Background WavePink WaveYellow Wave

HOLLY HILL ESTATES LIMITED (10168145)

HOLLY HILL ESTATES LIMITED (10168145) is an active UK company. incorporated on 7 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOLLY HILL ESTATES LIMITED has been registered for 9 years. Current directors include LOW, Abraham, LOW, Joseph.

Company Number
10168145
Status
active
Type
ltd
Incorporated
7 May 2016
Age
9 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOW, Abraham, LOW, Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY HILL ESTATES LIMITED

HOLLY HILL ESTATES LIMITED is an active company incorporated on 7 May 2016 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. HOLLY HILL ESTATES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10168145

LTD Company

Age

9 Years

Incorporated 7 May 2016

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 20 March 2017To: 28 January 2020
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 7 May 2016To: 20 March 2017
Timeline

28 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Funding Round
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
New Owner
Feb 22
Owner Exit
Feb 22
Loan Secured
Jul 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOW, Abraham

Active
Craven Walk, LondonN16 6BS
Born October 1964
Director
Appointed 15 Aug 2016

LOW, Joseph

Active
Craven Walk, LondonN16 6BS
Born April 1987
Director
Appointed 01 Mar 2017

GOLDBERG, Meir

Resigned
Rossendale Street, LondonE5 8BW
Born June 1988
Director
Appointed 07 May 2016
Resigned 01 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Akiva Low

Active
349 Regents Park Road, LondonN3 1DH
Born September 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2021

Mr Abraham Low

Ceased
Craven Walk, LondonN16 6BS
Born October 1964

Nature of Control

Significant influence or control
Notified 07 May 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Incorporation Company
7 May 2016
NEWINCIncorporation