Background WavePink WaveYellow Wave

HOLLY MEADOWS MANAGEMENT COMPANY LIMITED (05070744)

HOLLY MEADOWS MANAGEMENT COMPANY LIMITED (05070744) is an active UK company. incorporated on 11 March 2004. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLY MEADOWS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HERSON, Richard Thomas, HOCKING, Christopher Bernard, HORSEWOOD, Stuart and 2 others.

Company Number
05070744
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2004
Age
22 years
Address
62 Rumbridge Street, Southampton, SO40 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HERSON, Richard Thomas, HOCKING, Christopher Bernard, HORSEWOOD, Stuart, REYNOLDS, Robert David, SMALE, Robert James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY MEADOWS MANAGEMENT COMPANY LIMITED

HOLLY MEADOWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 March 2004 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLY MEADOWS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05070744

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

BANNER SALTERS MANAGEMENT COMPANY LIMITED
From: 11 March 2004To: 16 October 2006
Contact
Address

62 Rumbridge Street Totton Southampton, SO40 9DS,

Previous Addresses

41 Southgate Street Winchester SO23 9EH England
From: 4 February 2020To: 17 January 2022
23 Southgate Street Winchester Hampshire SO23 9EB
From: 4 August 2014To: 4 February 2020
14 Holly Meadows Winchester Hampshire SO22 5FQ
From: 1 December 2011To: 4 August 2014
Banner Homes Plc, Riverside House, Holtspur Lane, Wooburn Green, High Wycombe Buckinghamshire HP100TJ
From: 11 March 2004To: 1 December 2011
Timeline

42 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Dec 13
Director Left
Oct 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Jul 16
Director Left
May 17
Director Joined
May 17
Director Left
Feb 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
Sept 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

HMS PROPERTY MANAGEMENT SERVICES LIMITED

Active
Rumbridge Street, SouthamptonSO40 9DS
Corporate secretary
Appointed 01 Feb 2024

HERSON, Richard Thomas

Active
Rumbridge Street, SouthamptonSO40 9DS
Born January 1957
Director
Appointed 07 Mar 2024

HOCKING, Christopher Bernard

Active
Holly Meadows, WinchesterSO22 5FQ
Born July 1970
Director
Appointed 19 May 2018

HORSEWOOD, Stuart

Active
Rumbridge Street, SouthamptonSO40 9DS
Born March 1948
Director
Appointed 02 Jun 2025

REYNOLDS, Robert David

Active
Rumbridge Street, SouthamptonSO40 9DS
Born June 1945
Director
Appointed 18 Oct 2025

SMALE, Robert James

Active
Rumbridge Street, SouthamptonSO40 9DS
Born April 1963
Director
Appointed 04 Jul 2025

DAVIS, Alan

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Secretary
Appointed 01 Aug 2014
Resigned 24 Feb 2022

TAYLOR, Elizabeth Anne

Resigned
Holly Meadows, WinchesterSO22 5FQ
Secretary
Appointed 22 Nov 2011
Resigned 01 Aug 2014

M & B SECRETARIES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate secretary
Appointed 11 Mar 2004
Resigned 22 Nov 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 2004
Resigned 11 Mar 2004

WINCHESTER RESIDENTIAL SALES LIMITED

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Corporate secretary
Appointed 24 Feb 2022
Resigned 01 Feb 2024

BANFIELD, Geoffrey Piers

Resigned
Holly Meadows, WinchesterSO22 5FQ
Born September 1968
Director
Appointed 29 Mar 2004
Resigned 22 Nov 2011

DUNNACHIE, Samuel

Resigned
Southgate Street, WinchesterSO23 9EH
Born August 1946
Director
Appointed 23 May 2015
Resigned 07 Apr 2021

GLENTWORTH, Margaret Marie

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born January 1951
Director
Appointed 26 Nov 2018
Resigned 22 Aug 2024

MCCANN, Paul Joseph

Resigned
Holly Meadows, WinchesterSO22 5FQ
Born August 1952
Director
Appointed 29 Mar 2004
Resigned 22 Nov 2011

MCDUFF, Andrew

Resigned
Holly Meadows, WinchesterSO22 5FQ
Born November 1956
Director
Appointed 22 Nov 2011
Resigned 26 May 2015

MCLEAN, Gavin Andrew

Resigned
Holly Meadows, WinchesterSO22 5FQ
Born August 1967
Director
Appointed 20 May 2017
Resigned 06 Mar 2018

MONAGHAN, Lesley

Resigned
Holly Meadows, WinchesterSO22 5FQ
Born February 1959
Director
Appointed 22 Nov 2011
Resigned 13 Oct 2014

PARSONS, Christopher Mark David

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born August 1978
Director
Appointed 20 Oct 2021
Resigned 16 Oct 2024

POMEROY, Mark Anthony

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born May 1958
Director
Appointed 29 Oct 2018
Resigned 07 Mar 2024

POPE, Rowena Vivian

Resigned
Southgate Street, WinchesterSO23 9EB
Born August 1946
Director
Appointed 13 Oct 2014
Resigned 18 May 2019

PRESTON, John Hugh Simon

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born April 1937
Director
Appointed 28 Jul 2021
Resigned 28 Nov 2025

REDDYHOUGH, David

Resigned
Holly Meadows, WinchesterSO22 5FW
Born April 1946
Director
Appointed 22 Nov 2011
Resigned 05 Jan 2016

SMALE, Robert James

Resigned
Southgate Street, WinchesterSO23 9EH
Born April 1963
Director
Appointed 19 Sept 2018
Resigned 20 Oct 2021

TAYLOR, Stephen Colin

Resigned
Holly Meadows, WinchesterSO22 5FQ
Born June 1943
Director
Appointed 22 Nov 2011
Resigned 19 May 2018

TULEY, Inga Harms

Resigned
Holly Meadows, WinchesterSO22 5FW
Born May 1943
Director
Appointed 22 Nov 2011
Resigned 19 Jan 2012

WEBB, Angela Mary

Resigned
Southgate Street, WinchesterSO23 9EB
Born February 1945
Director
Appointed 19 Jul 2016
Resigned 26 Feb 2018

WESTON-SMITH, Samantha Jane

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born March 1975
Director
Appointed 07 Apr 2021
Resigned 13 Dec 2024

WILLEY, Philippa Mary

Resigned
Holly Meadows, WinchesterSO22 5FQ
Born September 1950
Director
Appointed 23 Aug 2019
Resigned 07 Oct 2025

WOODCOCK, Martin Hawes

Resigned
Southgate Street, WinchesterSO23 9EB
Born May 1943
Director
Appointed 19 May 2013
Resigned 20 May 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Mar 2004
Resigned 11 Mar 2004

M & B NOMINEES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate director
Appointed 11 Mar 2004
Resigned 29 Mar 2004

M & B SECRETARIES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate director
Appointed 11 Mar 2004
Resigned 29 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 11 Mar 2004
Resigned 11 Mar 2004
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Legacy
22 August 2007
288cChange of Particulars
Accounts With Made Up Date
21 May 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
23 May 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Resolution
3 April 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Incorporation Company
11 March 2004
NEWINCIncorporation