Background WavePink WaveYellow Wave

THE HOLLIES (SALFORD) MANAGEMENT LIMITED (02618131)

THE HOLLIES (SALFORD) MANAGEMENT LIMITED (02618131) is an active UK company. incorporated on 6 June 1991. with registered office in Cheadle. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE HOLLIES (SALFORD) MANAGEMENT LIMITED has been registered for 34 years. Current directors include TOMMIS, David Antony.

Company Number
02618131
Status
active
Type
ltd
Incorporated
6 June 1991
Age
34 years
Address
The Courtyard Suite J Earl Road, Cheadle, SK8 6GN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
TOMMIS, David Antony
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLLIES (SALFORD) MANAGEMENT LIMITED

THE HOLLIES (SALFORD) MANAGEMENT LIMITED is an active company incorporated on 6 June 1991 with the registered office located in Cheadle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE HOLLIES (SALFORD) MANAGEMENT LIMITED was registered 34 years ago.(SIC: 55900)

Status

active

Active since 34 years ago

Company No

02618131

LTD Company

Age

34 Years

Incorporated 6 June 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

The Courtyard Suite J Earl Road Cheadle Hulme Cheadle, SK8 6GN,

Previous Addresses

23 the Hollies Eccles Old Road Salford M6 8AL England
From: 26 November 2017To: 25 October 2018
6 the Hollies E216-218 Eccles Old Road Salford M6 8AL England
From: 9 June 2016To: 26 November 2017
88 Welwyn Drive Salford M6 7PN
From: 30 June 2014To: 9 June 2016
Flat 23 the Hollies 216-218 Eccles Old Road Salford M6 8AL
From: 6 June 1991To: 30 June 2014
Timeline

30 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

PROPERTY LTD, That

Active
Suite J Earl Road, CheadleSK8 6GN
Secretary
Appointed 23 Nov 2022

TOMMIS, David Antony

Active
Suite J Earl Road, CheadleSK8 6GN
Born May 1991
Director
Appointed 07 Nov 2025

ASHWORTH, Ian, Sol

Resigned
10 Thorns Villa Gardens, ManchesterM28 1UT
Secretary
Appointed 06 Jun 1991
Resigned 27 Aug 1992

BERRY, John Harvey

Resigned
41 Aviemore Drive, FearnheadWA2 0TQ
Secretary
Appointed 17 Jan 2000
Resigned 17 Sept 2014

BROMILOW, Arthur Bernard

Resigned
Flat 25 The Hollies, SalfordM6 8AL
Secretary
Appointed 27 Aug 1992
Resigned 06 Sept 1995

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 25 Jan 1999
Resigned 17 Jan 2000

MUDD, Jean

Resigned
4 The Hollies, SalfordM6 8AL
Secretary
Appointed 06 Sept 1995
Resigned 25 Jan 1999

TOMMIS, David Antony

Resigned
Suite J Earl Road, CheadleSK8 6GN
Secretary
Appointed 23 May 2019
Resigned 23 Nov 2022

ASHWORTH, Ian, Sol

Resigned
10 Thorns Villa Gardens, ManchesterM28 1UT
Born August 1937
Director
Appointed 06 Jun 1991
Resigned 27 Aug 1992

BERRY, Elaine

Resigned
41 Aviemore Drive, FearnheadWA2 0TQ
Born June 1947
Director
Appointed 17 Jan 2000
Resigned 05 Nov 2015

BERRY, John Harvey

Resigned
41 Aviemore Drive, FearnheadWA2 0TQ
Born March 1945
Director
Appointed 17 Jan 2000
Resigned 17 Sept 2014

BROMILOW, Arthur Bernard

Resigned
Flat 25 The Hollies, SalfordM6 8AL
Born August 1941
Director
Appointed 27 Aug 1992
Resigned 06 Sept 1995

BURKE, Norma

Resigned
Suite J Earl Road, CheadleSK8 6GN
Born June 1946
Director
Appointed 14 Nov 2017
Resigned 17 Sept 2021

COOPER, Colin

Resigned
Suite J Earl Road, CheadleSK8 6GN
Born February 1959
Director
Appointed 23 Nov 2022
Resigned 12 Dec 2023

FLANAGAN, Jane

Resigned
Eccles Old Road, SalfordM6 8AL
Born February 1950
Director
Appointed 17 Sept 2014
Resigned 14 Nov 2017

FORMELA, Laura, Dr

Resigned
Suite J Earl Road, CheadleSK8 6GN
Born April 1956
Director
Appointed 17 Apr 2019
Resigned 17 Sept 2021

HARRIS, Simon

Resigned
Flat 23 The Hollies, SalfordM6 8AL
Born October 1959
Director
Appointed 18 Aug 1993
Resigned 31 Mar 1999

HORE, Sarah Louise Evans

Resigned
Welwyn Drive, SalfordM6 7PN
Born April 1979
Director
Appointed 31 Mar 2014
Resigned 29 Jan 2016

HUNT, Dave

Resigned
216 Eccles Old Road, SalfordM6 8AL
Born January 1947
Director
Appointed 24 Oct 2012
Resigned 14 Jun 2018

HUNT, Linda

Resigned
Eccles Old Road, SalfordM6 8AL
Born June 1947
Director
Appointed 18 Oct 2017
Resigned 14 Jun 2018

LEDBROOKE, Simon

Resigned
3 The Spinney, WhitefieldM45 7LZ
Born May 1933
Director
Appointed 06 Jun 1991
Resigned 27 Aug 1992

LEIGH, Thomas Gerrard

Resigned
Flat 24 The Hollies, SalfordM6 8AL
Born January 1945
Director
Appointed 18 Aug 1993
Resigned 06 Sept 1995

LOWIS, Barry

Resigned
Packet House, WorsleyM28 4PB
Born March 1943
Director
Appointed 19 Feb 1996
Resigned 16 Mar 1998

MCKEWAN, Nancy

Resigned
Flat 10 The Hollies, SalfordM6 8AL
Born July 1927
Director
Appointed 06 Sept 1995
Resigned 31 Jan 2014

MINISTER, Paul

Resigned
216 Eccles Old Road, SalfordM6 8AL
Born May 1953
Director
Appointed 14 Nov 2017
Resigned 17 Sept 2021

MOLLOY, Anthony

Resigned
13 The Hollies, ManchesterM6 8AL
Born February 1955
Director
Appointed 27 Aug 1992
Resigned 16 Mar 1998

MUDD, Jean

Resigned
4 The Hollies, SalfordM6 8AL
Born May 1927
Director
Appointed 27 Aug 1992
Resigned 31 Jan 2013

POSTON, Christopher

Resigned
Flat 16 The Hollies, SalfordM6 8AL
Born January 1967
Director
Appointed 18 Aug 1993
Resigned 15 Jan 2000

SMITH, Anthony

Resigned
Flat 27 The Hollies, SalfordM6 8AL
Born December 1959
Director
Appointed 27 Aug 1992
Resigned 06 Sept 1995

TAYLOR, Norman

Resigned
Suite J Earl Road, CheadleSK8 6GN
Born December 1960
Director
Appointed 17 Sept 2018
Resigned 07 Nov 2025

WALLING, Dorothy

Resigned
2 The Hollies 218 Eccles Old Road, SalfordM6 8AL
Born March 1916
Director
Appointed 16 Mar 1998
Resigned 31 Jan 2002

WARRINGTON SMITH, Jane

Resigned
11 The Hollies 218 Eccles Old Road, SalfordM6 8AL
Born September 1962
Director
Appointed 16 Mar 1998
Resigned 15 Jan 2000

WHYATT, Alan

Resigned
13 The Hollies, SalfordM6 8AL
Born May 1935
Director
Appointed 17 Jan 2000
Resigned 31 Jan 2013
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With Updates
16 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Sail Address Company With Old Address
30 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Sail Address Company
22 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
18 April 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1997
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
18 April 1996
287Change of Registered Office
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
5 June 1993
288288
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
18 September 1992
288288
Legacy
18 September 1992
287Change of Registered Office
Legacy
18 September 1992
288288
Legacy
3 July 1992
363sAnnual Return (shuttle)
Legacy
16 February 1992
224224
Incorporation Company
6 June 1991
NEWINCIncorporation