Background WavePink WaveYellow Wave

HOLLAMBY ESTATES LIMITED (00427766)

HOLLAMBY ESTATES LIMITED (00427766) is an active UK company. incorporated on 16 January 1947. with registered office in Chatham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOLLAMBY ESTATES LIMITED has been registered for 79 years. Current directors include BREALY, Christopher Thomas, BREALY, Giles Roland, BREALY, Michael St George and 3 others.

Company Number
00427766
Status
active
Type
ltd
Incorporated
16 January 1947
Age
79 years
Address
2nd Floor, Maritime Place Quayside, Chatham, ME4 4QZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BREALY, Christopher Thomas, BREALY, Giles Roland, BREALY, Michael St George, CLARK, Alison Mary, CLARK, Stuart Henry, CLARK, Thomas Henry, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAMBY ESTATES LIMITED

HOLLAMBY ESTATES LIMITED is an active company incorporated on 16 January 1947 with the registered office located in Chatham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOLLAMBY ESTATES LIMITED was registered 79 years ago.(SIC: 68209)

Status

active

Active since 79 years ago

Company No

00427766

LTD Company

Age

79 Years

Incorporated 16 January 1947

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

2nd Floor, Maritime Place Quayside Chatham Maritime Chatham, ME4 4QZ,

Previous Addresses

Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
From: 16 April 2015To: 3 March 2025
6Th Floor 25 Farringdon Street London EC4A 4AB
From: 1 March 2012To: 16 April 2015
, 6Th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
From: 1 February 2012To: 1 March 2012
, 2 Bloomsbury Street, London, WC1B 3ST
From: 16 January 1947To: 1 February 2012
Timeline

10 key events • 1947 - 2024

Funding Officers Ownership
Company Founded
Jan 47
Director Joined
Mar 10
Director Left
May 10
Director Joined
Sept 10
Director Left
May 11
Director Left
Feb 20
Director Joined
Sept 20
Director Left
May 21
Director Left
Aug 21
Director Joined
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BREALY, Christopher Thomas

Active
Quayside, ChathamME4 4QZ
Born May 1963
Director
Appointed N/A

BREALY, Giles Roland

Active
Quayside, ChathamME4 4QZ
Born November 1964
Director
Appointed 03 Oct 2009

BREALY, Michael St George

Active
Quayside, ChathamME4 4QZ
Born July 1986
Director
Appointed 01 Sept 2020

CLARK, Alison Mary

Active
Quayside, ChathamME4 4QZ
Born May 1953
Director
Appointed N/A

CLARK, Stuart Henry

Active
Quayside, ChathamME4 4QZ
Born March 1950
Director
Appointed 03 Sept 2010

CLARK, Thomas Henry, Dr

Active
Quayside, ChathamME4 4QZ
Born April 1983
Director
Appointed 16 Jan 2024

ABBOTT, Phyllis Mary

Resigned
Flat 15 Cavendish Court, Herne BayCT6 5LB
Secretary
Appointed 01 Jan 1997
Resigned 02 Jul 2001

BREALY, Barbara Eileen

Resigned
15 Cavendish Court, Herne BayCT6 5LB
Secretary
Appointed N/A
Resigned 01 Jan 1997

BREALY, Christopher Thomas

Resigned
Chestfield Farmhouse, WhitstableCT5 3NX
Secretary
Appointed 02 Jul 2001
Resigned 11 Feb 2016

ABBOTT, Phyllis Mary

Resigned
Flat 15 Cavendish Court, Herne BayCT6 5LB
Born December 1923
Director
Appointed N/A
Resigned 27 Oct 2008

BALDWIN, Marcus William

Resigned
Honeysuckle Cottage, Hawk HurstTN18 5AP
Born May 1951
Director
Appointed 27 Oct 2008
Resigned 05 Apr 2011

BREALY, Andrew St. George

Resigned
17 Curtis Wood Park Road, Herne BayCT6 7TY
Born May 1955
Director
Appointed N/A
Resigned 31 May 2021

BREALY, Barbara Eileen

Resigned
15 Cavendish Court, Herne BayCT6 5LB
Born November 1903
Director
Appointed N/A
Resigned 30 Sept 1997

BREALY, Geoffrey Neville

Resigned
Bullockstone Road, Herne BayCT6 7TL
Born September 1933
Director
Appointed N/A
Resigned 24 Feb 2020

BREALY, Julian Paul

Resigned
5 Mandarin Lane, Herne BayCT6 5RF
Born June 1958
Director
Appointed N/A
Resigned 14 Apr 2010

BREALY, Roland Samuel

Resigned
9 Sea View Road, Herne BayCT6 6JQ
Born June 1926
Director
Appointed N/A
Resigned 31 Jul 2021

BREALY, Vincent St George

Resigned
Strode Farm Lower Herne Road, Herne BayCT6 7NH
Born June 1929
Director
Appointed N/A
Resigned 16 Dec 2000

Persons with significant control

1

Quayside, ChathamME4 4QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2025
CH01Change of Director Details
Change Person Director Company
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Resolution
13 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
18 January 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
9 February 2005
363aAnnual Return
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
28 January 2004
363aAnnual Return
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
7 February 2003
363aAnnual Return
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
22 January 2002
363aAnnual Return
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288cChange of Particulars
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
363aAnnual Return
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
28 January 2000
288cChange of Particulars
Legacy
28 January 2000
363aAnnual Return
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
7 January 1999
363aAnnual Return
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
2 February 1998
363aAnnual Return
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
11 February 1997
363aAnnual Return
Legacy
11 February 1997
288cChange of Particulars
Legacy
11 February 1997
288cChange of Particulars
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
26 July 1996
403aParticulars of Charge Subject to s859A
Legacy
26 July 1996
403aParticulars of Charge Subject to s859A
Legacy
6 February 1996
288288
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
12 January 1996
353353
Legacy
12 January 1996
363x363x
Legacy
12 January 1996
363(353)363(353)
Legacy
5 February 1995
288288
Legacy
5 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
7 January 1994
363x363x
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
31 March 1993
353353
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
6 January 1992
363x363x
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
24 July 1991
395Particulars of Mortgage or Charge
Legacy
5 July 1991
288288
Legacy
1 March 1991
363x363x
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
10 August 1990
287Change of Registered Office
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Resolution
19 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
10 April 1987
363363
Legacy
12 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Memorandum Articles
13 June 1986
MEM/ARTSMEM/ARTS
Legacy
13 June 1986
GAZ(U)GAZ(U)
Incorporation Company
16 January 1947
NEWINCIncorporation