UKBizDB.co.uk

HOLLIN HALL COPRO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hollin Hall Copro Limited. The company was founded 8 years ago and was given the registration number 10168799. The firm's registered office is in MACCLESFIELD. You can find them at Hollin Hall Hotel Limited Jackson Lane, Bollington, Macclesfield, Cheshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:HOLLIN HALL COPRO LIMITED
Company Number:10168799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Hollin Hall Hotel Limited Jackson Lane, Bollington, Macclesfield, Cheshire, England, SK10 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director25 July 2019Active
Hollin Hall Hotel Limited, Jackson Lane, Bollington, Macclesfield, England, SK10 5BG

Director07 May 2016Active
Hollin Hall Hotel Limited, Jackson Lane, Bollington, Macclesfield, England, SK10 5BG

Director07 May 2016Active

People with Significant Control

Noreen Rabani
Notified on:25 July 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Hollin Hall Hotel Limited, Jackson Lane, Macclesfield, England, SK10 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carole Taylor
Notified on:07 May 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Hollin Hall Hotel Limited, Jackson Lane, Macclesfield, England, SK10 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ralph Anthony Biddlecombe
Notified on:07 May 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Hollin Hall Hotel Limited, Jackson Lane, Macclesfield, England, SK10 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Accounts

Change account reference date company previous shortened.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.