Background WavePink WaveYellow Wave

HOLLYBROOK LAND INVESTMENTS LIMITED (06845311)

HOLLYBROOK LAND INVESTMENTS LIMITED (06845311) is an active UK company. incorporated on 12 March 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. HOLLYBROOK LAND INVESTMENTS LIMITED has been registered for 17 years. Current directors include COX, David Matthew, COX, Valerie Anne.

Company Number
06845311
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, David Matthew, COX, Valerie Anne
SIC Codes
41100, 41201, 64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBROOK LAND INVESTMENTS LIMITED

HOLLYBROOK LAND INVESTMENTS LIMITED is an active company incorporated on 12 March 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. HOLLYBROOK LAND INVESTMENTS LIMITED was registered 17 years ago.(SIC: 41100, 41201, 64209, 82990)

Status

active

Active since 17 years ago

Company No

06845311

LTD Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

SOMERSBY LIMITED
From: 12 March 2009To: 28 May 2009
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Mill House 8 Mill Street London SE1 2BA
From: 23 April 2014To: 10 May 2016
Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY
From: 12 March 2009To: 23 April 2014
Timeline

3 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Sept 13
Loan Cleared
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COX, Valerie Anne

Active
Westow Street, LondonSE19 3RY
Secretary
Appointed 13 Mar 2009

COX, David Matthew

Active
Westow Street, LondonSE19 3RY
Born January 1984
Director
Appointed 13 Mar 2009

COX, Valerie Anne

Active
Westow Street, LondonSE19 3RY
Born July 1985
Director
Appointed 13 Mar 2009

ADAMS, Laurence Douglas

Resigned
Regent House, LondonSE19 3HF
Born December 1965
Director
Appointed 12 Mar 2009
Resigned 12 Mar 2009

Persons with significant control

1

Queen Elizabeth Street, LondonSE1 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Small
18 July 2022
AAMDAAMD
Accounts With Accounts Type Audited Abridged
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts Amended With Made Up Date
20 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
23 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
287Change of Registered Office
Legacy
16 March 2009
288bResignation of Director or Secretary
Incorporation Company
12 March 2009
NEWINCIncorporation