Background WavePink WaveYellow Wave

HOLLYMOOR VILLAGE PROPERTY COMPANY LIMITED (03746194)

HOLLYMOOR VILLAGE PROPERTY COMPANY LIMITED (03746194) is an active UK company. incorporated on 6 April 1999. with registered office in Rushden. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HOLLYMOOR VILLAGE PROPERTY COMPANY LIMITED has been registered for 26 years. Current directors include CHALLINOR, Rachel Heather, GRIFFITHS, Robert Ian.

Company Number
03746194
Status
active
Type
ltd
Incorporated
6 April 1999
Age
26 years
Address
1 Crown Court, Rushden, NN10 6BS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
CHALLINOR, Rachel Heather, GRIFFITHS, Robert Ian
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYMOOR VILLAGE PROPERTY COMPANY LIMITED

HOLLYMOOR VILLAGE PROPERTY COMPANY LIMITED is an active company incorporated on 6 April 1999 with the registered office located in Rushden. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HOLLYMOOR VILLAGE PROPERTY COMPANY LIMITED was registered 26 years ago.(SIC: 68201)

Status

active

Active since 26 years ago

Company No

03746194

LTD Company

Age

26 Years

Incorporated 6 April 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

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

1 Crown Court Crown Way Rushden, NN10 6BS,

Previous Addresses

50 Newhall Hill Birmingham West Midlands B1 3JN
From: 6 April 1999To: 24 December 2021
Timeline

9 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Apr 20
New Owner
Apr 20
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHALLINOR, Rachel Heather

Active
Crown Way, RushdenNN10 6BS
Secretary
Appointed 17 Apr 2019

CHALLINOR, Rachel Heather

Active
Crown Way, RushdenNN10 6BS
Born July 1975
Director
Appointed 23 May 2023

GRIFFITHS, Robert Ian

Active
Crown Way, RushdenNN10 6BS
Born March 1976
Director
Appointed 01 Apr 2020

ASKEY, Mark

Resigned
27 Kingshurst Road, SolihullB90 2QP
Secretary
Appointed 30 Apr 2005
Resigned 17 Apr 2019

BRYANT, Michael

Resigned
25 Welford Road, South KilworthLE17 6DY
Secretary
Appointed 11 Apr 2001
Resigned 30 Apr 2005

GIBBINS, Ronald Clive

Resigned
58 Elmdon Lane, BirminghamB37 7EQ
Secretary
Appointed 06 May 1999
Resigned 11 Apr 2001

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 06 Apr 1999
Resigned 06 Apr 1999

AVRILL, Rebecca Louise

Resigned
12 Varlins Way, BirminghamB38 9UX
Born November 1968
Director
Appointed 06 May 1999
Resigned 11 Apr 2001

DRIFFILL, Jonathan Peter

Resigned
Caludon Main Street, SwadlincoteDE12 7DB
Born July 1961
Director
Appointed 11 Apr 2001
Resigned 01 Apr 2020

GUEST, Sharon

Resigned
Crown Way, RushdenNN10 6BS
Born May 1970
Director
Appointed 01 Apr 2020
Resigned 22 May 2023

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 06 Apr 1999
Resigned 06 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Sharon Guest

Ceased
Crown Way, RushdenNN10 6BS
Born May 1970

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2020
Ceased 22 May 2023

Mr Robert Ian Griffiths

Active
Crown Way, RushdenNN10 6BS
Born March 1976

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
2 July 2001
88(2)R88(2)R
Legacy
19 June 2001
88(2)R88(2)R
Legacy
19 June 2001
88(2)R88(2)R
Legacy
19 June 2001
88(2)R88(2)R
Legacy
19 June 2001
88(2)R88(2)R
Legacy
19 June 2001
88(2)R88(2)R
Legacy
19 June 2001
88(2)R88(2)R
Legacy
19 June 2001
88(2)R88(2)R
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
29 August 2000
88(2)R88(2)R
Legacy
30 June 2000
88(2)R88(2)R
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
88(2)R88(2)R
Legacy
17 November 1999
88(2)R88(2)R
Legacy
11 November 1999
88(2)R88(2)R
Legacy
7 October 1999
88(2)R88(2)R
Legacy
19 August 1999
88(2)R88(2)R
Legacy
13 July 1999
88(2)R88(2)R
Legacy
25 May 1999
288aAppointment of Director or Secretary
Miscellaneous
20 May 1999
MISCMISC
Legacy
18 May 1999
287Change of Registered Office
Legacy
18 May 1999
225Change of Accounting Reference Date
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
287Change of Registered Office
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Incorporation Company
6 April 1999
NEWINCIncorporation