Background WavePink WaveYellow Wave

THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED (05960873)

THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED (05960873) is an active UK company. incorporated on 9 October 2006. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include MABON, Marc Ross, MACE, Jeremy.

Company Number
05960873
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 2006
Age
19 years
Address
C/O Fitch Taylor Johnson Ltd,, Eastbourne, BN21 4UP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MABON, Marc Ross, MACE, Jeremy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED

THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 October 2006 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HOLLIES CHIPPING NORTON MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05960873

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

C/O Fitch Taylor Johnson Ltd, 33 South Street, Eastbourne, BN21 4UP,

Previous Addresses

C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL England
From: 7 April 2025To: 17 February 2026
C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ England
From: 17 September 2024To: 7 April 2025
19 Highfield Road Edgbaston Birmingham B15 3BH
From: 6 July 2012To: 17 September 2024
Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST
From: 9 October 2006To: 6 July 2012
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 16
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 25
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FITCH TAYLOR JOHNSON

Active
Adams Corner, AylesburyHP20 1LL
Corporate secretary
Appointed 01 Feb 2025

MABON, Marc Ross

Active
Woodlands, KidlingtonOX5 2ER
Born March 1963
Director
Appointed 10 Oct 2009

MACE, Jeremy

Active
33 South Street,, EastbourneBN21 4UP
Born March 1974
Director
Appointed 19 Aug 2023

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 09 Oct 2006
Resigned 06 Jul 2012

CENTRICK LIMITED

Resigned
The Exchange, BirminghamB3 3PJ
Corporate secretary
Appointed 06 Jul 2012
Resigned 17 Sept 2024

FRASER ALLEN LIMITED

Resigned
Bath Road, CheltenhamGL53 7HQ
Corporate secretary
Appointed 17 Sept 2024
Resigned 31 Jan 2025

CROOK, Eric Malcolm

Resigned
The Hollies, Chipping NortonOX7 5PG
Born May 1945
Director
Appointed 10 Mar 2015
Resigned 16 Dec 2025

DEAN, Christopher John

Resigned
Adams Corner, AylesburyHP20 1LL
Born October 1958
Director
Appointed 28 Sept 2023
Resigned 16 Feb 2026

KEYWORTH, Louisa

Resigned
The Hollies, Chipping NortonOX7 5PG
Born February 1965
Director
Appointed 27 Mar 2015
Resigned 17 Nov 2016

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate director
Appointed 09 Oct 2006
Resigned 10 Oct 2009
Fundings
Financials
Latest Activities

Filing History

66

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 December 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Move Registers To Sail Company
11 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Change Corporate Director Company With Change Date
12 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Incorporation Company
9 October 2006
NEWINCIncorporation