Background WavePink WaveYellow Wave

HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED (03358008)

HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED (03358008) is an active UK company. incorporated on 22 April 1997. with registered office in Hythe. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED has been registered for 28 years. Current directors include CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James.

Company Number
03358008
Status
active
Type
ltd
Incorporated
22 April 1997
Age
28 years
Address
Hythe View, Hythe, CT21 5ET
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED

HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED is an active company incorporated on 22 April 1997 with the registered office located in Hythe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03358008

LTD Company

Age

28 Years

Incorporated 22 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

MERTONLAKE LIMITED
From: 22 April 1997To: 28 May 1997
Contact
Address

Hythe View 91 North Road Hythe, CT21 5ET,

Previous Addresses

First Floor, Egyptian House 170-173 Piccadilly London W1J 9EJ England
From: 23 August 2019To: 22 April 2022
89-93 North Road Hythe Kent CT21 5ET
From: 28 July 2011To: 23 August 2019
the Annexe Philbeach Tanners Hill Hythe Kent CT21 5UE
From: 22 April 1997To: 28 July 2011
Timeline

31 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Apr 25
Loan Secured
Jan 26
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CANNON BROOKES, Charles

Active
Piccadilly, LondonW1J 0DT
Born May 1976
Director
Appointed 28 Mar 2024

HIBBARD, Alexander James

Active
Piccadilly, LondonW1J 0DT
Born December 1992
Director
Appointed 28 Mar 2024

PANCOTT, Adrian James

Active
91 North Road, HytheCT21 5ET
Born August 1969
Director
Appointed 07 Feb 2023

WAITT, Laurence John

Resigned
Success House, RamsgateCT11 9AG
Secretary
Appointed 19 May 1997
Resigned 28 Jan 2003

YILMAZ, Feray

Resigned
19 Foxgrove Avenue, BeckenhamBR3 5BA
Secretary
Appointed 28 Jan 2003
Resigned 25 Jul 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Apr 1997
Resigned 19 May 1997

BALL, Julian

Resigned
170-173 Piccadilly, LondonW1J 9EJ
Born May 1964
Director
Appointed 23 Aug 2019
Resigned 06 Jul 2021

BARKER, Philip Mortimore

Resigned
Westerham Road, KestonBR2 6HU
Born June 1959
Director
Appointed 25 Jul 2011
Resigned 23 Aug 2019

BARNES, Rumney Anthony

Resigned
Brady Drive, BickleyBR1 2FE
Born April 1956
Director
Appointed 25 Jul 2011
Resigned 23 Aug 2019

GRANT, Sharon Louise

Resigned
91 North Road, HytheCT21 5ET
Born December 1970
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2023

JACKSON, Steven Paul

Resigned
91 North Road, HytheCT21 5ET
Born September 1974
Director
Appointed 24 Jan 2025
Resigned 04 Apr 2025

QUINLAN, Sean

Resigned
91 North Road, HytheCT21 5ET
Born February 1989
Director
Appointed 23 Aug 2019
Resigned 28 Mar 2024

RICHARDS, Paul William

Resigned
91 North Road, HytheCT21 5ET
Born May 1963
Director
Appointed 07 Jun 2021
Resigned 07 Feb 2023

SAUNDERS, Robin Elizabeth

Resigned
91 North Road, HytheCT21 5ET
Born June 1962
Director
Appointed 23 Aug 2019
Resigned 28 Mar 2024

WAITT, Shaun Rigby

Resigned
The Annexe Philbeach, HytheCT21 5UE
Born February 1962
Director
Appointed 19 May 1997
Resigned 28 Jan 2003

YILMAZ, Suat Ali

Resigned
19 Foxgrove Avenue, BeckenhamBR3 5DA
Born March 1955
Director
Appointed 28 Jan 2003
Resigned 25 Jul 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Apr 1997
Resigned 19 May 1997

Persons with significant control

4

1 Active
3 Ceased
91 North Road, HytheCT21 5ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2019

Mr Rumney Anthony Barnes

Ceased
BickleyBR1 2FE
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2019

Mrs Helen Mary Barnes

Ceased
BickleyBR1 2FE
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2019

Mr Philip Mortimore Barker

Ceased
Westerham Road, KestonBR2 6HU
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

124

Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 September 2020
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
29 July 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 October 2019
AA01Change of Accounting Reference Date
Memorandum Articles
16 October 2019
MAMA
Resolution
11 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 August 2011
AA01Change of Accounting Reference Date
Legacy
30 July 2011
MG01MG01
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
287Change of Registered Office
Legacy
5 June 2009
190190
Legacy
5 June 2009
353353
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
225Change of Accounting Reference Date
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
287Change of Registered Office
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 1997
NEWINCIncorporation