Hollins Strategic Land LLP MANCHESTER


Hollins Strategic Land LLP started in year 2007 as Limited Liability Partnership with registration number OC330401. The Hollins Strategic Land LLP company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at Suite 4. Postal code: M2 6AW.

As of 30 April 2024, our data shows no information about any ex officers on these positions.

Hollins Strategic Land LLP Address / Contact

Office Address Suite 4
Office Address2 1 King Street
Town Manchester
Post code M2 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number OC330401
Date of Incorporation Fri, 10th Aug 2007
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Benjamin G.

Position: LLP Designated Member

Appointed: 28 October 2021

Paul O.

Position: LLP Designated Member

Appointed: 01 May 2016

Lillian G.

Position: LLP Designated Member

Appointed: 01 July 2015

Stephen G.

Position: LLP Designated Member

Appointed: 01 July 2015

Nicholas B.

Position: LLP Designated Member

Appointed: 26 June 2015

Michael C.

Position: LLP Designated Member

Appointed: 01 May 2022

Resigned: 23 August 2023

Mark C.

Position: LLP Designated Member

Appointed: 01 July 2015

Resigned: 26 October 2021

Hollins Renoir Limited

Position: Corporate LLP Member

Appointed: 22 May 2014

Resigned: 23 July 2015

Hollins Turner Limited

Position: Corporate LLP Member

Appointed: 22 May 2014

Resigned: 23 July 2015

Hollins Sisley Limited

Position: Corporate LLP Member

Appointed: 22 May 2014

Resigned: 23 July 2015

Hollins Ormskirk Limited

Position: Corporate LLP Member

Appointed: 29 April 2014

Resigned: 29 April 2014

Hollins Alsager Limited

Position: Corporate LLP Member

Appointed: 29 April 2014

Resigned: 29 April 2014

Hollins Degas Limited

Position: Corporate LLP Designated Member

Appointed: 29 April 2014

Resigned: 29 April 2014

Hollins Monet Limited

Position: Corporate LLP Member

Appointed: 29 April 2014

Resigned: 29 April 2014

Hollins Alsager Limited

Position: Corporate LLP Member

Appointed: 24 April 2014

Resigned: 23 July 2015

Hollins Degas Limited

Position: Corporate LLP Designated Member

Appointed: 24 April 2014

Resigned: 23 July 2015

Hollins Monet Limited

Position: Corporate LLP Member

Appointed: 24 April 2014

Resigned: 23 July 2015

Hollins Ormskirk Limited

Position: Corporate LLP Member

Appointed: 24 April 2014

Resigned: 23 July 2015

Samuel G.

Position: LLP Member

Appointed: 12 April 2010

Resigned: 24 April 2014

Joshua G.

Position: LLP Member

Appointed: 09 April 2010

Resigned: 24 April 2014

Stephen G.

Position: LLP Member

Appointed: 08 April 2010

Resigned: 24 April 2014

Hollins Strategic Land Limited

Position: Corporate LLP Member

Appointed: 20 April 2009

Resigned: 24 April 2014

Nicholas B.

Position: LLP Member

Appointed: 01 February 2009

Resigned: 24 April 2014

Robert H.

Position: LLP Member

Appointed: 21 December 2007

Resigned: 24 April 2014

Quorum Developments Limited

Position: Corporate LLP Member

Appointed: 21 December 2007

Resigned: 24 April 2014

Julie B.

Position: LLP Member

Appointed: 21 December 2007

Resigned: 24 April 2014

Stephen G.

Position: LLP Designated Member

Appointed: 10 August 2007

Resigned: 15 January 2009

Lillian G.

Position: LLP Designated Member

Appointed: 10 August 2007

Resigned: 24 April 2014

Mark C.

Position: LLP Designated Member

Appointed: 10 August 2007

Resigned: 24 April 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Stephen G. This PSC has 25-50% voting rights. The second entity in the PSC register is Lillian G. This PSC and has 25-50% voting rights. The third one is Mark C., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Stephen G.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Lillian G.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Mark C.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Mon, 4th Mar 2024 director's details were changed
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements