Background WavePink WaveYellow Wave

HOLLYVILLE LIMITED (07184716)

HOLLYVILLE LIMITED (07184716) is an active UK company. incorporated on 10 March 2010. with registered office in Chipstead. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLYVILLE LIMITED has been registered for 16 years. Current directors include COTTERILL-WARING, Nicholas Peter, COTTERILL-WARING, Sarah Jane, FARRELL-MILLS, Christine and 1 others.

Company Number
07184716
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
4 Station Parade, Chipstead, CR5 3TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COTTERILL-WARING, Nicholas Peter, COTTERILL-WARING, Sarah Jane, FARRELL-MILLS, Christine, HILL, Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYVILLE LIMITED

HOLLYVILLE LIMITED is an active company incorporated on 10 March 2010 with the registered office located in Chipstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLYVILLE LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07184716

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

4 Station Parade Chipstead, CR5 3TE,

Previous Addresses

C/O Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England
From: 30 December 2023To: 7 August 2025
Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 4 August 2021To: 30 December 2023
5 Hollyville Holmfirth Road Greenfield Oldham Greater Manchester OL3 7DR England
From: 21 April 2020To: 4 August 2021
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 4 April 2018To: 21 April 2020
Unit 22, Saddleworth Business Centre Huddersfield Road Delph Oldham Greater Manchester OL3 5DF England
From: 11 December 2017To: 4 April 2018
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 9 January 2017To: 11 December 2017
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 9 January 2017
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 13 May 2014To: 30 September 2015
1 Church Street Knutsford Cheshire WA16 6DH
From: 5 January 2011To: 13 May 2014
Flat 3 Hollyville Holmfirth Road Greenfield Oldham OL3 7DR
From: 10 March 2010To: 5 January 2011
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jan 11
Funding Round
Apr 11
Funding Round
Aug 11
Director Joined
Dec 12
Director Left
May 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Apr 16
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jan 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

COTTERILL-WARING, Nicholas Peter

Active
Admirals Quarters, Thames DittonKT7 0XA
Born August 1972
Director
Appointed 07 Sept 2022

COTTERILL-WARING, Sarah Jane

Active
Admirals Quarters, Thames DittonKT7 0XA
Born October 1975
Director
Appointed 07 Sept 2022

FARRELL-MILLS, Christine

Active
Admirals Quarters, Thames DittonKT7 0XA
Born May 1952
Director
Appointed 07 Sept 2022

HILL, Elizabeth

Active
Admirals Quarters, Thames DittonKT7 0XA
Born June 1947
Director
Appointed 07 Sept 2022

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 15 Dec 2010
Resigned 28 Feb 2012

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 21 Apr 2020
Resigned 21 Jul 2020

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 02 Aug 2017
Resigned 21 Apr 2020

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 20 Jan 2017

MANAGING ESTATES LTD

Resigned
Admirals Quarters, Thames DittonKT7 0XA
Corporate secretary
Appointed 01 Apr 2021
Resigned 07 Aug 2025

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BEVERLEY, Dorothy

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born February 1949
Director
Appointed 14 Apr 2022
Resigned 07 Sept 2022

COTTERILL-WARING, Nicholas Peter

Resigned
Holmfirth Road, GreenfieldOL3 7DR
Born August 1972
Director
Appointed 17 Jun 2014
Resigned 31 Mar 2021

DEARDEN, Geoff

Resigned
CroydonCR0 1JB
Born May 1969
Director
Appointed 10 Mar 2010
Resigned 11 Jun 2020

MILLS, Gerald Riley

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born January 1949
Director
Appointed 11 Jun 2020
Resigned 01 Apr 2022

MILLS, Gerald Riley

Resigned
Church Hill, KnutsfordWA16 6DH
Born January 1949
Director
Appointed 29 Nov 2012
Resigned 17 May 2013

TAYLOR, Norah

Resigned
Admirals Quarters, Thames DittonKT7 0XA
Born December 1941
Director
Appointed 07 Sept 2022
Resigned 06 Jan 2025

TAYLOR, Paul

Resigned
Church Street, KnutsfordWA16 6DH
Born January 1942
Director
Appointed 10 Mar 2010
Resigned 29 Nov 2012

TITHER, Stephen Noel

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born May 1953
Director
Appointed 29 Sept 2020
Resigned 07 Sept 2022

WENSLEY, Gillian Glynis

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born July 1948
Director
Appointed 14 Apr 2022
Resigned 07 Sept 2022

WENSLEY, Gillian Glynis

Resigned
KnutsfordWA16 6DD
Born July 1948
Director
Appointed 15 Dec 2010
Resigned 17 Jun 2014
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 December 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 April 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With Updates
7 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 June 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 January 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name Date
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name Termination Date
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Made Up Date
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name Date
13 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 February 2012
TM02Termination of Secretary
Accounts With Made Up Date
2 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Legacy
10 November 2010
MG01MG01
Incorporation Company
10 March 2010
NEWINCIncorporation