Background WavePink WaveYellow Wave

THE RECTORY HOLLINS LANE MANAGEMENT COMPANY LIMITED (04841240)

THE RECTORY HOLLINS LANE MANAGEMENT COMPANY LIMITED (04841240) is an active UK company. incorporated on 22 July 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE RECTORY HOLLINS LANE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HAFT, Susan Amanda, TAIT, Paul.

Company Number
04841240
Status
active
Type
ltd
Incorporated
22 July 2003
Age
22 years
Address
22 Church Street Eccles, Manchester, M30 0DF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAFT, Susan Amanda, TAIT, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RECTORY HOLLINS LANE MANAGEMENT COMPANY LIMITED

THE RECTORY HOLLINS LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 July 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE RECTORY HOLLINS LANE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04841240

LTD Company

Age

22 Years

Incorporated 22 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

22 Church Street Eccles Manchester, M30 0DF,

Previous Addresses

3 Church Street Eccles M30 0DF
From: 8 June 2011To: 4 April 2018
6Th Floor Bracken House, Charles Street Manchester Greater Mancehster M1 7BD
From: 22 July 2003To: 8 June 2011
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EPPIE, Nwakaji

Active
Church Street, ManchesterM30 0DF
Secretary
Appointed 13 Apr 2011

HAFT, Susan Amanda

Active
Eccles, ManchesterM30 0DF
Born September 1958
Director
Appointed 13 Apr 2011

TAIT, Paul

Active
Eccles, ManchesterM30 0DF
Born April 1978
Director
Appointed 13 Feb 2025

BECKETT, Gary Derek

Resigned
6th Floor, ManchesterM1 7BD
Secretary
Appointed 22 Jul 2003
Resigned 13 Apr 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jul 2003
Resigned 22 Jul 2003

BLOYCE, Samantha Jeanette

Resigned
Church Street, EcclesM30 0DF
Born April 1974
Director
Appointed 10 Apr 2011
Resigned 31 Mar 2018

INGHAM, Paul

Resigned
Eccles, ManchesterM30 0DF
Born January 1957
Director
Appointed 31 Mar 2018
Resigned 30 Sept 2024

MOSER, Hayley Jayne

Resigned
6th Floor, ManchesterM1 7BD
Born August 1975
Director
Appointed 22 Jul 2003
Resigned 13 Apr 2011
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 April 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
18 December 2007
288cChange of Particulars
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Incorporation Company
22 July 2003
NEWINCIncorporation