Background WavePink WaveYellow Wave

HOLLINGWORTH LIMITED (07320636)

HOLLINGWORTH LIMITED (07320636) is an active UK company. incorporated on 20 July 2010. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOLLINGWORTH LIMITED has been registered for 15 years. Current directors include FAIRHEAD, David Paul.

Company Number
07320636
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FAIRHEAD, David Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLINGWORTH LIMITED

HOLLINGWORTH LIMITED is an active company incorporated on 20 July 2010 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOLLINGWORTH LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07320636

LTD Company

Age

15 Years

Incorporated 20 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

Unit 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 27 October 2023To: 17 November 2025
16 High Street Seal Sevenoaks Kent TN15 0AJ England
From: 22 July 2019To: 27 October 2023
Unit 5 Crown Business Centre 16 High Street Seal Sevenoaks TN15 0AJ England
From: 23 November 2018To: 22 July 2019
95 Oakhill Road Sevenoaks Kent TN13 1NX
From: 18 November 2010To: 23 November 2018
5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
From: 20 July 2010To: 18 November 2010
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Nov 10
Funding Round
Mar 11
Director Joined
Mar 14
Director Joined
Feb 18
Director Joined
Mar 18
New Owner
Apr 18
Owner Exit
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LMS SHERIDAN'S LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 27 Oct 2023

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 15 Feb 2025

CHANDLER, Steven David

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Secretary
Appointed 19 Jul 2022
Resigned 27 Oct 2023

BOWMAN, Wendy

Resigned
16 High Street, SevenoaksTN15 0AJ
Born May 1957
Director
Appointed 28 Feb 2018
Resigned 23 Nov 2018

CONROY, Ashleigh Louise

Resigned
Berwick Way, SevenoaksTN14 5EY
Born December 1991
Director
Appointed 23 Nov 2018
Resigned 15 Feb 2025

LEYLAND, Alice

Resigned
Jupiter House, ReadingRG7 8NN
Born March 1954
Director
Appointed 20 Jul 2010
Resigned 27 Aug 2010

PETERS, Alan Roy

Resigned
Oakhill Road, SevenoaksTN13 1NX
Born August 1941
Director
Appointed 27 Aug 2010
Resigned 01 Nov 2018

STEVENS, Pamela Wendy

Resigned
Berwick Way, SevenoaksTN14 5EY
Born November 1953
Director
Appointed 01 Mar 2018
Resigned 15 Feb 2025

@UKPLC CLIENT DIRECTOR LTD

Resigned
Jupiter House, ReadingRG7 8NN
Corporate director
Appointed 20 Jul 2010
Resigned 27 Aug 2010

ABBOTS WOOD MANAGEMENT (SEVENOAKS) LIMITED

Resigned
Berwick Way, SevenoaksTN14 5EY
Corporate director
Appointed 01 Apr 2014
Resigned 01 Nov 2018

Persons with significant control

2

0 Active
2 Ceased

Mrs Pamela Wendy Stevens

Ceased
Berwick Way, SevenoaksTN14 5EY
Born November 1953

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 23 Nov 2018

Mr Alan Roy Peters

Ceased
Oakhill Road, SevenoaksTN13 1NX
Born August 1941

Nature of Control

Significant influence or control
Notified 28 Jul 2016
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

62

Change Corporate Secretary Company With Change Date
17 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Court Order
13 October 2023
OCOC
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Legacy
7 December 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 July 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
1 April 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Incorporation Company
20 July 2010
NEWINCIncorporation