Background WavePink WaveYellow Wave

THE HOLLIES (WATNALL) MANAGEMENT COMPANY LIMITED (04742095)

THE HOLLIES (WATNALL) MANAGEMENT COMPANY LIMITED (04742095) is an active UK company. incorporated on 23 April 2003. with registered office in Featherstone. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HOLLIES (WATNALL) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BUDD, Sarah Marie, WOZENCROFT, Mark David.

Company Number
04742095
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 2003
Age
22 years
Address
Whitehouse Court, Featherstone, WV10 7NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUDD, Sarah Marie, WOZENCROFT, Mark David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLLIES (WATNALL) MANAGEMENT COMPANY LIMITED

THE HOLLIES (WATNALL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 April 2003 with the registered office located in Featherstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HOLLIES (WATNALL) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04742095

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 23 April 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

THE HOLLIES (WATNOLL) MANAGEMENT COMPANY LIMITED
From: 23 April 2003To: 2 June 2003
Contact
Address

Whitehouse Court New Road Featherstone, WV10 7NW,

Timeline

2 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Aug 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BUDD, Sarah Marie

Active
Whitehouse Court, FeatherstoneWV10 7NW
Born April 1993
Director
Appointed 17 Aug 2022

WOZENCROFT, Mark David

Active
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 25 Apr 2004

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 25 Apr 2004
Resigned 29 Jul 2020

EDWARDS, Kevin Anthony Raymond

Resigned
Kenilworth House, Balsall CommonCV7 7DJ
Secretary
Appointed 23 Apr 2003
Resigned 25 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 2003
Resigned 23 Apr 2003

EDWARDS, Kevin Anthony Raymond

Resigned
Kenilworth House, Balsall CommonCV7 7DJ
Born August 1965
Director
Appointed 23 Apr 2003
Resigned 25 Apr 2004

ELLIS, Stephen

Resigned
46 Nimbus Way, NottinghamNG16 1FP
Born November 1979
Director
Appointed 23 Sept 2004
Resigned 25 Apr 2005

WOOD, Stephen Garry

Resigned
7 Ennerdale Gardens, Ashby De La ZouchLE65 1FD
Born November 1960
Director
Appointed 23 Apr 2003
Resigned 25 Apr 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Apr 2003
Resigned 23 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 23 Apr 2003
Resigned 23 Apr 2003
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
287Change of Registered Office
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288cChange of Particulars
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
14 September 2003
287Change of Registered Office
Memorandum Articles
3 July 2003
MEM/ARTSMEM/ARTS
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2003
NEWINCIncorporation