Background WavePink WaveYellow Wave

FOLLY GROVE (HOCKLEY) RESIDENTS MANAGEMENT COMPANY LIMITED (10446787)

FOLLY GROVE (HOCKLEY) RESIDENTS MANAGEMENT COMPANY LIMITED (10446787) is an active UK company. incorporated on 26 October 2016. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. FOLLY GROVE (HOCKLEY) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include NULLATAMBY, Chuprarayen.

Company Number
10446787
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 2016
Age
9 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NULLATAMBY, Chuprarayen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLLY GROVE (HOCKLEY) RESIDENTS MANAGEMENT COMPANY LIMITED

FOLLY GROVE (HOCKLEY) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 October 2016 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOLLY GROVE (HOCKLEY) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10446787

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Persimmon House Fulford York YO19 4FE United Kingdom
From: 26 October 2016To: 20 February 2025
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

NULLATAMBY, Chuprarayen

Active
11 Queensway, New MiltonBH25 5NR
Born October 1973
Director
Appointed 05 Feb 2025

HICKS, Melanie

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 11 Sept 2017
Resigned 14 Aug 2020

INMAN, James Richard

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 14 Aug 2020
Resigned 27 Feb 2023

MEHMET, Ercan

Resigned
WithamCM8 2EA
Secretary
Appointed 26 Oct 2016
Resigned 11 Sept 2017

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 05 Dec 2022
Resigned 07 Dec 2023

ANDREWS, Jason Lee

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born November 1969
Director
Appointed 01 Jan 2017
Resigned 26 Nov 2018

ATKINSON, Luke James

Resigned
Fulford, YorkYO19 4FE
Born August 1984
Director
Appointed 26 Nov 2018
Resigned 05 Feb 2025

ATTON, Matthew David

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born January 1986
Director
Appointed 01 Nov 2020
Resigned 05 Feb 2025

FITZPATRICK, James

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born September 1973
Director
Appointed 26 Oct 2016
Resigned 15 Oct 2020

HUSH, Richard John

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born July 1975
Director
Appointed 15 Oct 2020
Resigned 05 Feb 2025

SEDDON, Damian Patrick

Resigned
WithamCM8 2EA
Born April 1970
Director
Appointed 26 Oct 2016
Resigned 31 Dec 2016

STANDEN, Philip Leslie James

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born November 1968
Director
Appointed 26 Oct 2016
Resigned 14 Aug 2020

ZHAO, Jingyue, Dr

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1981
Director
Appointed 05 Feb 2025
Resigned 03 Apr 2025

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Ceased 05 Feb 2025
Fundings
Financials
Latest Activities

Filing History

50

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 February 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
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
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
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 No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
17 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 December 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Incorporation Company
26 October 2016
NEWINCIncorporation