Background WavePink WaveYellow Wave

HOLLYBROOK LIMITED (06867406)

HOLLYBROOK LIMITED (06867406) is an active UK company. incorporated on 2 April 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HOLLYBROOK LIMITED has been registered for 16 years. Current directors include COX, David Matthew, COX, Michael James, COX, Valerie Anne.

Company Number
06867406
Status
active
Type
ltd
Incorporated
2 April 2009
Age
16 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, David Matthew, COX, Michael James, COX, Valerie Anne
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBROOK LIMITED

HOLLYBROOK LIMITED is an active company incorporated on 2 April 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HOLLYBROOK LIMITED was registered 16 years ago.(SIC: 41100, 41201)

Status

active

Active since 16 years ago

Company No

06867406

LTD Company

Age

16 Years

Incorporated 2 April 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Foresters Hall 25-27 Westow Street London SE19 3RY
From: 2 April 2009To: 27 February 2025
Timeline

24 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Loan Cleared
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Director Joined
Feb 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Nov 20
Loan Secured
Nov 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COX, Valerie Anne

Active
25-27 Westow Street, Upper NorwoodSE19 3RY
Secretary
Appointed 08 May 2009

COX, David Matthew

Active
25-27 Westow Street, LondonSE19 3RY
Born January 1984
Director
Appointed 08 May 2009

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 08 Feb 2018

COX, Valerie Anne

Active
25-27 Westow Street, Upper NorwoodSE19 3RY
Born July 1985
Director
Appointed 08 May 2009

PHILLIPS, Christine

Resigned
251 The Tower, LondonE16 2SF
Born December 1962
Director
Appointed 02 Apr 2009
Resigned 11 May 2009

Persons with significant control

1

Queen Elizabeth Street, LondonSE1 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Charge Part Cease With Charge Number
2 April 2019
MR05Certification of Charge
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
28 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
2 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
20 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Legacy
9 September 2009
225Change of Accounting Reference Date
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
287Change of Registered Office
Incorporation Company
2 April 2009
NEWINCIncorporation