Background WavePink WaveYellow Wave

HOLLIN HOUSE MAINTENANCE COMPANY LIMITED (02182665)

HOLLIN HOUSE MAINTENANCE COMPANY LIMITED (02182665) is an active UK company. incorporated on 23 October 1987. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLIN HOUSE MAINTENANCE COMPANY LIMITED has been registered for 38 years. Current directors include ASHTON, John-Paul, BIDGOOD, Michael Stuart, FOSTER, Giles Henry and 2 others.

Company Number
02182665
Status
active
Type
ltd
Incorporated
23 October 1987
Age
38 years
Address
3 Hollin Mews, Leeds, LS16 5QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHTON, John-Paul, BIDGOOD, Michael Stuart, FOSTER, Giles Henry, NEALE, Richard Henry, SIDDALL, Paul Merlin Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLIN HOUSE MAINTENANCE COMPANY LIMITED

HOLLIN HOUSE MAINTENANCE COMPANY LIMITED is an active company incorporated on 23 October 1987 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLIN HOUSE MAINTENANCE COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02182665

LTD Company

Age

38 Years

Incorporated 23 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

3 Hollin Mews Weetwood Avenue Leeds, LS16 5QP,

Previous Addresses

9 Hollin Mews Weetwood Avenue Leeds West Yorkshire LS16 5QP
From: 23 October 1987To: 13 May 2021
Timeline

16 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
May 21
Director Joined
Feb 22
Director Joined
Aug 23
Director Left
Mar 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

BIDGOOD, Michael Stuart

Active
4 Almscliffe Drive, LeedsLS17 0HB
Secretary
Appointed 30 Apr 2021

ASHTON, John-Paul

Active
Hollin Mews, LeedsLS16 5QP
Born October 1978
Director
Appointed 02 Apr 2014

BIDGOOD, Michael Stuart

Active
Almscliffe Drive, LeedsLS17 0HB
Born April 1955
Director
Appointed 20 Mar 2011

FOSTER, Giles Henry

Active
Hollin Mews, LeedsLS16 5QP
Born September 1971
Director
Appointed 01 May 2021

NEALE, Richard Henry

Active
2 Hollin Mews, LeedsLS16 5QP
Born September 1951
Director
Appointed 23 Mar 2003

SIDDALL, Paul Merlin Frederick

Active
Hollin Mews, LeedsLS16 5QP
Born August 1945
Director
Appointed 01 Jan 2023

ASHTON, Richard John

Resigned
6 Hollin Mews, LeedsLS16 5QP
Secretary
Appointed 10 Dec 1995
Resigned 23 Mar 1998

BARRETT, Susan Eleanor

Resigned
9 Hollin Mews, LeedsLS16 5QP
Secretary
Appointed 17 Apr 2000
Resigned 30 Apr 2021

DALBY, Denis Joseph

Resigned
1 Hollin Mews, LeedsLS16 5QP
Secretary
Appointed 23 Mar 1998
Resigned 17 Apr 2000

FENWICK, Renee

Resigned
10 Hollin Mews, LeedsLS16 5QP
Secretary
Appointed N/A
Resigned 14 Mar 1994

PIERCE, Stephen John

Resigned
9 Hollin Mews, LeedsLS16 5QP
Secretary
Appointed 14 Mar 1994
Resigned 10 Dec 1995

ASHTON, Richard John

Resigned
6 Hollin Mews, LeedsLS16 5QP
Born May 1966
Director
Appointed 09 Mar 1993
Resigned 23 Mar 1998

BARRETT, Susan Eleanor

Resigned
9 Hollin Mews, LeedsLS16 5QP
Born November 1946
Director
Appointed 23 Mar 1998
Resigned 30 Apr 2021

BENNETT, Timothy William

Resigned
6 Spen Drive, LeedsLS16 5AH
Born March 1966
Director
Appointed 19 May 1996
Resigned 29 Feb 2000

BRYANT, David Marshall

Resigned
2 Hollin Mews, LeedsLS16 5QP
Born March 1976
Director
Appointed 21 Mar 2002
Resigned 23 Mar 2003

CROWE, Pamela

Resigned
Hollin Mews, LeedsLS16 5QP
Born November 1974
Director
Appointed 20 Apr 2010
Resigned 26 Aug 2014

DALBY, Denis Joseph

Resigned
1 Hollin Mews, LeedsLS16 5QP
Born April 1934
Director
Appointed 19 May 1996
Resigned 21 Mar 2001

FAIRLESS, Lucinda Nicola Jane

Resigned
11 Hollin Mews, LeedsLS16 5QP
Born January 1962
Director
Appointed 17 Apr 2000
Resigned 21 Mar 2002

FITZGERALD, Desmond Gaskell

Resigned
6 Hollin Mews, LeedsLS16 5QP
Born June 1921
Director
Appointed N/A
Resigned 09 Mar 1993

FRIER, David, Dr

Resigned
5 Hollin Mews, LeedsLS16 5QP
Born March 1959
Director
Appointed 24 Apr 2006
Resigned 22 Aug 2014

HANNEL, Sarah Elzabeth

Resigned
8 Hollin Mews, LeedsLS16 5QP
Born August 1974
Director
Appointed 21 Mar 2001
Resigned 18 Feb 2002

HARRIS, Andrew Michael, Dr

Resigned
2 Hollin Mews, LeedsLS16 5QP
Born January 1960
Director
Appointed N/A
Resigned 14 Mar 1994

HEMINGWAY, Daphne Christine

Resigned
12 Hollin Mews, LeedsLS16 5QP
Born December 1963
Director
Appointed 21 Mar 2001
Resigned 01 Mar 2006

HODSON, Valerie Margaret

Resigned
3 Hollin Mews, LeedsLS16 5QP
Born January 1953
Director
Appointed N/A
Resigned 09 Mar 1993

HOLLINGSWORTH, Jonathan

Resigned
Hollin Mews, LeedsLS16 5QP
Born October 1976
Director
Appointed 20 Apr 2010
Resigned 30 Sept 2013

JIMACK, Peter Kane, Professor

Resigned
Hollin Mews, LeedsLS16 5QP
Born June 1965
Director
Appointed 17 Apr 2000
Resigned 31 Dec 2013

LAMB, Martin

Resigned
Hollin Mews, LeedsLS16 5QP
Born January 1959
Director
Appointed 25 Apr 2006
Resigned 30 Nov 2009

MAKUURA, Zvorufura George Gideon, Dr

Resigned
8 Hollin Mews, LeedsLS16 5QP
Born June 1965
Director
Appointed 23 Mar 2003
Resigned 01 Jan 2010

PIERCE, Stephen John

Resigned
9 Hollin Mews, LeedsLS16 5QP
Born November 1958
Director
Appointed N/A
Resigned 10 Dec 1995

STABLES, Penelope

Resigned
7 Hollin Mews, LeedsLS16 5QP
Born June 1964
Director
Appointed 09 Mar 1993
Resigned 20 Jul 1999

VAN ALSTINE, James

Resigned
Hollin Mews, LeedsLS16 5QP
Born June 1970
Director
Appointed 20 Feb 2013
Resigned 19 Sept 2023
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
20 October 2008
287Change of Registered Office
Legacy
1 October 2008
288cChange of Particulars
Legacy
1 October 2008
288cChange of Particulars
Legacy
1 October 2008
288cChange of Particulars
Legacy
9 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
20 April 1998
287Change of Registered Office
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
8 July 1996
288288
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
25 June 1996
288288
Legacy
22 March 1996
363b363b
Legacy
22 March 1996
288288
Legacy
15 December 1995
288288
Legacy
5 December 1995
287Change of Registered Office
Legacy
5 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
22 March 1990
288288
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
30 November 1988
288288
Legacy
30 November 1988
287Change of Registered Office
Legacy
11 November 1988
PUC 2PUC 2
Legacy
3 November 1988
288288
Legacy
4 March 1988
288288
Legacy
24 January 1988
PUC 5PUC 5
Legacy
17 November 1987
224224
Incorporation Company
23 October 1987
NEWINCIncorporation