Background WavePink WaveYellow Wave

HOLLINS CHAGALL LIMITED (10093169)

HOLLINS CHAGALL LIMITED (10093169) is an active UK company. incorporated on 31 March 2016. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOLLINS CHAGALL LIMITED has been registered for 9 years. Current directors include BOSTOCK, Nicholas Richard Swinford, GOODMAN, Benjamin Thomas, GOODMAN, Lillian and 1 others.

Company Number
10093169
Status
active
Type
ltd
Incorporated
31 March 2016
Age
9 years
Address
Suite 3, First Floor Victoria Court, Knutsford, WA16 0PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOSTOCK, Nicholas Richard Swinford, GOODMAN, Benjamin Thomas, GOODMAN, Lillian, GOODMAN, Stephen Lionel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLINS CHAGALL LIMITED

HOLLINS CHAGALL LIMITED is an active company incorporated on 31 March 2016 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOLLINS CHAGALL LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10093169

LTD Company

Age

9 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Suite 3, First Floor Victoria Court Bexton Road Knutsford, WA16 0PF,

Previous Addresses

Suite 4 1 King Street Manchester M2 6AW England
From: 31 March 2016To: 24 October 2024
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Sept 16
Funding Round
Oct 16
Share Issue
May 21
Director Left
Nov 21
Owner Exit
Nov 21
Capital Reduction
Apr 22
Share Buyback
Apr 22
Share Issue
Apr 22
New Owner
Apr 23
Funding Round
Apr 23
Director Joined
Oct 23
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOSTOCK, Nicholas Richard Swinford

Active
Victoria Court, KnutsfordWA16 0PF
Born February 1983
Director
Appointed 09 Sept 2016

GOODMAN, Benjamin Thomas

Active
Victoria Court, KnutsfordWA16 0PF
Born January 1993
Director
Appointed 17 May 2023

GOODMAN, Lillian

Active
Victoria Court, KnutsfordWA16 0PF
Born May 1957
Director
Appointed 31 Mar 2016

GOODMAN, Stephen Lionel

Active
Victoria Court, KnutsfordWA16 0PF
Born June 1961
Director
Appointed 31 Mar 2016

COOPER, Mark James

Resigned
1 King Street, ManchesterM2 6AW
Born June 1972
Director
Appointed 31 Mar 2016
Resigned 26 Oct 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Lionel Goodman

Active
Victoria Court, KnutsfordWA16 0PF
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2022

Mr Mark James Cooper

Ceased
1 King Street, ManchesterM2 6AW
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2016
Ceased 26 Oct 2021

Mrs Lillian Goodman

Active
Victoria Court, KnutsfordWA16 0PF
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
26 October 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Memorandum Articles
27 March 2023
MAMA
Resolution
27 March 2023
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
5 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 April 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
21 May 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Resolution
9 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Incorporation Company
31 March 2016
NEWINCIncorporation