Background WavePink WaveYellow Wave

GIBSON HOLLYHOMES LIMITED (06284400)

GIBSON HOLLYHOMES LIMITED (06284400) is an active UK company. incorporated on 19 June 2007. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GIBSON HOLLYHOMES LIMITED has been registered for 18 years. Current directors include JONES, Christopher Roy.

Company Number
06284400
Status
active
Type
ltd
Incorporated
19 June 2007
Age
18 years
Address
7 Jordan Street, Manchester, M15 4PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Christopher Roy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBSON HOLLYHOMES LIMITED

GIBSON HOLLYHOMES LIMITED is an active company incorporated on 19 June 2007 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GIBSON HOLLYHOMES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06284400

LTD Company

Age

18 Years

Incorporated 19 June 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

7 Jordan Street Manchester, M15 4PY,

Previous Addresses

Floor 1 Suite 33 All Work & Social Department Xyz 2 Hardman Blvd Manchester M3 3AQ England
From: 3 February 2023To: 25 July 2023
Office No. 6 Sun House 2-4 Little Peter Street Manchester M15 4PS United Kingdom
From: 3 May 2022To: 3 February 2023
Hill Quays 10 Commercial Street Manchester M15 4PZ
From: 21 April 2010To: 3 May 2022
Hill Quays 10 Commercial Street Manchester M15 4PZ M1 2AP United Kingdom
From: 16 April 2010To: 21 April 2010
Hill Quays 10 Commercial Street Manchester M15 4PZ United Kingdom
From: 16 April 2010To: 16 April 2010
104 Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP
From: 19 June 2007To: 16 April 2010
Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Feb 12
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
1
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JONES, Christopher Roy

Active
ManchesterM15 4PY
Born March 1980
Director
Appointed 08 Feb 2022

GIBSON, Lisa Marie

Resigned
377 Barlow Moor Road, ManchesterM21 7FZ
Secretary
Appointed 19 Jun 2007
Resigned 08 Feb 2022

CRITCHLEY, Sandra

Resigned
Thornton Avenue, MacclesfieldPL21 9DP
Born February 1978
Director
Appointed 19 Jun 2007
Resigned 28 Oct 2008

GIBSON, Lisa Marie

Resigned
377 Barlow Moor Road, ManchesterM21 7FZ
Born April 1975
Director
Appointed 19 Jun 2007
Resigned 08 Feb 2022

GIBSON, Rory James Campbell

Resigned
Department Xyz, ManchesterM3 3AQ
Born May 1977
Director
Appointed 19 Jun 2007
Resigned 26 May 2023

Persons with significant control

5

1 Active
4 Ceased
ManchesterM15 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2022

Mr Rory James Campbell Gibson

Ceased
Department Xyz, ManchesterM3 3AQ
Born May 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Feb 2022
Ceased 26 May 2023

Mr Christopher Roy Jones

Ceased
Department Xyz, ManchesterM3 3AQ
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2022
Ceased 26 May 2023

Lisa Gibson

Ceased
Chorlton, ManchesterM21 7FZ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Ceased 08 Feb 2022

Rory Gibson

Ceased
Chorlton, ManchesterM21 7FZ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
3 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 February 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288cChange of Particulars
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Legacy
6 June 2008
225Change of Accounting Reference Date
Legacy
24 July 2007
287Change of Registered Office
Incorporation Company
19 June 2007
NEWINCIncorporation