Background WavePink WaveYellow Wave

THE HOLLIES (WHITLEY) MANAGEMENT COMPANY LIMITED (05071645)

THE HOLLIES (WHITLEY) MANAGEMENT COMPANY LIMITED (05071645) is an active UK company. incorporated on 12 March 2004. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HOLLIES (WHITLEY) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BARRON, Antony.

Company Number
05071645
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2004
Age
22 years
Address
Old Linen Court,, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRON, Antony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLLIES (WHITLEY) MANAGEMENT COMPANY LIMITED

THE HOLLIES (WHITLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 March 2004 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HOLLIES (WHITLEY) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05071645

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 12 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Old Linen Court, 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

83-85 C/O Gbac Shambles Street Barnsley S70 2SB England
From: 5 November 2018To: 20 December 2018
C/O Haigh & Co Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW
From: 8 November 2012To: 5 November 2018
Rmg House Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 12 March 2004To: 8 November 2012
Timeline

16 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
May 20
Director Left
Sept 22
Director Left
Sept 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 14 Dec 2018

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 14 May 2020

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 12 Mar 2004
Resigned 31 Dec 2012

EATON, Victoria Caroline Shelton

Resigned
Blackthorn Close, GooleDN14 0GE
Born December 1979
Director
Appointed 31 Jul 2018
Resigned 26 Sept 2022

HERBERT, Justin William

Resigned
Chelford House, NorthwichCW9 9EY
Born May 1968
Director
Appointed 15 Sept 2010
Resigned 05 Mar 2012

LEE, Richard Arthur

Resigned
Cottage, DoncasterDN6 9BW
Born April 1949
Director
Appointed 05 Mar 2012
Resigned 31 Jul 2018

NICHOLSON, Sarah Helen

Resigned
Blackthorn Close, GooleDN14 0GE
Born April 1990
Director
Appointed 31 Jul 2018
Resigned 21 Sept 2022

SANDOM, Nicholas Adrian

Resigned
Cottage, DoncasterDN6 9BW
Born June 1952
Director
Appointed 05 Mar 2012
Resigned 31 Jul 2018

WARD, David

Resigned
Cottage, DoncasterDN6 9BW
Born June 1965
Director
Appointed 05 Mar 2012
Resigned 14 Aug 2017

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 12 Mar 2004
Resigned 05 Mar 2012

RMG ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 12 Mar 2004
Resigned 15 Sept 2010
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 December 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Corporate Director Company With Change Date
25 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
16 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Incorporation Company
12 March 2004
NEWINCIncorporation