Background WavePink WaveYellow Wave

HOLLYBROOK HOMES LIMITED (07415038)

HOLLYBROOK HOMES LIMITED (07415038) is an active UK company. incorporated on 21 October 2010. 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 HOMES LIMITED has been registered for 15 years. Current directors include COX, David Matthew, COX, Valerie Anne.

Company Number
07415038
Status
active
Type
ltd
Incorporated
21 October 2010
Age
15 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, David Matthew, COX, Valerie Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBROOK HOMES LIMITED

HOLLYBROOK HOMES LIMITED is an active company incorporated on 21 October 2010 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 HOMES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07415038

LTD Company

Age

15 Years

Incorporated 21 October 2010

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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Mill House 8 Mill Street London SE1 2BA
From: 4 April 2014To: 10 May 2016
Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY
From: 27 June 2011To: 4 April 2014
44a the Green Warlingham Surrey CR6 9NA United Kingdom
From: 21 October 2010To: 27 June 2011
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 12
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 21
Loan Secured
Feb 23
Loan Secured
Feb 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COX, Valerie Anne

Active
25-27 Weston Street, LondonSE19 3RY
Secretary
Appointed 22 Oct 2010

COX, David Matthew

Active
25-27 Westow Street, LondonSE19 3RY
Born January 1984
Director
Appointed 22 Oct 2010

COX, Valerie Anne

Active
25-27 Weston Street, LondonSE19 3RY
Born July 1985
Director
Appointed 22 Oct 2010

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 21 Oct 2010
Resigned 22 Oct 2010

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

56

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control
27 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
18 July 2022
AAMDAAMD
Accounts With Accounts Type Audited Abridged
4 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2022
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
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
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Incorporation Company
21 October 2010
NEWINCIncorporation