eric John Galt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleChartered Accountant (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Dene
Harlequin Lane
Crowborough
East Sussex
TN6 1HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address50 Thrush Way
Winsford
Cheshire
CW7 3LN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (1 week from now)

Filing History

17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 April 2019Notification of Genghis Perriman as a person with significant control on 27 September 2018 (2 pages)
22 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
22 April 2019Cessation of Eric John Galt as a person with significant control on 27 September 2018 (1 page)
22 April 2019Termination of appointment of Eric John Galt as a director on 27 September 2018 (1 page)
31 May 2018Micro company accounts made up to 30 April 2018 (4 pages)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 30 April 2017 (4 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 April 2016Annual return made up to 10 April 2016 no member list (4 pages)
19 April 2016Annual return made up to 10 April 2016 no member list (4 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 April 2015Annual return made up to 10 April 2015 no member list (4 pages)
11 April 2015Annual return made up to 10 April 2015 no member list (4 pages)
5 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 May 2014Annual return made up to 10 April 2014 no member list (4 pages)
11 May 2014Annual return made up to 10 April 2014 no member list (4 pages)
31 May 2013Total exemption full accounts made up to 30 April 2013 (4 pages)
31 May 2013Total exemption full accounts made up to 30 April 2013 (4 pages)
12 April 2013Annual return made up to 10 April 2013 no member list (4 pages)
12 April 2013Annual return made up to 10 April 2013 no member list (4 pages)
16 May 2012Total exemption full accounts made up to 30 April 2012 (4 pages)
16 May 2012Total exemption full accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 10 April 2012 no member list (4 pages)
3 May 2012Annual return made up to 10 April 2012 no member list (4 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Annual return made up to 10 April 2011 no member list (4 pages)
15 April 2011Annual return made up to 10 April 2011 no member list (4 pages)
18 August 2010Total exemption full accounts made up to 30 April 2010 (4 pages)
18 August 2010Total exemption full accounts made up to 30 April 2010 (4 pages)
16 April 2010Annual return made up to 10 April 2010 no member list (3 pages)
16 April 2010Director's details changed for Genghis Perriman on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Eric John Galt on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Genghis Perriman on 31 March 2010 (2 pages)
16 April 2010Annual return made up to 10 April 2010 no member list (3 pages)
16 April 2010Director's details changed for Eric John Galt on 31 March 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
9 January 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
1 May 2009Registered office changed on 01/05/2009 from 52 thrush way winsford cheshire CW7 3LN (1 page)
1 May 2009Director and secretary's change of particulars / genghis perriman / 31/03/2009 (1 page)
1 May 2009Annual return made up to 10/04/09 (2 pages)
1 May 2009Director and secretary's change of particulars / genghis perriman / 31/03/2009 (1 page)
1 May 2009Registered office changed on 01/05/2009 from 52 thrush way winsford cheshire CW7 3LN (1 page)
1 May 2009Annual return made up to 10/04/09 (2 pages)
23 April 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
23 April 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
10 April 2008Incorporation (49 pages)
10 April 2008Incorporation (49 pages)