Background WavePink WaveYellow Wave

HOLLYISLE LIMITED (11500873)

HOLLYISLE LIMITED (11500873) is an active UK company. incorporated on 6 August 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOLLYISLE LIMITED has been registered for 7 years. Current directors include ALLEN, Carol, EADES, Benjamin Graham, TRACEY, William David.

Company Number
11500873
Status
active
Type
ltd
Incorporated
6 August 2018
Age
7 years
Address
Building 2, 3rd Floor Universal Square, Manchester, M12 6JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLEN, Carol, EADES, Benjamin Graham, TRACEY, William David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYISLE LIMITED

HOLLYISLE LIMITED is an active company incorporated on 6 August 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOLLYISLE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11500873

LTD Company

Age

7 Years

Incorporated 6 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 January 2026 (4 months ago)
Submitted on 26 January 2026 (4 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Building 2, 3rd Floor Universal Square Devonshire Street North Manchester, M12 6JH,

Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Dec 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Director Joined
Jan 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ALLEN, Carol

Active
Universal Square, ManchesterM12 6JH
Born April 1963
Director
Appointed 06 Aug 2018

EADES, Benjamin Graham

Active
Universal Square, ManchesterM12 6JH
Born July 1981
Director
Appointed 06 Aug 2018

TRACEY, William David

Active
Universal Square, ManchesterM12 6JH
Born June 1983
Director
Appointed 13 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Aneel Mussarat

Ceased
Universal Square, ManchesterM12 6JH
Born November 1969

Nature of Control

Significant influence or control
Notified 15 Jan 2019
Ceased 01 Apr 2019

Mrs Naeem Kauser

Active
Universal Square, ManchesterM12 6JH
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
15 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2018
NEWINCIncorporation