Background WavePink WaveYellow Wave

39 HOLLINGBURY PARK AVENUE LIMITED (06935973)

39 HOLLINGBURY PARK AVENUE LIMITED (06935973) is an active UK company. incorporated on 17 June 2009. with registered office in Brighton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 39 HOLLINGBURY PARK AVENUE LIMITED has been registered for 16 years. Current directors include COLES, Eleanor Catherine, JAWORSKI, Dalphine Sonja.

Company Number
06935973
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
2nd Floor, Preston Park House, Brighton, BN1 6SB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
COLES, Eleanor Catherine, JAWORSKI, Dalphine Sonja
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 HOLLINGBURY PARK AVENUE LIMITED

39 HOLLINGBURY PARK AVENUE LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Brighton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 39 HOLLINGBURY PARK AVENUE LIMITED was registered 16 years ago.(SIC: 55900)

Status

active

Active since 16 years ago

Company No

06935973

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

2nd Floor, Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

, 2nd Floor, Stanford Gate South Road, Brighton, BN1 6SB, England
From: 4 June 2024To: 5 December 2025
, 148 148, Balfour Road, Brighton, East Sussex, BN1 6NE, United Kingdom
From: 18 October 2018To: 4 June 2024
, 64 Rowan Way, Rottingdean, Brighton, BN2 7FP
From: 17 June 2009To: 18 October 2018
Timeline

6 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 24
Director Left
May 24
New Owner
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COLES, Eleanor Catherine

Active
South Road, BrightonBN1 6SB
Secretary
Appointed 22 May 2024

COLES, Eleanor Catherine

Active
South Road, BrightonBN1 6SB
Born December 1982
Director
Appointed 22 May 2024

JAWORSKI, Dalphine Sonja

Active
Rowan Way, BrightonBN2 7FP
Born March 1955
Director
Appointed 29 Jan 2018

FIELD, Peter John

Resigned
Balfour Road, BrightonBN1 6NE
Secretary
Appointed 29 Jan 2018
Resigned 22 May 2024

FIELD, Peter John

Resigned
148 Balfour Road, BrightonBN1 6NE
Born August 1946
Director
Appointed 17 Jun 2009
Resigned 22 May 2024

JAWORSKI, Marek Ryszard

Resigned
64 Rowan Way, BrightonBN2 7FP
Born May 1957
Director
Appointed 17 Jun 2009
Resigned 29 Jan 2018

Persons with significant control

2

Miss Eleanor Catherine Coles

Active
South Road, BrightonBN1 6SB
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 May 2024

Mr Marek Ryszard Jaworski

Active
South Road, BrightonBN1 6SB
Born May 1957

Nature of Control

Significant influence or control
Notified 10 Jun 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 February 2026
PSC09Update to PSC Statements
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control Statement
5 February 2026
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Incorporation Company
17 June 2009
NEWINCIncorporation