Holliman Estates Limited ALTRINCHAM


Founded in 2017, Holliman Estates, classified under reg no. 10627132 is an active company. Currently registered at Ollerbarrow House 209/211 Ashley Road WA15 9SQ, Altrincham the company has been in the business for 7 years. Its financial year was closed on 29th February and its latest financial statement was filed on 2023-02-28.

The company has 2 directors, namely Craig F., Mark H.. Of them, Craig F., Mark H. have been with the company the longest, being appointed on 20 February 2017. As of 25 April 2024, there was 1 ex director - Simon M.. There were no ex secretaries.

Holliman Estates Limited Address / Contact

Office Address Ollerbarrow House 209/211 Ashley Road
Office Address2 Hale
Town Altrincham
Post code WA15 9SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10627132
Date of Incorporation Mon, 20th Feb 2017
Industry Buying and selling of own real estate
End of financial Year 29th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Craig F.

Position: Director

Appointed: 20 February 2017

Mark H.

Position: Director

Appointed: 20 February 2017

Simon M.

Position: Director

Appointed: 26 June 2017

Resigned: 21 December 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we established, there is Craig F. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Simon M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig F.

Notified on 26 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simon M.

Notified on 26 June 2017
Ceased on 21 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 20 February 2017
Ceased on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Craig F.

Notified on 20 February 2017
Ceased on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282018-08-312020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Net Assets Liabilities-23 787-8 370    
Cash Bank On Hand 23 8934 7358 36028 4931 167
Current Assets 23 993320 893324 518394 651377 325
Debtors 100316 158316 158366 158376 158
Other Debtors 100316 158316 158366 158376 158
Other
Fixed Assets20 55 10155 10135 10140 101
Net Current Assets Liabilities-23 807-1 834 85375 62272 665130 025129 417
Total Assets Less Current Liabilities-23 787-8 270130 723127 766165 126169 518
Additions Other Than Through Business Combinations Investment Property Fair Value Model  39 149 11 013 
Amounts Owed To Group Undertakings  155 905249 084255 540245 500
Average Number Employees During Period 22222
Bank Borrowings Overdrafts 1 129 191    
Creditors 1 858 846245 271251 853264 626247 908
Disposals Investment Property Fair Value Model  1 810 732 31 013 
Investment Property 1 826 58355 00055 00035 00040 000
Investment Property Fair Value Model 1 826 58355 00055 00035 000 
Investments Fixed Assets  101101101101
Investments In Group Undertakings  101101101101
Other Creditors 725 22551 4757107101 310
Other Taxation Social Security Payable  32 621 7 380102
Trade Creditors Trade Payables 4 4305 2702 059996996

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-27
filed on: 6th, December 2023
Free Download (3 pages)

Company search