Background WavePink WaveYellow Wave

HOLLOWTREE MEWS MANAGEMENT COMPANY LIMITED (09651998)

HOLLOWTREE MEWS MANAGEMENT COMPANY LIMITED (09651998) is an active UK company. incorporated on 23 June 2015. with registered office in Rickmansworth. The company operates in the Construction sector, engaged in development of building projects. HOLLOWTREE MEWS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MULHOLLAND, Adam Cahal, REDMOND, Dominic Paul, REYNOLDS, Oliver Amir.

Company Number
09651998
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2015
Age
10 years
Address
3 Hollowtree Mews, Rickmansworth, WD3 3FU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MULHOLLAND, Adam Cahal, REDMOND, Dominic Paul, REYNOLDS, Oliver Amir
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLOWTREE MEWS MANAGEMENT COMPANY LIMITED

HOLLOWTREE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 June 2015 with the registered office located in Rickmansworth. The company operates in the Construction sector, specifically engaged in development of building projects. HOLLOWTREE MEWS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09651998

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 23 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

3 Hollowtree Mews Croxley Green Rickmansworth, WD3 3FU,

Previous Addresses

1-3 Old Mill Road Hunton Bridge Kings Langley WD4 8rd England
From: 18 August 2016To: 15 December 2017
Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom
From: 23 June 2015To: 18 August 2016
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Feb 18
Director Joined
Feb 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MULHOLLAND, Adam Cahal

Active
Hollowtree Mews, RickmansworthWD3 3FU
Born February 1979
Director
Appointed 15 Dec 2017

REDMOND, Dominic Paul

Active
Hollowtree Mews, RickmansworthWD3 3FU
Born August 1976
Director
Appointed 15 Dec 2017

REYNOLDS, Oliver Amir

Active
Hollowtree Mews, RickmansworthWD3 3FU
Born January 1987
Director
Appointed 15 Dec 2017

TOSCANI, Ivan Reginald George

Resigned
Hunton BridgeWD4 8RD
Born April 1959
Director
Appointed 23 Jun 2015
Resigned 15 Dec 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Ivan Reginald George Toscani

Ceased
Hollowtree Mews, RickmansworthWD3 3FU
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Incorporation Company
23 June 2015
NEWINCIncorporation