UKBizDB.co.uk

HOLLOWSTONE LIMITED

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

This company is commonly known as Hollowstone Limited. The company was founded 24 years ago and was given the registration number 03982812. The firm's registered office is in HUNTINGDON. You can find them at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HOLLOWSTONE LIMITED
Company Number:03982812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Corporate Secretary22 May 2020Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director22 May 2020Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Corporate Director01 September 2006Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ

Secretary01 April 2015Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary14 February 2001Active
20 Mountway, Potters Bar, EN6 1EP

Secretary17 May 2002Active
Willis Mar, 13 Glen Brae, Falkirk, Scotland, FK1 5LT

Secretary13 July 2000Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
39 Newhall Street, Birmingham, B3 3DY

Corporate Secretary28 April 2000Active
79 Gardiner Road, Blackhall, Edinburgh, Scotland, EH4 5SR

Director14 November 2000Active
The Long Barn Townsend Manor Farm, Over Wallop, Stockbridge, SO20 8HU

Director13 July 2000Active
33 Ravelrig Gait, Edinburgh, EH14 7NH

Director25 June 2003Active
Crantock, Vanity Lane, Oulton, Stone, ST15 8UG

Director13 July 2000Active
10 Douglas Avenue, Lenzie, Glasgow, G66 4NW

Director13 July 2000Active
Springdale, Edinburgh Road, Biggar, United Kingdom, ML12 6AX

Director09 September 2010Active
16 St Crispin's Road, Newtonhill, Stonehaven, AB39 3PS

Director02 August 2004Active
8 Cranberry Drive, Bolton, BL3 4TB

Director28 October 2002Active
39 Newhall Street, Birmingham, B3 3DY

Corporate Director28 April 2000Active

People with Significant Control

Awg Residential Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Brodies Llp, Capital Square, Edinburgh, Scotland, EH3 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Termination secretary company with name termination date.

Download
2020-05-28Officers

Appoint corporate secretary company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Change corporate director company with change date.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type dormant.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type dormant.

Download
2015-09-29Address

Change registered office address company with date old address new address.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.