Background WavePink WaveYellow Wave

THE HOLLINS MURRAY GROUP LIMITED (08273718)

THE HOLLINS MURRAY GROUP LIMITED (08273718) is an active UK company. incorporated on 30 October 2012. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE HOLLINS MURRAY GROUP LIMITED has been registered for 13 years. Current directors include CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian and 3 others.

Company Number
08273718
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
St John's House, Altrincham, WA14 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian, MURRAY, Charles Hulme Hollins, MURRAY, Edward Gordon, SHERIDAN, James Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLLINS MURRAY GROUP LIMITED

THE HOLLINS MURRAY GROUP LIMITED is an active company incorporated on 30 October 2012 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE HOLLINS MURRAY GROUP LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08273718

LTD Company

Age

13 Years

Incorporated 30 October 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

HMG HOLDCO LIMITED
From: 30 October 2012To: 11 February 2013
Contact
Address

St John's House Barrington Road Altrincham, WA14 1TJ,

Timeline

37 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Nov 13
Loan Secured
Mar 14
Director Left
Nov 14
Director Left
May 15
Capital Reduction
Apr 17
Share Buyback
May 17
Share Buyback
Sept 17
Capital Reduction
Oct 17
Director Joined
Oct 18
Share Buyback
Jan 19
Share Buyback
Jan 19
Director Left
Apr 20
Share Buyback
May 21
Share Buyback
May 21
Share Buyback
Jul 21
Share Buyback
Jan 22
Director Left
Feb 23
Share Buyback
Jan 24
Director Joined
Feb 24
Share Buyback
May 24
Share Buyback
May 24
Loan Secured
Jun 24
Share Buyback
Feb 25
Share Buyback
Feb 25
Share Buyback
Feb 25
Share Buyback
Feb 25
Share Buyback
Feb 25
Share Buyback
Mar 25
Share Buyback
Feb 26
23
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

HALL, Carol Ann

Active
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed 05 Mar 2015

CASSON, Nicholas Peter

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1972
Director
Appointed 30 Oct 2012

HALL, Carol Ann

Active
Barrington Road, AltrinchamWA14 1TJ
Born September 1977
Director
Appointed 22 Oct 2018

MURRAY, Bruce Alistair Ian

Active
Barrington Road, AltrinchamWA14 1TJ
Born March 1974
Director
Appointed 22 Nov 2012

MURRAY, Charles Hulme Hollins

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1962
Director
Appointed 22 Nov 2012

MURRAY, Edward Gordon

Active
Barrington Road, AltrinchamWA14 1TJ
Born March 1977
Director
Appointed 22 Nov 2012

SHERIDAN, James Ian

Active
Barrington Road, AltrinchamWA14 1TJ
Born December 1970
Director
Appointed 22 Feb 2024

BAGGALEY, Joy Elizabeth

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born February 1958
Director
Appointed 22 Nov 2012
Resigned 31 Mar 2020

KEPPIE, Stuart Nield

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born July 1953
Director
Appointed 22 Nov 2012
Resigned 30 Apr 2015

MURRAY, Bill

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born August 1964
Director
Appointed 30 Oct 2012
Resigned 05 Feb 2023

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born May 1952
Director
Appointed 30 Oct 2012
Resigned 30 Nov 2014
Fundings
Financials
Latest Activities

Filing History

71

Capital Return Purchase Own Shares Treasury Capital Date
11 February 2026
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 January 2026
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 January 2026
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
11 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 February 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
13 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 May 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
26 January 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
20 January 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
16 July 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 May 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 May 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
1 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Capital Cancellation Shares
3 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 May 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
11 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 April 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Group
22 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Certificate Change Of Name Company
11 February 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Change Of Name Notice
6 February 2013
CONNOTConfirmation Statement Notification
Resolution
9 January 2013
RESOLUTIONSResolutions
Resolution
28 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Incorporation Company
30 October 2012
NEWINCIncorporation