Background WavePink WaveYellow Wave

GIBSON HOLLYHOMES HOLDING LIMITED (13804250)

GIBSON HOLLYHOMES HOLDING LIMITED (13804250) is an active UK company. incorporated on 16 December 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GIBSON HOLLYHOMES HOLDING LIMITED has been registered for 4 years. Current directors include JONES, Christopher Roy.

Company Number
13804250
Status
active
Type
ltd
Incorporated
16 December 2021
Age
4 years
Address
7 Jordan Street, Manchester, M15 4PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Christopher Roy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBSON HOLLYHOMES HOLDING LIMITED

GIBSON HOLLYHOMES HOLDING LIMITED is an active company incorporated on 16 December 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GIBSON HOLLYHOMES HOLDING LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13804250

LTD Company

Age

4 Years

Incorporated 16 December 2021

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

7 Jordan Street Manchester, M15 4PY,

Previous Addresses

Floor 1 Suite 33 All Work and Social Department Xyz 2 Hardman Blvd Manchester M3 3AQ United Kingdom
From: 28 March 2023To: 25 July 2023
Hill Quays 10 Commercial Street Manchester M15 4PZ United Kingdom
From: 16 December 2021To: 28 March 2023
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Feb 22
Owner Exit
Jun 23
New Owner
Jun 23
Director Left
Jun 23
Capital Reduction
Jul 23
Capital Reduction
Aug 23
Share Buyback
Sept 23
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JONES, Christopher Roy

Active
ManchesterM15 4PY
Born March 1980
Director
Appointed 08 Feb 2022

GIBSON, Rory James Campbell

Resigned
All Work And Social Department Xyz, ManchesterM3 3AQ
Born May 1977
Director
Appointed 16 Dec 2021
Resigned 26 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Roy Jones

Active
ManchesterM15 4PY
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2023

Mr Rory James Campbell Gibson

Ceased
10 Commercial Street, ManchesterM15 4PZ
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Ceased 26 May 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 August 2023
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
3 July 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Memorandum Articles
23 February 2022
MAMA
Resolution
23 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2022
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
16 December 2021
NEWINCIncorporation