Background WavePink WaveYellow Wave

12 HOLLYCROFT AVENUE FREEHOLD LIMITED (07441225)

12 HOLLYCROFT AVENUE FREEHOLD LIMITED (07441225) is an active UK company. incorporated on 16 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 12 HOLLYCROFT AVENUE FREEHOLD LIMITED has been registered for 15 years. Current directors include GRIESSE, Susan, HAM, Peter, MAYO, Nancy and 1 others.

Company Number
07441225
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 2010
Age
15 years
Address
12a Hollycroft Avenue, London, NW3 7QL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIESSE, Susan, HAM, Peter, MAYO, Nancy, MOSS, Guy Jonathan, Dr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 HOLLYCROFT AVENUE FREEHOLD LIMITED

12 HOLLYCROFT AVENUE FREEHOLD LIMITED is an active company incorporated on 16 November 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 12 HOLLYCROFT AVENUE FREEHOLD LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07441225

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

12a Hollycroft Avenue London, NW3 7QL,

Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GRIESSE, Susan

Active
89th Avenue Se, Mercer IslandWA 98040
Born May 1967
Director
Appointed 16 Nov 2010

HAM, Peter

Active
89th Avenue Se, Mercer IslandWA 98040
Born October 1966
Director
Appointed 16 Nov 2010

MAYO, Nancy

Active
Hollycroft Avenue, LondonNW3 7QL
Born April 1956
Director
Appointed 16 Nov 2010

MOSS, Guy Jonathan, Dr.

Active
Welbeck Street, LondonW1G 8DH
Born May 1972
Director
Appointed 19 Jul 2018

MAYO, Allan George

Resigned
Hollycroft Avenue, LondonNW3 7QL
Born July 1949
Director
Appointed 16 Nov 2010
Resigned 23 Nov 2022

MICHELA, Fabien

Resigned
P.O Box 213 478, Dubai
Born September 1974
Director
Appointed 19 Dec 2014
Resigned 05 Jul 2018

MICHELA, Sophie

Resigned
Jasmin Leaf 7, Dubai
Born November 1974
Director
Appointed 19 Dec 2014
Resigned 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
3 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
16 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Resolution
19 November 2010
RESOLUTIONSResolutions
Incorporation Company
16 November 2010
NEWINCIncorporation