Background WavePink WaveYellow Wave

HOLLINS HOMES NEWTON MANCO LIMITED (12056868)

HOLLINS HOMES NEWTON MANCO LIMITED (12056868) is an active UK company. incorporated on 18 June 2019. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOLLINS HOMES NEWTON MANCO LIMITED has been registered for 6 years. Current directors include MADDOCK, Ashley Peter.

Company Number
12056868
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
Unit 7, Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MADDOCK, Ashley Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLINS HOMES NEWTON MANCO LIMITED

HOLLINS HOMES NEWTON MANCO LIMITED is an active company incorporated on 18 June 2019 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOLLINS HOMES NEWTON MANCO LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12056868

LTD Company

Age

6 Years

Incorporated 18 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Unit 7, Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

Suite 4 1 King Street Manchester M2 6AW England
From: 18 June 2020To: 11 December 2023
1 King Street Suite 4 Manchester M2 6AW England
From: 18 June 2020To: 18 June 2020
1 Suite 4 King Street Manchester M2 6AW England
From: 18 June 2020To: 18 June 2020
1 Suite 4 1 King Street Manchester M2 6AW England
From: 18 June 2020To: 18 June 2020
Suite 3 King Street Manchester M2 6AW England
From: 18 June 2019To: 18 June 2020
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jan 21
Owner Exit
Nov 21
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TRUSTMGT (RFS) LIMITED

Active
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 22 Aug 2023

MADDOCK, Ashley Peter

Active
Eaton Lane, TarporleyCW6 9DL
Born April 1981
Director
Appointed 06 Feb 2026

CHADWICK, Mark Lee

Resigned
1 King Street, ManchesterM2 6AW
Born March 1971
Director
Appointed 18 Jun 2019
Resigned 23 Dec 2020

CUMMINGS, Michael John

Resigned
1 King Street, ManchesterM2 6AW
Born October 1972
Director
Appointed 18 Jun 2019
Resigned 09 Aug 2023

GOODMAN, Benjamin Thomas

Resigned
Eaton Lane, TarporleyCW6 9DL
Born January 1993
Director
Appointed 22 Aug 2023
Resigned 02 Aug 2025

GOODMAN, Stephen Lionel

Resigned
1 King Street, ManchesterM2 6AW
Born June 1961
Director
Appointed 18 Jun 2019
Resigned 22 Aug 2023

Persons with significant control

1

0 Active
1 Ceased
King Street, ManchesterM2 6AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 August 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Incorporation Company
18 June 2019
NEWINCIncorporation