Background WavePink WaveYellow Wave

HOLLAMBY ESTATES (2005) LIMITED (05635008)

HOLLAMBY ESTATES (2005) LIMITED (05635008) is an active UK company. incorporated on 24 November 2005. 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 (2005) LIMITED has been registered for 20 years. Current directors include BREALY, Christopher Thomas, CLARK, Alison Mary, CLARK, Stuart Henry.

Company Number
05635008
Status
active
Type
ltd
Incorporated
24 November 2005
Age
20 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, CLARK, Alison Mary, CLARK, Stuart Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAMBY ESTATES (2005) LIMITED

HOLLAMBY ESTATES (2005) LIMITED is an active company incorporated on 24 November 2005 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 (2005) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05635008

LTD Company

Age

20 Years

Incorporated 24 November 2005

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: 13 June 2012To: 16 April 2015
2 Bloomsbury Street London WC1B 3ST
From: 24 November 2005To: 13 June 2012
Timeline

5 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Nov 05
Director Left
May 10
Director Left
May 11
Director Joined
Jan 14
Director Left
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BREALY, Christopher Thomas

Active
Quayside, ChathamME4 4QZ
Born May 1963
Director
Appointed 24 Nov 2005

CLARK, Alison Mary

Active
Quayside, ChathamME4 4QZ
Born May 1953
Director
Appointed 24 Nov 2005

CLARK, Stuart Henry

Active
Quayside, ChathamME4 4QZ
Born March 1950
Director
Appointed 01 Jan 2014

CLARK, Alison Mary

Resigned
Quayside, ChathamME4 4QU
Secretary
Appointed 24 Nov 2005
Resigned 10 Feb 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Nov 2005
Resigned 24 Nov 2005

BALDWIN, Marcus William

Resigned
Honeysuckle Cottage, Hawk HurstTN18 5AP
Born May 1951
Director
Appointed 17 Apr 2009
Resigned 05 Apr 2011

BREALY, Andrew St. George

Resigned
17 Curtis Wood Park Road, Herne BayCT6 7TY
Born May 1955
Director
Appointed 24 Nov 2005
Resigned 31 May 2021

BREALY, Julian Paul

Resigned
5 Mandarin Lane, Herne BayCT6 5RF
Born June 1958
Director
Appointed 24 Nov 2005
Resigned 14 Apr 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Nov 2005
Resigned 24 Nov 2005

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

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 With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company
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 Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
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
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
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
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Change Sail Address Company With Old Address New Address
22 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Auditors Resignation Company
30 April 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
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
Termination Director Company With Name
18 May 2010
TM01Termination 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
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
6 January 2009
288cChange of Particulars
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
8 January 2007
363aAnnual Return
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
24 January 2006
88(2)R88(2)R
Legacy
24 January 2006
353353
Legacy
24 January 2006
225Change of Accounting Reference Date
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Incorporation Company
24 November 2005
NEWINCIncorporation