Background WavePink WaveYellow Wave

HOLLYBROOK (HARLOW) LIMITED (10301272)

HOLLYBROOK (HARLOW) LIMITED (10301272) is an active UK company. incorporated on 28 July 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HOLLYBROOK (HARLOW) LIMITED has been registered for 9 years. Current directors include COX, Michael James.

Company Number
10301272
Status
active
Type
ltd
Incorporated
28 July 2016
Age
9 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBROOK (HARLOW) LIMITED

HOLLYBROOK (HARLOW) LIMITED is an active company incorporated on 28 July 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HOLLYBROOK (HARLOW) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10301272

LTD Company

Age

9 Years

Incorporated 28 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
Nov 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 08 Jul 2021

COX, David Matthew

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 28 Jul 2016
Resigned 08 Jul 2021

COX, Pauline Maria

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953
Director
Appointed 08 Jul 2021
Resigned 29 Nov 2023

COX, Valerie Anne

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 28 Jul 2016
Resigned 08 Jul 2021

Persons with significant control

1

25-27 Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
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
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Incorporation Company
28 July 2016
NEWINCIncorporation