Background WavePink WaveYellow Wave

HOLLYWOOD COURT MANAGEMENT (BOWDON) LIMITED (01856798)

HOLLYWOOD COURT MANAGEMENT (BOWDON) LIMITED (01856798) is an active UK company. incorporated on 18 October 1984. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLYWOOD COURT MANAGEMENT (BOWDON) LIMITED has been registered for 41 years. Current directors include AILION, Martin, COPPEL, June, MONTEIRO, Sunil and 1 others.

Company Number
01856798
Status
active
Type
ltd
Incorporated
18 October 1984
Age
41 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AILION, Martin, COPPEL, June, MONTEIRO, Sunil, WILKINS, Ruth Barbara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYWOOD COURT MANAGEMENT (BOWDON) LIMITED

HOLLYWOOD COURT MANAGEMENT (BOWDON) LIMITED is an active company incorporated on 18 October 1984 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLYWOOD COURT MANAGEMENT (BOWDON) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01856798

LTD Company

Age

41 Years

Incorporated 18 October 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (8 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 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 25 March 2025
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 13 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 18 October 1984To: 13 May 2014
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jan 14
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

AILION, Martin

Active
95 London Road, CroydonCR0 2RF
Born November 1953
Director
Appointed 28 Aug 2019

COPPEL, June

Active
95 London Road, CroydonCR0 2RF
Born June 1949
Director
Appointed 23 Aug 2023

MONTEIRO, Sunil

Active
95 London Road, CroydonCR0 2RF
Born January 1990
Director
Appointed 25 Aug 2023

WILKINS, Ruth Barbara

Active
95 London Road, CroydonCR0 2RF
Born June 1947
Director
Appointed 21 Oct 2024

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 06 Oct 2003
Resigned 30 Apr 2007

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 May 2007
Resigned 28 Feb 2012

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed N/A
Resigned 06 Oct 2003

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

ATKINS, Sheila

Resigned
8 Hollywood, AltrinchamWA14 2LL
Born April 1929
Director
Appointed 26 Jul 2007
Resigned 03 Jul 2008

BERENS, Helen

Resigned
12 Hollywood, AltrinchamWA14 2LL
Born June 1932
Director
Appointed 26 May 2006
Resigned 26 Jul 2007

BERENS, Helen

Resigned
12 Hollywood, AltrinchamWA14 2LL
Born June 1932
Director
Appointed 03 May 2002
Resigned 16 Feb 2005

BEREWS, Helen

Resigned
Hollywood, BowdonWA14 2LL
Born June 1932
Director
Appointed 03 Jul 2008
Resigned 16 Feb 2009

COHEN, Albert

Resigned
7 Hollywood, AltrinchamWA14 2LL
Born September 1920
Director
Appointed N/A
Resigned 29 Jul 1993

COPPEL, June

Resigned
CroydonCR0 1JB
Born June 1949
Director
Appointed 14 Aug 2012
Resigned 28 Aug 2019

GALKOFF, Ivor

Resigned
CroydonCR0 1JB
Born November 1937
Director
Appointed 14 Aug 2012
Resigned 28 Aug 2019

GILBERT, Basil, Doctor

Resigned
9 Hollywood, AltrinchamWA14 2LL
Born February 1924
Director
Appointed 05 Jan 1992
Resigned 21 Sept 1999

KOMROWER, Diana

Resigned
2 Hollywood, AltrinchamWA14 2LL
Born June 1927
Director
Appointed 01 Sept 1998
Resigned 12 Apr 2002

PETHER, John Charles

Resigned
4 Hollywood, AltrinchamWA14 2LL
Born November 1926
Director
Appointed 03 Jul 2008
Resigned 01 Feb 2010

PETHER, John Charles

Resigned
4 Hollywood, AltrinchamWA14 2LL
Born November 1926
Director
Appointed 21 Sept 1999
Resigned 04 Dec 2007

ROGERS, Harry

Resigned
14 Hollywood, AltrinchamWA14 2LL
Born September 1925
Director
Appointed 16 Feb 2005
Resigned 03 Apr 2006

ROSENFIELD, Leonard

Resigned
1 Church Hill, CheshireWA16 6DH
Born September 1933
Director
Appointed 03 Jul 2008
Resigned 30 Nov 2013

VARLEY, Irene

Resigned
Hollywood, AltrinchamWA14 2LL
Born November 1935
Director
Appointed 03 Jul 2008
Resigned 01 Mar 2010

VARLEY, Kenneth Michael

Resigned
15 Hollywood, AltrinchamWA14 2LL
Born January 1934
Director
Appointed 29 Jul 1993
Resigned 15 Dec 1997

VARLEY, Kenneth Michael

Resigned
15 Hollywood, AltrinchamWA14 2LL
Born January 1934
Director
Appointed N/A
Resigned 05 Jan 1992

WILKINS, Geoffrey, Dr

Resigned
CroydonCR0 1JB
Born July 1938
Director
Appointed 28 Aug 2019
Resigned 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
288cChange of Particulars
Legacy
5 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
23 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
29 June 1995
287Change of Registered Office
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1993
AAAnnual Accounts
Legacy
16 August 1993
288288
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
30 March 1992
288288
Legacy
30 March 1992
363b363b
Legacy
30 March 1992
363(287)363(287)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
22 October 1991
287Change of Registered Office
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
15 June 1990
288288
Legacy
4 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 May 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
18 August 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87