Background WavePink WaveYellow Wave

HOLLES MANAGEMENT LTD (11182408)

HOLLES MANAGEMENT LTD (11182408) is an active UK company. incorporated on 1 February 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOLLES MANAGEMENT LTD has been registered for 8 years. Current directors include LEWIS-PRATT, Andrew.

Company Number
11182408
Status
active
Type
ltd
Incorporated
1 February 2018
Age
8 years
Address
Head Office,, London, W1G 0BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEWIS-PRATT, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLES MANAGEMENT LTD

HOLLES MANAGEMENT LTD is an active company incorporated on 1 February 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOLLES MANAGEMENT LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11182408

LTD Company

Age

8 Years

Incorporated 1 February 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

TRY MARKET BARS LIMITED
From: 1 February 2018To: 27 March 2023
Contact
Address

Head Office, 9 Holles Street London, W1G 0BD,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 1 February 2018To: 3 March 2020
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Sept 19
Owner Exit
Oct 21
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Secured
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEWIS-PRATT, Andrew

Active
Holles Street, LondonW1G 0BD
Born February 1958
Director
Appointed 01 Feb 2018

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Feb 2018
Resigned 05 Dec 2019

BLAND, Richard James

Resigned
New Street Square, LondonEC4A 3TW
Born March 1970
Director
Appointed 01 Feb 2018
Resigned 01 Sept 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Feb 2018
Resigned 01 Feb 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Feb 2018
Resigned 01 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
9 Holles Street, LondonW1G 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2021
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Resolution
9 August 2024
RESOLUTIONSResolutions
Memorandum Articles
9 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 May 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Incorporation Company
1 February 2018
NEWINCIncorporation