Background WavePink WaveYellow Wave

HINCHLIFFE HOLMES LETTINGS & MORTGAGES LTD (13020882)

HINCHLIFFE HOLMES LETTINGS & MORTGAGES LTD (13020882) is an active UK company. incorporated on 15 November 2020. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in residents property management. HINCHLIFFE HOLMES LETTINGS & MORTGAGES LTD has been registered for 5 years. Current directors include HINCHLIFFE, Benjamin Michael.

Company Number
13020882
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
56b High Street, Tarporley, CW6 0AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HINCHLIFFE, Benjamin Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINCHLIFFE HOLMES LETTINGS & MORTGAGES LTD

HINCHLIFFE HOLMES LETTINGS & MORTGAGES LTD is an active company incorporated on 15 November 2020 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HINCHLIFFE HOLMES LETTINGS & MORTGAGES LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13020882

LTD Company

Age

5 Years

Incorporated 15 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

56b High Street Tarporley, CW6 0AG,

Previous Addresses

56C High Street Tarporley CW6 0AG England
From: 15 November 2020To: 6 June 2023
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Jun 23
Owner Exit
Aug 24
Director Left
Aug 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HINCHLIFFE, Benjamin Michael

Active
High Street, TarporleyCW6 0AG
Born October 1985
Director
Appointed 15 Nov 2020

CORRY, David Matthew

Resigned
High Street, TarporleyCW6 0AG
Born August 1964
Director
Appointed 15 Nov 2020
Resigned 31 Jul 2024

MINCHIN, Phillip Edward

Resigned
High Street, TarporleyCW6 0AG
Born July 1972
Director
Appointed 15 Nov 2020
Resigned 21 Apr 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin Michael Hinchliffe

Active
High Street, TarporleyCW6 0AG
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2022

Mr David Matthew Corry

Ceased
High Street, TarporleyCW6 0AG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Ceased 31 Jul 2024

Mr Phillip Edward Minchin

Ceased
High Street, TarporleyCW6 0AG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2020
Ceased 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Incorporation Company
15 November 2020
NEWINCIncorporation