Background WavePink WaveYellow Wave

HOLLYBROOK PROPERTY HOLDINGS LIMITED (04289915)

HOLLYBROOK PROPERTY HOLDINGS LIMITED (04289915) is an active UK company. incorporated on 19 September 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOLLYBROOK PROPERTY HOLDINGS LIMITED has been registered for 24 years. Current directors include COX, Michael James, COX, Pauline Maria.

Company Number
04289915
Status
active
Type
ltd
Incorporated
19 September 2001
Age
24 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, Michael James, COX, Pauline Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBROOK PROPERTY HOLDINGS LIMITED

HOLLYBROOK PROPERTY HOLDINGS LIMITED is an active company incorporated on 19 September 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOLLYBROOK PROPERTY HOLDINGS LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04289915

LTD Company

Age

24 Years

Incorporated 19 September 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Foresters Hall 25-27 Westow Street London SE19 3RY
From: 19 September 2001To: 28 February 2025
Timeline

16 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Jul 23
Loan Secured
Jul 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COX, Pauline Maria

Active
40 Shad Thames, LondonSE1 2YA
Secretary
Appointed 19 Sept 2001

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 19 Sept 2001

COX, Pauline Maria

Active
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953
Director
Appointed 19 Sept 2001

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 19 Sept 2001
Resigned 19 Sept 2001

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 19 Sept 2001
Resigned 19 Sept 2001

Persons with significant control

4

3 Active
1 Ceased
Chiltern Avenue, AmershamHP6 5FG

Nature of Control

Significant influence or control as trust
Notified 02 Sept 2022
Chiltern Avenue, AmershamHP6 5FG

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
Notified 06 Apr 2016
Ceased 02 Sept 2022

Mr Michael James Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mrs Pauline Maria Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
4 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Gazette Filings Brought Up To Date
23 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Gazette Filings Brought Up To Date
15 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
12 October 2012
MG01MG01
Gazette Filings Brought Up To Date
7 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts Amended With Made Up Date
4 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Small
24 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Small
23 December 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
4 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
21 October 2005
287Change of Registered Office
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
287Change of Registered Office
Legacy
5 May 2005
288cChange of Particulars
Legacy
5 May 2005
288cChange of Particulars
Accounts With Accounts Type Small
24 December 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
287Change of Registered Office
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
287Change of Registered Office
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
6 November 2001
88(2)R88(2)R
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
287Change of Registered Office
Incorporation Company
19 September 2001
NEWINCIncorporation