ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hollins Homes (Tilstock) Limited

Hollins Homes (Tilstock) Limited is a liquidation company incorporated on 14 October 2019 with the registered office located in Stoke-on-Trent, Staffordshire. Hollins Homes (Tilstock) Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 7 months ago
Company No
12260268
Private limited company
Age
6 years
Incorporated 14 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 456 days
Dated 13 October 2023 (2 years 3 months ago)
Next confirmation dated 13 October 2024
Was due on 27 October 2024 (1 year 3 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 726 days
For period 1 May30 Apr 2022 (12 months)
Accounts type is Small
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 12 months ago)
Contact
Address
Riverside 2 Campbell Road
Stoke-On-Trent
Staffordshire
ST4 4RJ
Address changed on 15 Apr 2025 (9 months ago)
Previous address was C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Lives in England • Born in Jun 1961
Director • Operations Director • British • Lives in England • Born in Jan 1993
Hollins Homes Limited
PSC
Glenbrook Tilstock 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 (2020–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
£139.33K
Increased by £130.51K (+1481%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£4.13M
Increased by £2.89M (+232%)
Total Liabilities
-£4.32M
Increased by £3.02M (+233%)
Net Assets
-£186.5K
Decreased by £133.02K (+249%)
Debt Ratio (%)
105%
Increased by 0.21% (0%)
Latest Activity
Registered Address Changed
9 Months Ago on 15 Apr 2025
Registered Address Changed
1 Year 7 Months Ago on 21 Jun 2024
Voluntary Liquidator Appointed
1 Year 7 Months Ago on 21 Jun 2024
Guy Sutton Butler Resigned
1 Year 10 Months Ago on 26 Mar 2024
Ian Desmond Sherry Resigned
1 Year 10 Months Ago on 26 Mar 2024
Mr Benjamin Thomas Goodman Details Changed
1 Year 10 Months Ago on 4 Mar 2024
Mr Stephen Lionel Goodman Details Changed
1 Year 10 Months Ago on 4 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 16 Oct 2023
Mr Ian Desmond Sherry Details Changed
2 Years 3 Months Ago on 9 Oct 2023
Michael John Cummings Resigned
2 Years 5 Months Ago on 9 Aug 2023
Get Credit Report
Discover Hollins Homes (Tilstock) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from Suite 4 1 King Street Manchester M2 6AW United Kingdom to C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 21 June 2024
Submitted on 21 Jun 2024
Appointment of a voluntary liquidator
Submitted on 21 Jun 2024
Resolutions
Submitted on 21 Jun 2024
Statement of affairs
Submitted on 21 Jun 2024
Termination of appointment of Ian Desmond Sherry as a director on 26 March 2024
Submitted on 27 Mar 2024
Termination of appointment of Guy Sutton Butler as a director on 26 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr Benjamin Thomas Goodman on 4 March 2024
Submitted on 5 Mar 2024
Director's details changed for Mr Stephen Lionel Goodman on 4 March 2024
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year