Company NameHollins Property (Cheshire) Limited
DirectorsClaire Angela Sutton and Michael John Sutton
Company StatusActive
Company Number11053528
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Claire Angela Sutton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Green House Sunderland Street
Waters Green
Macclesfield
Cheshire
SK11 6LF
Director NameMr Michael John Sutton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Green House Sunderland Street
Waters Green
Macclesfield
Cheshire
SK11 6LF

Location

Registered AddressWaters Green House Sunderland Street
Waters Green
Macclesfield
Cheshire
SK11 6LF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

22 June 2018Delivered on: 29 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as belgreen house, fountain street, macclesfield, SK10 1JN registered at the land registry under title number CH146471.
Outstanding
26 February 2018Delivered on: 28 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 February 2024Total exemption full accounts made up to 31 October 2023 (12 pages)
14 February 2024Change of details for Mrs. Claire Angela Sutton as a person with significant control on 14 February 2024 (2 pages)
14 February 2024Change of details for Mr Michael John Sutton as a person with significant control on 14 February 2024 (2 pages)
13 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
21 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
13 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
17 January 2019Correction of a Director's date of birth incorrectly stated on incorporation / mrs. Claire angela sutton (2 pages)
13 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
1 November 2018Second filing of a statement of capital following an allotment of shares on 22 June 2018
  • GBP 598,003.00
(7 pages)
4 September 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 605,499.00
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2018.
(5 pages)
1 August 2018Current accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
29 June 2018Registration of charge 110535280002, created on 22 June 2018 (39 pages)
28 February 2018Registration of charge 110535280001, created on 26 February 2018 (43 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 1
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 17/01/19 as it was factually inaccurate.
(43 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 1
(43 pages)