Background WavePink WaveYellow Wave

HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED (02540828)

HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED (02540828) is an active UK company. incorporated on 18 September 1990. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include DAVIDSON, Conor James, Dr, FITZGERALD, Gearoid, Doctor, TOMLINSON, Gordon.

Company Number
02540828
Status
active
Type
ltd
Incorporated
18 September 1990
Age
35 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIDSON, Conor James, Dr, FITZGERALD, Gearoid, Doctor, TOMLINSON, Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED

HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 September 1990 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02540828

LTD Company

Age

35 Years

Incorporated 18 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 1 April 2021
Unit 9, Astra Cente Edinburgh Way Harlow Essex CM20 2BN
From: 21 October 2014To: 12 May 2017
23 Bainbrigge Road Headingley Leeds LS6 3AD
From: 18 September 1990To: 21 October 2014
Timeline

9 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Jul 16
Director Left
Aug 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 25
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

PREMIER PROPERTY MANAGEMENT & MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Apr 2021

DAVIDSON, Conor James, Dr

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1979
Director
Appointed 05 Feb 2007

FITZGERALD, Gearoid, Doctor

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1963
Director
Appointed 29 Nov 1994

TOMLINSON, Gordon

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1973
Director
Appointed 21 Nov 2018

HAWKINS, Richard

Resigned
23 Bainbrigge Road, HeadingleyLS6 3AD
Secretary
Appointed 10 Feb 2004
Resigned 21 Oct 2014

HODGE, Donald, Doctor

Resigned
Flat 4 Hollywood House, LeedsLS6 3AD
Secretary
Appointed 01 Jul 1994
Resigned 10 Feb 2004

PEARCE, David Adam Schofield

Resigned
Flat 2 Hollywood House, LeedsLS6 3AD
Secretary
Appointed N/A
Resigned 27 Sept 1994

UNITED COMPANY SECRETARIES

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 21 Oct 2014
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 31 Dec 2020

AXON, Patrick Robert, Doctor

Resigned
Flat 3 Hollywood House, LeedsLS6 3AD
Born June 1967
Director
Appointed N/A
Resigned 03 Oct 1996

BAILEY, Alexander James

Resigned
Flat 1, LeedsLS6 3AD
Born December 1978
Director
Appointed 04 Jul 2001
Resigned 05 Feb 2007

BATT, Rachel Louise

Resigned
Edinburgh Way, HarlowCM20 2BN
Born June 1981
Director
Appointed 31 Oct 2003
Resigned 05 Dec 2017

BRADBURY, John

Resigned
11 The Firs, LeedsLS14 3JH
Born June 1944
Director
Appointed N/A
Resigned 12 Oct 1998

BRIAN, Andrew

Resigned
Edinburgh Way, HarlowCM20 2BN
Born April 1979
Director
Appointed 13 Jan 2006
Resigned 11 Aug 2016

BURN, Margaret Anne

Resigned
Flat 4 Hollywood House, LeedsLS6 3AD
Born December 1959
Director
Appointed N/A
Resigned 01 Jul 1994

CHOPRA, Ian

Resigned
Flat 3 23 Bainbrigge Road, LeedsLS6 3AD
Born October 1946
Director
Appointed 03 Oct 1996
Resigned 11 Feb 2000

CHOPRA, Mary Anne

Resigned
Flat 3 23 Bainbrigge Road, LeedsLS6 3AD
Born May 1950
Director
Appointed 30 Oct 1996
Resigned 11 Feb 2000

DRIVER, Paul

Resigned
Flat 6, LeedsLS6 3AD
Born April 1974
Director
Appointed 09 Mar 2002
Resigned 13 Jan 2006

FAWCETT, Edward John Robinson

Resigned
High Curragh, YorkYO6 4DX
Born October 1981
Director
Appointed 22 Nov 2000
Resigned 15 Jun 2006

HARINGTON, Aidan John

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1976
Director
Appointed 17 Aug 2003
Resigned 14 Jul 2016

HODGE, Donald, Doctor

Resigned
Flat 4 Hollywood House, LeedsLS6 3AD
Born August 1968
Director
Appointed 01 Jul 1994
Resigned 20 Jan 2004

JARROLD, Alan Robert

Resigned
Flat 4 Hollywood House, LeedsLS6 3AD
Born June 1962
Director
Appointed N/A
Resigned 01 Jul 1994

NEILD, Richard Andrew

Resigned
Edinburgh Way, HarlowCM20 2BN
Born July 1975
Director
Appointed 12 Oct 1998
Resigned 24 Apr 2018

NYCZ, Martin

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1975
Director
Appointed 15 Jun 2006
Resigned 26 Jan 2026

PAYNE, Philip Michael, Ba

Resigned
Flat 6 Hollywood House, LeedsLS6 3AD
Born August 1952
Director
Appointed 26 Aug 1992
Resigned 08 Jul 2002

PEARCE, David Adam Schofield

Resigned
Flat 2 Hollywood House, LeedsLS6 3AD
Born June 1968
Director
Appointed N/A
Resigned 29 Nov 1994

RUSSELL, Mark Simon

Resigned
Flat 7 Hollywood House, LeedsLS6 3AD
Born April 1964
Director
Appointed N/A
Resigned 10 Oct 2003

TILDSLEY, Paul Edward

Resigned
Flat 1 Hollywood House, LeedsLS6 3AD
Born October 1965
Director
Appointed N/A
Resigned 04 Jul 2001

TOMLINSON, Marta

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1982
Director
Appointed 21 Nov 2018
Resigned 31 Oct 2025

WILKINSON, Caroline

Resigned
Flat 6, LeedsLS6 3AD
Born July 1975
Director
Appointed 09 Mar 2002
Resigned 13 Jan 2006
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 February 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Sail Address Company
12 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
353353
Gazette Filings Brought Up To Date
14 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
1 February 2009
288cChange of Particulars
Legacy
1 February 2009
288cChange of Particulars
Legacy
1 February 2009
288cChange of Particulars
Legacy
1 February 2009
288cChange of Particulars
Legacy
1 February 2009
288cChange of Particulars
Legacy
1 February 2009
288cChange of Particulars
Legacy
1 February 2009
288cChange of Particulars
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
287Change of Registered Office
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1999
AAAnnual Accounts
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 November 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1995
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Accounts With Accounts Type Dormant
8 October 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 1994
AAAnnual Accounts
Legacy
20 January 1994
363aAnnual Return
Legacy
19 October 1993
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 1993
AAAnnual Accounts
Resolution
17 March 1993
RESOLUTIONSResolutions
Legacy
12 March 1992
363b363b
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
27 September 1990
288288
Incorporation Company
18 September 1990
NEWINCIncorporation