Background WavePink WaveYellow Wave

THE HOLLINS (TONBRIDGE) MANAGEMENT COMPANY LIMITED (03690848)

THE HOLLINS (TONBRIDGE) MANAGEMENT COMPANY LIMITED (03690848) is an active UK company. incorporated on 31 December 1998. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. THE HOLLINS (TONBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include CARTER, Paul.

Company Number
03690848
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 December 1998
Age
27 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Paul
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLLINS (TONBRIDGE) MANAGEMENT COMPANY LIMITED

THE HOLLINS (TONBRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 December 1998 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. THE HOLLINS (TONBRIDGE) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 68320, 99999)

Status

active

Active since 27 years ago

Company No

03690848

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 31 December 1998

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 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 3 January 2014To: 5 January 2015
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 31 December 1998To: 3 January 2014
Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Apr 10
Director Joined
May 10
Director Left
Jan 14
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Jul 2006

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Apr 2023

MARR, Michael

Resigned
125 Whitburn Road, Cleadon VillageSR6 7QX
Secretary
Appointed 16 Mar 2005
Resigned 01 Jul 2006

RUTHERFORD, Sarah Louise

Resigned
48 Richmond Grove, North ShieldsNE29 7QZ
Secretary
Appointed 01 Nov 2002
Resigned 01 Mar 2005

SMITH, Helen Louise

Resigned
46 Richmond Grove, North ShieldsNE29 7QZ
Secretary
Appointed 26 Oct 2000
Resigned 11 Nov 2002

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 31 Dec 1998
Resigned 26 Oct 2000

EVANS, Thomas Howell

Resigned
42 Richmond Grove, North ShieldsNE29 7QZ
Born November 1942
Director
Appointed 30 Aug 2000
Resigned 09 Feb 2001

GILBOY, David

Resigned
38 Richmond Grove, North ShieldsNE29 7QZ
Born February 1966
Director
Appointed 30 Aug 2000
Resigned 12 Sept 2001

GILL, Daniel Jonathan

Resigned
Cheviot House, Kingston ParkNE3 2ER
Born July 1974
Director
Appointed 12 Apr 2010
Resigned 02 Jan 2014

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 05 Jul 2017
Resigned 01 Apr 2023

PATTERSON, Philip Gordon

Resigned
43 Richmond Grove, North ShieldsNE29 7QZ
Born September 1950
Director
Appointed 07 Mar 2002
Resigned 05 Jul 2017

SMITH, Helen Louise

Resigned
46 Richmond Grove, North ShieldsNE29 7QZ
Born November 1975
Director
Appointed 30 Aug 2000
Resigned 11 Nov 2002

SMITH, James

Resigned
45 Richmond Grove, North ShieldsNE29 7QZ
Born December 1948
Director
Appointed 16 Mar 2005
Resigned 12 Apr 2010

SQUIRES, Paul

Resigned
42 Richmond Grove, North ShieldsNE29 7QZ
Born July 1958
Director
Appointed 07 Mar 2002
Resigned 30 May 2003

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 31 Dec 1998
Resigned 26 Oct 2000

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 31 Dec 1998
Resigned 26 Oct 2000
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
287Change of Registered Office
Legacy
7 January 2009
190190
Legacy
6 January 2009
353353
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
30 May 2001
287Change of Registered Office
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Incorporation Company
31 December 1998
NEWINCIncorporation