Background WavePink WaveYellow Wave

HOLLY COURT MANAGEMENT COMPANY (TARPORLEY) LIMITED (04185051)

HOLLY COURT MANAGEMENT COMPANY (TARPORLEY) LIMITED (04185051) is an active UK company. incorporated on 22 March 2001. with registered office in Wirral. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLY COURT MANAGEMENT COMPANY (TARPORLEY) LIMITED has been registered for 25 years. Current directors include BAKER, Richard Andrew, CRAYSTON, Clive Richard, POOLE, Ronald Barry.

Company Number
04185051
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
4 Ashburton Road, Wirral, CH48 4ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Richard Andrew, CRAYSTON, Clive Richard, POOLE, Ronald Barry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY COURT MANAGEMENT COMPANY (TARPORLEY) LIMITED

HOLLY COURT MANAGEMENT COMPANY (TARPORLEY) LIMITED is an active company incorporated on 22 March 2001 with the registered office located in Wirral. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLY COURT MANAGEMENT COMPANY (TARPORLEY) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04185051

LTD Company

Age

25 Years

Incorporated 22 March 2001

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

4 Ashburton Road West Kirby Wirral, CH48 4ER,

Previous Addresses

Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB England
From: 20 April 2023To: 18 July 2024
Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England
From: 3 May 2017To: 20 April 2023
C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW69UT
From: 22 March 2001To: 3 May 2017
Timeline

13 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jun 11
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 13
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CRAVEN, Mary

Active
Ashburton Road, WirralCH48 4ER
Secretary
Appointed 28 Nov 2004

BAKER, Richard Andrew

Active
Ashburton Road, WirralCH48 4ER
Born November 1953
Director
Appointed 25 Jan 2022

CRAYSTON, Clive Richard

Active
Heatherways, TarporleyCW6 0HP
Born July 1966
Director
Appointed 22 Mar 2012

POOLE, Ronald Barry

Active
Ashburton Road, WirralCH48 4ER
Born February 1945
Director
Appointed 10 Dec 2021

MURRAY, Stuart Lewis

Resigned
Moor End, North RigtonLS17 0AE
Secretary
Appointed 04 Apr 2001
Resigned 28 Apr 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 04 Apr 2001

BENNETT, Roger John, Mr.

Resigned
Unit 11 Portal Business Park, TarporleyCW6 9DL
Born July 1952
Director
Appointed 02 Mar 2015
Resigned 17 Jan 2022

CLARKE, Neil Russell

Resigned
22 Heatherways, TarporleyCW6 0HP
Born August 1955
Director
Appointed 03 Oct 2008
Resigned 30 Apr 2013

CLARKE, Neil Russell

Resigned
22 Heatherways, TarporleyCW6 0HP
Born August 1955
Director
Appointed 06 Jan 2005
Resigned 13 Feb 2006

HEMINGWAY, Janet, Professor

Resigned
30 Heatherways, TarporleyCW6 0HP
Born June 1957
Director
Appointed 20 May 2004
Resigned 10 Sept 2008

MURRAY, Stuart Lewis

Resigned
Moor End, North RigtonLS17 0AE
Born August 1960
Director
Appointed 04 Apr 2001
Resigned 28 Apr 2004

PATTISON, Ian Nigel

Resigned
231 Outwood Lane, LeedsLS18 4SR
Born September 1944
Director
Appointed 04 Apr 2001
Resigned 28 Apr 2004

SWEETING, Paul

Resigned
15 Heatherways, TarporleyCW6 0HP
Born March 1964
Director
Appointed 20 Oct 2006
Resigned 10 Jun 2011

THURNHAM, Anthony Thomas

Resigned
28 Heatherways, TarporleyCW6 0HP
Born December 1949
Director
Appointed 28 Nov 2004
Resigned 29 Nov 2005

WHITE, Richard Paul

Resigned
21 Heatherways, TarporleyCW6 0HP
Born November 1967
Director
Appointed 20 Oct 2006
Resigned 01 Mar 2015

WHITEMAN, Frank

Resigned
Unit 11 Portal Business Park, TarporleyCW6 9DL
Born March 1939
Director
Appointed 02 Mar 2015
Resigned 10 Dec 2021

WILLSON, Sharon Linda

Resigned
Heatherways, TarporleyCW6 0HP
Born September 1963
Director
Appointed 22 Mar 2012
Resigned 01 Mar 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Mar 2001
Resigned 04 Apr 2001
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts Amended With Made Up Date
29 December 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
287Change of Registered Office
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
287Change of Registered Office
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
88(2)R88(2)R
Legacy
6 May 2004
88(2)R88(2)R
Legacy
6 May 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
3 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2002
AAAnnual Accounts
Legacy
15 November 2002
88(2)R88(2)R
Legacy
15 November 2002
88(2)R88(2)R
Legacy
15 November 2002
88(2)R88(2)R
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
225Change of Accounting Reference Date
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
287Change of Registered Office
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Incorporation Company
22 March 2001
NEWINCIncorporation