Background WavePink WaveYellow Wave

HOLLY LODGE ANERLEY LIMITED (10253395)

HOLLY LODGE ANERLEY LIMITED (10253395) is an active UK company. incorporated on 27 June 2016. with registered office in Ely. The company operates in the Construction sector, engaged in construction of domestic buildings. HOLLY LODGE ANERLEY LIMITED has been registered for 9 years. Current directors include HO, Sheau Chui, Dr, MATYAS, Alexander.

Company Number
10253395
Status
active
Type
ltd
Incorporated
27 June 2016
Age
9 years
Address
Office 1, Fordham House Court 46 Newmarket Road, Ely, CB7 5LL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HO, Sheau Chui, Dr, MATYAS, Alexander
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY LODGE ANERLEY LIMITED

HOLLY LODGE ANERLEY LIMITED is an active company incorporated on 27 June 2016 with the registered office located in Ely. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HOLLY LODGE ANERLEY LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10253395

LTD Company

Age

9 Years

Incorporated 27 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Office 1, Fordham House Court 46 Newmarket Road Fordham Ely, CB7 5LL,

Previous Addresses

Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL England
From: 14 September 2023To: 12 November 2024
1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England
From: 14 July 2021To: 14 September 2023
3 Flaxfields Linton Cambridge CB21 4JG England
From: 22 June 2020To: 14 July 2021
93 Northwold Road London E5 8RN England
From: 4 March 2018To: 22 June 2020
165a Croydon Road Anerley London SE20 7TY United Kingdom
From: 27 June 2016To: 4 March 2018
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Sept 23
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FLAXFIELDS SECRETARIAL LIMITED

Active
46 Newmarket Road, ElyCB7 5LL
Corporate secretary
Appointed 04 Jan 2021

HO, Sheau Chui, Dr

Active
85 Greengate, SalfordM3 7ND
Born January 1978
Director
Appointed 03 Nov 2017

MATYAS, Alexander

Active
Northwold Road, LondonE5 8RN
Born February 1961
Director
Appointed 27 Jun 2016

COLES, Jonathan Oliver

Resigned
Flaxfields, CambridgeCB21 4JG
Secretary
Appointed 22 Jun 2020
Resigned 04 Jan 2021

BRAUN, Eva- Maria

Resigned
Croydon Road, LondonSE20 7TY
Born April 1963
Director
Appointed 27 Jun 2016
Resigned 03 Nov 2017

EDWARDS, Tegid

Resigned
165 Croydon Road, LondonSE20 7TY
Born August 1991
Director
Appointed 22 Jun 2020
Resigned 14 Sept 2023

SHIELDS, Geniene Maria

Resigned
Croydon Road, LondonSE20 7TY
Born June 1966
Director
Appointed 25 Aug 2017
Resigned 20 Nov 2018

SWATLING, Lucy Elizabeth

Resigned
Croydon Road, LondonSE20 7TY
Born February 1970
Director
Appointed 27 Jun 2016
Resigned 25 Aug 2017

Persons with significant control

4

0 Active
4 Ceased

Dr Sheau Chui Ho

Ceased
85 Greengate, SalfordM3 7ND
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2017
Ceased 05 Jun 2020

Mrs Geniene Shields

Ceased
Croydon Road, LondonSE20 7TY
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2017
Ceased 20 Nov 2018

Mr Alexander Matyas

Ceased
Northwold Road, LondonE5 8RN
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2016
Ceased 05 Jun 2020

Mrs Eva-Maria Braun

Ceased
Northwold Road, LondonE5 8RN
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 February 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
22 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Incorporation Company
27 June 2016
NEWINCIncorporation