Background WavePink WaveYellow Wave

HOLLYBROOK (PARADISE STREET) LIMITED (09381305)

HOLLYBROOK (PARADISE STREET) LIMITED (09381305) is an active UK company. incorporated on 9 January 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HOLLYBROOK (PARADISE STREET) LIMITED has been registered for 11 years. Current directors include COX, Michael James, COX, Valerie Anne.

Company Number
09381305
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Michael James, COX, Valerie Anne
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBROOK (PARADISE STREET) LIMITED

HOLLYBROOK (PARADISE STREET) LIMITED is an active company incorporated on 9 January 2015 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 (PARADISE STREET) LIMITED was registered 11 years ago.(SIC: 41100, 41202)

Status

active

Active since 11 years ago

Company No

09381305

LTD Company

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Foresters Hall 25-27 Westow Street London SE19 3RY
From: 9 January 2015To: 27 February 2025
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Jan 23
Loan Secured
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 09 Jan 2015

COX, Valerie Anne

Active
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 09 Jan 2015

COX, Pauline Maria

Resigned
25-27 Westow Street, LondonSE19 3RY
Born November 1953
Director
Appointed 09 Jan 2015
Resigned 16 Jan 2022

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
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
11 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
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
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2015
NEWINCIncorporation