Background WavePink WaveYellow Wave

HOLLIMAN ESTATES LIMITED (10627132)

HOLLIMAN ESTATES LIMITED (10627132) is an active UK company. incorporated on 20 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOLLIMAN ESTATES LIMITED has been registered for 9 years. Current directors include FELDMAN, Craig Laurence, HOLLINWORTH, Mark.

Company Number
10627132
Status
active
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
118 Regents Park Road, London, N3 3HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Craig Laurence, HOLLINWORTH, Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLIMAN ESTATES LIMITED

HOLLIMAN ESTATES LIMITED is an active company incorporated on 20 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOLLIMAN ESTATES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10627132

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

118 Regents Park Road Finchley London, N3 3HY,

Previous Addresses

1 Knutsford View Hale Barns Altrincham WA15 8SU England
From: 15 May 2024To: 19 November 2024
Ollerbarrow House 209/211 Ashley Road Hale Altrincham WA15 9SQ England
From: 5 October 2023To: 15 May 2024
2 Arthog Drive Hale Altrincham Cheshire WA15 0NB England
From: 23 June 2022To: 5 October 2023
Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England
From: 25 November 2019To: 23 June 2022
Hollinwood Business Centre Albert Street Oldham OL8 3QL United Kingdom
From: 20 February 2017To: 25 November 2019
Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
May 17
Director Joined
Jun 17
Loan Secured
Jul 17
Director Joined
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Funding Round
Apr 18
New Owner
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Loan Secured
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Loan Cleared
Aug 21
Loan Cleared
Mar 24
6
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FELDMAN, Craig Laurence

Active
Regents Park Road, LondonN3 3HY
Born June 1963
Director
Appointed 20 Feb 2017

HOLLINWORTH, Mark

Active
Regents Park Road, LondonN3 3HY
Born October 1971
Director
Appointed 20 Feb 2017

MARGOLIS, Simon, Dr

Resigned
Albert Street, OldhamOL8 3QL
Born November 1961
Director
Appointed 26 Jun 2017
Resigned 21 Dec 2018

Persons with significant control

4

1 Active
3 Ceased

Dr Simon Margolis

Ceased
Albert Street, OldhamOL8 3QL
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 21 Dec 2018

Mr Craig Laurence Feldman

Active
Regents Park Road, LondonN3 3HY
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jun 2017

Mr Mark Hollinworth

Ceased
AltrinchamWA15 9QL
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2017
Ceased 26 Jun 2017

Mr Craig Laurence Feldman

Ceased
231 Ashley Road, AltrinchamWA15 9SX
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2017
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
4 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Resolution
18 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Incorporation Company
20 February 2017
NEWINCIncorporation