Background WavePink WaveYellow Wave

HOLLY COURT (HEXHAM) MANAGEMENT LIMITED (05635431)

HOLLY COURT (HEXHAM) MANAGEMENT LIMITED (05635431) is an active UK company. incorporated on 24 November 2005. with registered office in Hexham. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLY COURT (HEXHAM) MANAGEMENT LIMITED has been registered for 20 years. Current directors include PENN, Michael Houghton, PRIESTLEY, Gary Lee, THORNTON, Deborah Susan and 2 others.

Company Number
05635431
Status
active
Type
ltd
Incorporated
24 November 2005
Age
20 years
Address
1 Holly Court, Hexham, NE46 1AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PENN, Michael Houghton, PRIESTLEY, Gary Lee, THORNTON, Deborah Susan, VALE, Eileen Margaret, VOGELBERG, Klaus-Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY COURT (HEXHAM) MANAGEMENT LIMITED

HOLLY COURT (HEXHAM) MANAGEMENT LIMITED is an active company incorporated on 24 November 2005 with the registered office located in Hexham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLY COURT (HEXHAM) MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05635431

LTD Company

Age

20 Years

Incorporated 24 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

1 Holly Court South Park Hexham, NE46 1AG,

Previous Addresses

2 Holly Court South Park Hexham Northumberland NE46 1AG England
From: 21 February 2018To: 13 March 2023
2 2 Holly Court South Park Hexham Northumberland NE46 1AG England
From: 19 February 2018To: 21 February 2018
6 Holly Court South Park Hexham Northumberland NE46 1AG
From: 24 December 2012To: 19 February 2018
C/O 6 Holly Court South Park Hexham Northumberland NE46 1AG England
From: 6 December 2012To: 24 December 2012
5 Holly Court South Park Hexham Northumberland NE46 1AG
From: 24 November 2005To: 6 December 2012
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Sept 15
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Joined
Nov 24
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

PENN, Michael Houghton

Active
Holly Court, HexhamNE46 1AG
Born January 1954
Director
Appointed 26 Apr 2022

PRIESTLEY, Gary Lee

Active
Holly Court, HexhamNE46 1AG
Born August 1959
Director
Appointed 26 Apr 2022

THORNTON, Deborah Susan

Active
Holly Court, HexhamNE46 1AG
Born August 1963
Director
Appointed 29 Oct 2024

VALE, Eileen Margaret

Active
Holly Court, HexhamNE46 1AG
Born April 1945
Director
Appointed 07 Mar 2023

VOGELBERG, Klaus-Michael

Active
Holly Court, HexhamNE46 1AG
Born October 1965
Director
Appointed 26 Feb 2018

PRIESTLEY, Christine

Resigned
Holly Court, HexhamNE46 1AG
Secretary
Appointed 09 Oct 2008
Resigned 27 Feb 2018

THOMPSON, Frank

Resigned
5 Holly Court, HexhamNE46 1AG
Secretary
Appointed 06 Jul 2006
Resigned 09 Oct 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Nov 2005
Resigned 25 Nov 2005

MITCHELL, Jacqueline Edwina

Resigned
Holly Court, HexhamNE46 1AG
Born February 1936
Director
Appointed 21 Sept 2015
Resigned 17 Sept 2025

PENN, Ronald Gordon

Resigned
Holly Court, HexhamNE46 1AG
Born April 1926
Director
Appointed 21 Jan 2015
Resigned 26 Apr 2022

PRIESTLEY, Gary Lee

Resigned
South Park, HexhamNE46 1AG
Born August 1959
Director
Appointed 09 Oct 2008
Resigned 31 Jan 2018

THOMPSON, Frank

Resigned
5 Holly Court, HexhamNE46 1AG
Born January 1930
Director
Appointed 06 Jul 2006
Resigned 08 Nov 2014

THOMPSON, Richard James

Resigned
Crossfield, HexhamNE46 1SX
Born November 1959
Director
Appointed 06 Jul 2006
Resigned 09 Oct 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Nov 2005
Resigned 25 Nov 2005
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
9 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Miscellaneous
19 January 2009
MISCMISC
Legacy
19 January 2009
CAP-SSCAP-SS
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
22 December 2008
363aAnnual Return
Memorandum Articles
29 October 2008
MEM/ARTSMEM/ARTS
Resolution
24 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Memorandum Articles
16 September 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
13 August 2008
MEM/ARTSMEM/ARTS
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
14 July 2006
287Change of Registered Office
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Incorporation Company
24 November 2005
NEWINCIncorporation