Background WavePink WaveYellow Wave

HOLLISTER PROPERTY LIMITED (10873022)

HOLLISTER PROPERTY LIMITED (10873022) is an active UK company. incorporated on 19 July 2017. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOLLISTER PROPERTY LIMITED has been registered for 8 years. Current directors include CHOPRA, Mohit.

Company Number
10873022
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
Total Tax Accountants, High Wycombe, HP11 2AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHOPRA, Mohit
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLISTER PROPERTY LIMITED

HOLLISTER PROPERTY LIMITED is an active company incorporated on 19 July 2017 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOLLISTER PROPERTY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10873022

LTD Company

Age

8 Years

Incorporated 19 July 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Total Tax Accountants 30 High Wycombe, HP11 2AG,

Previous Addresses

16 Beaufort Court Admirals Way London Docklands London E14 9XL England
From: 5 January 2018To: 27 March 2023
Miramar Legal 289 Hackney Road London E2 8NA England
From: 19 July 2017To: 5 January 2018
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHOPRA, Mohit

Active
Loakes Place, High WycombeHP11 2AG
Born April 1982
Director
Appointed 04 Sept 2022

CHOPRA, Rohit

Resigned
Admirals Way, DocklandsE14 9XL
Secretary
Appointed 01 Oct 2018
Resigned 04 Sept 2022

CHOPRA, Rohit

Resigned
289 Hackney Road, LondonE2 8NA
Born May 1985
Director
Appointed 19 Jul 2017
Resigned 04 Sept 2022

Persons with significant control

1

30 High Street, High WycombeHP11 2AG

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2017
NEWINCIncorporation