Background WavePink WaveYellow Wave

HOLLYBANK RESIDENTIAL MANAGEMENT (COVENTRY) LIMITED (01633370)

HOLLYBANK RESIDENTIAL MANAGEMENT (COVENTRY) LIMITED (01633370) is an active UK company. incorporated on 5 May 1982. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLYBANK RESIDENTIAL MANAGEMENT (COVENTRY) LIMITED has been registered for 43 years. Current directors include HOLMES, Anthony Marriott, WEARE, Philip Mark, WEARE, Rachel and 1 others.

Company Number
01633370
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 1982
Age
43 years
Address
9 Hollybank, Coventry, CV5 6DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLMES, Anthony Marriott, WEARE, Philip Mark, WEARE, Rachel, WILDGOOSE, Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBANK RESIDENTIAL MANAGEMENT (COVENTRY) LIMITED

HOLLYBANK RESIDENTIAL MANAGEMENT (COVENTRY) LIMITED is an active company incorporated on 5 May 1982 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLYBANK RESIDENTIAL MANAGEMENT (COVENTRY) LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01633370

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 5 May 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

9 Hollybank Earlsdon Avenue South Coventry, CV5 6DS,

Previous Addresses

8 Hollybank Earlsdon Avenue South Coventry CV5 6DS England
From: 22 September 2020To: 18 January 2022
9 Hollybank Earlsdon Avenue South Earlsdon Coventry CV5 6DS
From: 5 May 1982To: 22 September 2020
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Sept 14
Director Left
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

WEARE, Rachel

Active
Hollybank, CoventryCV5 6DS
Secretary
Appointed 13 Sept 2021

HOLMES, Anthony Marriott

Active
12 Holly Bank, CoventryCV5 6DS
Born October 1953
Director
Appointed 13 Aug 2003

WEARE, Philip Mark

Active
Earlsdon Avenue South, CoventryCV5 6DS
Born April 1958
Director
Appointed 26 Jul 2021

WEARE, Rachel

Active
Earlsdon Avenue South, CoventryCV5 6DS
Born July 1990
Director
Appointed 26 Jul 2021

WILDGOOSE, Alexander

Active
Earlsdon Avenue South, CoventryCV5 6DS
Born June 1986
Director
Appointed 26 Jul 2021

CAMPTON, Colette

Resigned
Earlsdon Avenue South, CoventryCV5 6DS
Secretary
Appointed 10 Dec 2018
Resigned 13 Sept 2021

DE ROUGEMONT, Dena Helen

Resigned
6 Holly Bank, CoventryCV5 6DS
Secretary
Appointed 23 May 2001
Resigned 13 Aug 2003

DE ROUGEMONT, Dena Helen

Resigned
6 Holly Bank, CoventryCV5 6DS
Secretary
Appointed N/A
Resigned 01 Jul 1993

HALES, Alison

Resigned
3 Hollybank, CoventryCV5 6DS
Secretary
Appointed 01 Jul 1993
Resigned 27 Jun 1996

JONES, Tina Denise

Resigned
9 Holly Bank, CoventryCV5 6DS
Secretary
Appointed 13 Aug 2003
Resigned 10 Dec 2018

SMEE, Christine Jillian

Resigned
11 Holly Bank, CoventryCV5 6DS
Secretary
Appointed 27 Jun 1996
Resigned 22 May 2000

UPTON, Ian Paul

Resigned
6 Holly Bank, CoventryCV5 6DS
Secretary
Appointed 25 May 2000
Resigned 23 May 2001

CAMPTON, Colette

Resigned
Earlsdon Avenue South, CoventryCV5 6DS
Born January 1963
Director
Appointed 28 Nov 2016
Resigned 26 Jul 2021

CAMPTON, Kay Delphine

Resigned
3 Grange Avenue, CoventryCV3 6PP
Born January 1948
Director
Appointed 25 Nov 2004
Resigned 11 Apr 2007

DUNWOODY, Guy

Resigned
3 Holly Bank, CoventryCV5 6DS
Born October 1977
Director
Appointed 11 Apr 2007
Resigned 31 May 2014

HALES, Alison

Resigned
3 Hollybank, CoventryCV5 6DS
Born June 1963
Director
Appointed 01 Jul 1993
Resigned 27 Jun 1996

HOLMES, Anthony Marriott

Resigned
12 Holly Bank, CoventryCV5 6DS
Born October 1953
Director
Appointed 30 Jun 1994
Resigned 28 Jun 1997

JONES, Tina Denise

Resigned
9 Holly Bank, CoventryCV5 6DS
Born March 1960
Director
Appointed 23 May 2001
Resigned 10 Dec 2018

LEE, Roger

Resigned
7 Holly Bank, CoventryCV5 6DS
Born August 1934
Director
Appointed N/A
Resigned 13 Aug 2003

LORD, Philip Colin

Resigned
8 Holly Bank, CoventryCV5 6DS
Born July 1964
Director
Appointed 28 Jun 1997
Resigned 13 Aug 2003

MCKEOWN, Tina Denise

Resigned
9 Holly Bank, CoventryCV5 6DS
Born March 1960
Director
Appointed N/A
Resigned 30 Jun 1994

OVERTON, Christopher George

Resigned
4 Holly Bank, CoventryCV5 6DS
Born May 1949
Director
Appointed 25 Nov 2004
Resigned 31 Dec 2014

OVERTON, Christopher George

Resigned
4 Holly Bank, CoventryCV5 6DS
Born May 1949
Director
Appointed N/A
Resigned 23 May 2001

SMEE, Christine Jillian

Resigned
Earlsdon Avenue South, CoventryCV5 6DS
Born December 1934
Director
Appointed 28 Nov 2016
Resigned 26 Jul 2021

SMEE, Christine Jillian

Resigned
11 Holly Bank, CoventryCV5 6DS
Born December 1934
Director
Appointed 22 May 2002
Resigned 25 Nov 2004

UPTON, Ian Paul

Resigned
6 Holly Bank, CoventryCV5 6DS
Born September 1959
Director
Appointed 27 Jun 1996
Resigned 22 May 2002

UPTON, Ian Paul

Resigned
6 Holly Bank, CoventryCV5 6DS
Born September 1959
Director
Appointed N/A
Resigned 01 Jul 1993
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Resolution
31 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288cChange of Particulars
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
24 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Memorandum Articles
24 May 1996
MEM/ARTSMEM/ARTS
Resolution
24 May 1996
RESOLUTIONSResolutions
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Legacy
21 July 1994
288288
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
17 February 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
363b363b
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Legacy
25 June 1987
363363
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87