Company NameHollymount (Hartlepool) Management Limited
DirectorJudith Stannard
Company StatusActive
Company Number03960545
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Previous NameCrossco (472) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMrs Irene Patricia Collins
StatusCurrent
Appointed10 October 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMrs Judith Stannard
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2019(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRonald Starkie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2002)
RoleManaging Director Residential
Correspondence AddressOak Barn House
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameGillian Mary Grover
NationalityBritish
StatusResigned
Appointed22 May 2001(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2002)
RoleCompany Director
Correspondence Address25 The Stables
Wynyard Park
Billingham
Cleveland
TS22 5QQ
Director NamePaul Anthony Thompson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 May 2003)
RoleRetired
Correspondence Address5 Hollymount
The Parade
Hartlepool
Cleveland
TS26 0LU
Secretary NameDean Robert Cummins
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 May 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollymount
The Parade
Hartlepool
Ts26
Director NameSusan Farley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2004)
RoleShop Assistant
Correspondence Address6 Hollymount
The Parade
Hartlepool
Cleveland
TS26 0LU
Secretary NameJanet Christine Wistow
NationalityBritish
StatusResigned
Appointed02 May 2003(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 May 2004)
RoleCompany Director
Correspondence Address2 Hollymount
The Parade
Hartlepool
Cleveland
TS26 0LU
Director NameNadeem Siddiqui
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 20 May 2005)
RoleDoctor Of Medicine
Correspondence Address4 Hollymount
The Parade
Hartlepool
Cleveland
TS26 0LU
Secretary NamePaul Anthony Thompson
NationalityBritish
StatusResigned
Appointed21 May 2004(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 2011)
RoleRetired
Correspondence Address5 Hollymount
The Parade
Hartlepool
Cleveland
TS26 0LU
Director NameCarole Cummins
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 May 2007)
RoleNone Housewife
Correspondence Address1 Hollymount
The Parade
Hartlepool
Cleveland
TS26 0LU
Director NameMrs Marie Richardson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 June 2010)
RoleProperty Management Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Hollymount
The Parade
Hartlepool
Cleveland
TS26 0LU
Director NameMr Augustine Alberto Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2011)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address4 Hollymount
Hartlepool
Cleveland
TS26 0LU
Director NameMr Neil Robert Milburn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollymount
Hartlepool
Cleveland
TS26 0LU
Secretary NameMrs Janet Christine Wistow
StatusResigned
Appointed12 May 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2013)
RoleCompany Director
Correspondence Address2 Hollymount
Hartlepool
Cleveland
TS26 0LU
Director NameMr Anthony Wardrop
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(13 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hollymount
Hartlepool
Cleveland
TS26 0LU
Director NameProf Gerald Wistow
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 June 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Hollymount
Hartlepool
TS26 0LU
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Janet C. Wistow & Gerald Wistow
14.29%
Ordinary
1 at £1Judith Robinson
14.29%
Ordinary
1 at £1Lynn Fenwick
14.29%
Ordinary
1 at £1Margaret A. Wardrop & Anthony Wardrop
14.29%
Ordinary
1 at £1Marie Richardson
14.29%
Ordinary
1 at £1Michael Collins & Irene Collins
14.29%
Ordinary
1 at £1Neil Milburn
14.29%
Ordinary

Financials

Year2014
Net Worth£7,421
Cash£7,421

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

10 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
10 January 2024Registered office address changed from 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 10 January 2024 (1 page)
21 September 2023Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 3 Vance Business Park Gateshead NE11 9NE on 21 September 2023 (1 page)
15 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 May 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
4 January 2021Director's details changed for Mrs Judith Stannard on 4 January 2021 (2 pages)
1 October 2020Registered office address changed from 1 Hollymount Hartlepool Cleveland TS26 0LU to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 October 2020 (1 page)
4 July 2020Termination of appointment of Gerald Wistow as a director on 29 June 2020 (1 page)
4 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 July 2020Director's details changed for Mrs Judith Robinson on 3 July 2020 (2 pages)
11 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
12 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 October 2019Termination of appointment of Anthony Wardrop as a director on 7 October 2019 (1 page)
3 July 2019Appointment of Professor Gerald Wistow as a director on 21 June 2019 (2 pages)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
10 March 2019Appointment of Mrs Judith Robinson as a director on 9 March 2019 (2 pages)
8 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 7
(4 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 7
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 7
(4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 7
(4 pages)
14 October 2013Termination of appointment of Neil Milburn as a director (1 page)
14 October 2013Appointment of Mr Anthony Wardrop as a director (2 pages)
14 October 2013Registered office address changed from C/O Mrs J Wistow 2 Hollymount Hartlepool Cleveland TS26 0LU United Kingdom on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Janet Wistow as a secretary (1 page)
14 October 2013Appointment of Mr Anthony Wardrop as a director (2 pages)
14 October 2013Appointment of Mrs Irene Patricia Collins as a secretary (1 page)
14 October 2013Appointment of Mrs Irene Patricia Collins as a secretary (1 page)
14 October 2013Registered office address changed from C/O Mrs J Wistow 2 Hollymount Hartlepool Cleveland TS26 0LU United Kingdom on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Neil Milburn as a director (1 page)
14 October 2013Termination of appointment of Janet Wistow as a secretary (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
18 June 2011Secretary's details changed for Mrs Janet Wistow on 18 June 2011 (1 page)
18 June 2011Secretary's details changed for Mrs Janet Wistow on 18 June 2011 (1 page)
17 June 2011Appointment of Mrs Janet Wistow as a secretary (2 pages)
17 June 2011Termination of appointment of Anthony Wardrop as a director (1 page)
17 June 2011Termination of appointment of Anthony Wardrop as a director (1 page)
17 June 2011Appointment of Mrs Janet Wistow as a secretary (2 pages)
17 June 2011Termination of appointment of Paul Thompson as a secretary (1 page)
17 June 2011Termination of appointment of Paul Thompson as a secretary (1 page)
18 May 2011Termination of appointment of Augustine Robinson as a director (1 page)
18 May 2011Registered office address changed from 5 Hollymount the Parade Hartlepool Cleveland TS26 0LU on 18 May 2011 (1 page)
18 May 2011Termination of appointment of Augustine Robinson as a director (1 page)
18 May 2011Appointment of Mr Neil Robert Milburn as a director (2 pages)
18 May 2011Registered office address changed from 5 Hollymount the Parade Hartlepool Cleveland TS26 0LU on 18 May 2011 (1 page)
18 May 2011Appointment of Mr Neil Robert Milburn as a director (2 pages)
21 April 2011Appointment of Mr Anthony Wardrop as a director (2 pages)
21 April 2011Appointment of Mr Anthony Wardrop as a director (2 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
18 April 2011Termination of appointment of Marie Richardson as a director (1 page)
18 April 2011Termination of appointment of Marie Richardson as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
18 April 2010Director's details changed for Mr Augustine Alberto Robinson on 30 March 2010 (2 pages)
18 April 2010Director's details changed for Marie Richardson on 30 March 2010 (2 pages)
18 April 2010Director's details changed for Marie Richardson on 30 March 2010 (2 pages)
18 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
18 April 2010Director's details changed for Mr Augustine Alberto Robinson on 30 March 2010 (2 pages)
18 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
11 September 2009Director appointed mr augustine alberto robinson (2 pages)
11 September 2009Director appointed mr augustine alberto robinson (2 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
29 April 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
20 April 2009Return made up to 30/03/09; full list of members (7 pages)
20 April 2009Return made up to 30/03/09; full list of members (7 pages)
27 May 2008Appointment terminated director gerald wistow (1 page)
27 May 2008Director appointed marie richardson (2 pages)
27 May 2008Appointment terminated director gerald wistow (1 page)
27 May 2008Director appointed marie richardson (2 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
8 May 2008Return made up to 30/03/08; change of members (6 pages)
8 May 2008Return made up to 30/03/08; change of members (6 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
1 May 2007Return made up to 30/03/07; full list of members (9 pages)
1 May 2007Return made up to 30/03/07; full list of members (9 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
27 April 2006Return made up to 30/03/06; full list of members (9 pages)
27 April 2006Return made up to 30/03/06; full list of members (9 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
18 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
3 June 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
28 April 2004Return made up to 30/03/04; full list of members (9 pages)
28 April 2004Return made up to 30/03/04; full list of members (9 pages)
7 August 2003Registered office changed on 07/08/03 from: 1 hollymount hartlepool cleveland TS26 0LU (1 page)
7 August 2003Registered office changed on 07/08/03 from: 1 hollymount hartlepool cleveland TS26 0LU (1 page)
16 July 2003Return made up to 30/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2003Return made up to 30/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 July 2002Ad 05/05/00-19/12/01 £ si 6@1 (4 pages)
3 July 2002Ad 05/05/00-19/12/01 £ si 6@1 (4 pages)
20 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Return made up to 30/03/02; no change of members (6 pages)
19 June 2002Return made up to 30/03/02; no change of members (6 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 14 high street yarm stockton on tees TS15 9AE (1 page)
16 May 2002Registered office changed on 16/05/02 from: 14 high street yarm stockton on tees TS15 9AE (1 page)
18 July 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
29 August 2000Memorandum and Articles of Association (10 pages)
29 August 2000New director appointed (3 pages)
29 August 2000Memorandum and Articles of Association (10 pages)
29 August 2000New director appointed (3 pages)
22 August 2000Memorandum and Articles of Association (10 pages)
22 August 2000Memorandum and Articles of Association (10 pages)
16 August 2000Director resigned (1 page)
16 August 2000Company name changed crossco (472) LIMITED\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed crossco (472) LIMITED\certificate issued on 17/08/00 (2 pages)
16 August 2000Director resigned (1 page)
30 March 2000Incorporation (19 pages)
30 March 2000Incorporation (19 pages)