Background WavePink WaveYellow Wave

HOLLINS GREEN (FORTON) MANAGEMENT COMPANY LIMITED (13061413)

HOLLINS GREEN (FORTON) MANAGEMENT COMPANY LIMITED (13061413) is an active UK company. incorporated on 4 December 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLINS GREEN (FORTON) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include DARLING, Rachel, TOWNSEND, Benjamin James.

Company Number
13061413
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2020
Age
5 years
Address
Nexus, Manchester, M16 9HQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARLING, Rachel, TOWNSEND, Benjamin James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLINS GREEN (FORTON) MANAGEMENT COMPANY LIMITED

HOLLINS GREEN (FORTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 December 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLINS GREEN (FORTON) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13061413

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Nexus 4 Brindley Road Manchester, M16 9HQ,

Previous Addresses

126-150 Washway Road Sale M33 6AG England
From: 4 December 2020To: 1 April 2025
Timeline

15 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DARLING, Rachel

Active
4 Brindley Road, ManchesterM16 9HQ
Born November 1959
Director
Appointed 18 Feb 2022

TOWNSEND, Benjamin James

Active
4 Brindley Road, ManchesterM16 9HQ
Born June 1982
Director
Appointed 18 Feb 2022

BURBRIDGE, Brigid Teresa

Resigned
Washway Road, SaleM33 6AG
Born December 1960
Director
Appointed 04 Dec 2020
Resigned 21 Dec 2021

MURPHY, Christopher James Montague

Resigned
Washway Road, SaleM33 6AG
Born September 1978
Director
Appointed 21 Dec 2021
Resigned 25 Feb 2022

SCOTT, Graeme James Paul

Resigned
Washway Road, SaleM33 6AG
Born December 1973
Director
Appointed 04 Dec 2020
Resigned 09 Mar 2022

Persons with significant control

5

0 Active
5 Ceased

Mr Benjamin James Townsend

Ceased
Washway Road, SaleM33 6AG
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2022
Ceased 09 Mar 2022

Ms Rachel Darling

Ceased
Washway Road, SaleM33 6AG
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2022
Ceased 09 Mar 2022

Mr Christopher James Montague Murphy

Ceased
Washway Road, SaleM33 6AG
Born September 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Dec 2021
Ceased 25 Feb 2022

Mr Graeme James Paul Scott

Ceased
Washway Road, SaleM33 6AG
Born December 1973

Nature of Control

Voting rights 75 to 100 percent
Notified 04 Dec 2020
Ceased 09 Mar 2022

Ms Brigid Teresa Burbridge

Ceased
Washway Road, SaleM33 6AG
Born December 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 04 Dec 2020
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 March 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Incorporation Company
4 December 2020
NEWINCIncorporation