Hollyloch Limited MANCHESTER


Hollyloch started in year 2013 as Private Limited Company with registration number 08821091. The Hollyloch company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at 60 Oxford Street. Postal code: M1 5EE.

The company has one director. Stephen B., appointed on 9 February 2018. There are currently no secretaries appointed. As of 29 April 2024, there were 6 ex directors - Michael H., James M. and others listed below. There were no ex secretaries.

Hollyloch Limited Address / Contact

Office Address 60 Oxford Street
Town Manchester
Post code M1 5EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08821091
Date of Incorporation Thu, 19th Dec 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 26th September
Company age 11 years old
Account next due date Wed, 26th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Stephen B.

Position: Director

Appointed: 09 February 2018

Michael H.

Position: Director

Appointed: 17 March 2020

Resigned: 22 July 2020

James M.

Position: Director

Appointed: 04 March 2020

Resigned: 22 July 2020

Michael K.

Position: Director

Appointed: 28 January 2019

Resigned: 05 March 2020

Benjamin E.

Position: Director

Appointed: 01 February 2017

Resigned: 09 February 2018

Graham L.

Position: Director

Appointed: 19 December 2013

Resigned: 19 April 2017

Carol A.

Position: Director

Appointed: 19 December 2013

Resigned: 09 February 2018

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Stephen B. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Naeem K. This PSC owns 75,01-100% shares. The third one is Aneel M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Naeem K.

Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: 75,01-100% shares

Aneel M.

Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-282021-09-302022-09-30
Balance Sheet
Debtors111111
Net Assets Liabilities-1 489-2 489-2 489
Other Debtors1  
Other
Accrued Liabilities1 5002 5002 500
Amounts Owed By Related Parties101111
Average Number Employees During Period111
Creditors1 5002 5002 500
Nominal Value Allotted Share Capital111111
Number Shares Issued Fully Paid111111
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements