ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hollins Homes (Newton) Limited

Hollins Homes (Newton) Limited is a liquidation company incorporated on 27 December 2017 with the registered office located in Stoke-on-Trent, Staffordshire. Hollins Homes (Newton) Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 5 months ago
Company No
11124957
Private limited company
Age
7 years
Incorporated 27 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 333 days
Dated 26 December 2023 (1 year 11 months ago)
Next confirmation dated 26 December 2024
Was due on 9 January 2025 (11 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 311 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (10 months ago)
Address
C/O Currie Young Limited
Riverside 2, No.3, Campbell Road
Stoke-On-Trent
ST4 4RJ
Address changed on 15 Apr 2025 (7 months ago)
Previous address was C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
Telephone
01619358168
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Lawyer • British • Lives in England • Born in Jun 1961
Director • Operations Director • British • Lives in England • Born in Jan 1993
Hollins Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hollins Emin Limited
Stephen Lionel Goodman is a mutual person.
Active
Hollins Freud Limited
Stephen Lionel Goodman is a mutual person.
Active
Grasmere Strategic Land (Northampton) Limited
Stephen Lionel Goodman is a mutual person.
Active
VC Lowry Limited
Stephen Lionel Goodman is a mutual person.
Active
Hollins Adlington Limited
Stephen Lionel Goodman is a mutual person.
Active
VC Picasso Limited
Stephen Lionel Goodman is a mutual person.
Active
Hollins Strategic Land LLP
Stephen Lionel Goodman is a mutual person.
Active
Hollins Strategic Land (No 2) LLP
Stephen Lionel Goodman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£364
Decreased by £577.81K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£925.67K
Decreased by £3.54K (-0%)
Total Liabilities
-£960.9K
Increased by £46.78K (+5%)
Net Assets
-£35.23K
Decreased by £50.33K (-333%)
Debt Ratio (%)
104%
Increased by 5.43% (+6%)
Latest Activity
Registered Address Changed
7 Months Ago on 15 Apr 2025
Registered Address Changed
1 Year 5 Months Ago on 20 Jun 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 20 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Apr 2024
Mr Stephen Lionel Goodman Details Changed
1 Year 9 Months Ago on 4 Mar 2024
Mr Benjamin Thomas Goodman Details Changed
1 Year 9 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 3 Jan 2024
Hollins Homes Limited (PSC) Details Changed
2 Years 1 Month Ago on 7 Nov 2023
Housing Growth Partnership Gp Llp (PSC) Resigned
2 Years 1 Month Ago on 7 Nov 2023
Hollins Homes Limited (PSC) Resigned
2 Years 1 Month Ago on 7 Nov 2023
Get Credit Report
Discover Hollins Homes (Newton) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 20 Oct 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 20 Oct 2025
Liquidators' statement of receipts and payments to 10 June 2025
Submitted on 8 Aug 2025
Registered office address changed from C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 15 April 2025
Submitted on 15 Apr 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Jan 2025
Registered office address changed from Suite 4 No. 1 King Street Manchester M2 6AW England to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 20 June 2024
Submitted on 20 Jun 2024
Statement of affairs
Submitted on 20 Jun 2024
Resolutions
Submitted on 20 Jun 2024
Appointment of a voluntary liquidator
Submitted on 20 Jun 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 8 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year