ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hollins Homes (Chester) Limited

Hollins Homes (Chester) Limited is an active company incorporated on 13 June 2022 with the registered office located in Chester, Cheshire. Hollins Homes (Chester) Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14169548
Private limited company
Age
3 years
Incorporated 13 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (11 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (1 month remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
22 Nicholas Street
Chester
Cheshire
CH1 2NX
England
Address changed on 29 Oct 2025 (16 days ago)
Previous address was Hillside Farm Wern Wern Bersham Wrexham LL14 4LU Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Lives in England • Born in Jun 1961
Director • British • Lives in England • Born in Dec 1985
Director • British • Lives in UK • Born in Mar 1978
Director • British • Lives in Wales • Born in Dec 1987
Director • British • Lives in England • Born in Aug 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
KHH The Orchards Limited
David Robert Platt, Steven Anthony Long, and 1 more are mutual people.
Active
Hollins Adlington Limited
Stephen Lionel Goodman and Benjamin Thomas Goodman are mutual people.
Active
Hollins Homes (Macclesfield) Limited
Stephen Lionel Goodman and Benjamin Thomas Goodman are mutual people.
Active
Knight Hill Holdings Ltd
David Robert Platt and Steven Anthony Long are mutual people.
Active
Knight Hill Homes Ltd
David Robert Platt and Steven Anthony Long are mutual people.
Active
KHH Delph Lane Ltd
David Robert Platt and Steven Anthony Long are mutual people.
Active
KHH Moore Village Ltd
David Robert Platt and Steven Anthony Long are mutual people.
Active
Hollins Strategic Land LLP
Stephen Lionel Goodman and Benjamin Thomas Goodman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1.51M
Increased by £1.03M (+212%)
Total Liabilities
-£1.58M
Increased by £1.09M (+225%)
Net Assets
-£68.91K
Decreased by £66.68K (+2989%)
Debt Ratio (%)
105%
Increased by 4.1% (+4%)
Latest Activity
Registered Address Changed
16 Days Ago on 29 Oct 2025
Mr Mark Stefan Heggarty Details Changed
16 Days Ago on 29 Oct 2025
Mr Christopher Matthew Taylor Details Changed
16 Days Ago on 29 Oct 2025
Charge Satisfied
1 Month Ago on 14 Oct 2025
Charge Satisfied
1 Month Ago on 14 Oct 2025
Charge Satisfied
1 Month Ago on 14 Oct 2025
New Charge Registered
1 Month Ago on 13 Oct 2025
New Charge Registered
1 Month Ago on 13 Oct 2025
Sandstone Estates Chester Limited (PSC) Appointed
1 Month Ago on 13 Oct 2025
Knight Hill Holding Limited (PSC) Resigned
1 Month Ago on 13 Oct 2025
Get Credit Report
Discover Hollins Homes (Chester) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Christopher Matthew Taylor on 29 October 2025
Submitted on 29 Oct 2025
Director's details changed for Mr Mark Stefan Heggarty on 29 October 2025
Submitted on 29 Oct 2025
Registered office address changed from Hillside Farm Wern Wern Bersham Wrexham LL14 4LU Wales to 22 Nicholas Street Chester Cheshire CH1 2NX on 29 October 2025
Submitted on 29 Oct 2025
Registration of charge 141695480005, created on 13 October 2025
Submitted on 16 Oct 2025
Satisfaction of charge 141695480002 in full
Submitted on 14 Oct 2025
Satisfaction of charge 141695480003 in full
Submitted on 14 Oct 2025
Satisfaction of charge 141695480001 in full
Submitted on 14 Oct 2025
Registration of charge 141695480004, created on 13 October 2025
Submitted on 14 Oct 2025
Cessation of Knight Hill Holding Limited as a person with significant control on 13 October 2025
Submitted on 14 Oct 2025
Notification of Sandstone Estates Chester Limited as a person with significant control on 13 October 2025
Submitted on 14 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year