General information

Name:

Hollins Monet Ltd

Office Address:

Suite 4 1 King Street M2 6AW Manchester

Number: 08934300

Incorporation date: 2014-03-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hollins Monet came into being in 2014 as a company enlisted under no 08934300, located at M2 6AW Manchester at Suite 4. This firm has been in business for ten years and its state is active. The firm's classified under the NACE and SIC code 68100 and their NACE code stands for Buying and selling of own real estate. The most recent accounts describe the period up to 2022-04-30 and the most current annual confirmation statement was submitted on 2023-03-11.

As for this particular limited company, a number of director's duties have so far been carried out by Benjamin G., Nicholas B., Lillian G. and Stephen G.. Amongst these four executives, Nicholas B. has supervised limited company for the longest period of time, having been a member of the Management Board for ten years. Additionally, the director's efforts are aided with by a secretary - Stephen G., who was selected by this limited company in 2014.

Financial data based on annual reports

Company staff

Benjamin G.

Role: Director

Appointed: 18 July 2023

Latest update: 22 February 2024

Nicholas B.

Role: Director

Appointed: 11 March 2014

Latest update: 22 February 2024

Lillian G.

Role: Director

Appointed: 11 March 2014

Latest update: 22 February 2024

Stephen G.

Role: Director

Appointed: 11 March 2014

Latest update: 22 February 2024

Stephen G.

Role: Secretary

Appointed: 11 March 2014

Latest update: 22 February 2024

People with significant control

Executives with significant control over the firm are: Stephen G. owns 1/2 or less of company shares. Lillian G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stephen G.
Notified on 1 May 2022
Nature of control:
1/2 or less of shares
Lillian G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Mark C.
Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Tue, 18th Jul 2023 new director was appointed. (AP01)
filed on: 7th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Similar companies nearby

Closest companies