Background WavePink WaveYellow Wave

HOLLYBROOK (NEASDEN PROPCO2) LIMITED (11294405)

HOLLYBROOK (NEASDEN PROPCO2) LIMITED (11294405) is an active UK company. incorporated on 5 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOLLYBROOK (NEASDEN PROPCO2) LIMITED has been registered for 8 years. Current directors include COX, Michael James.

Company Number
11294405
Status
active
Type
ltd
Incorporated
5 April 2018
Age
8 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COX, Michael James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBROOK (NEASDEN PROPCO2) LIMITED

HOLLYBROOK (NEASDEN PROPCO2) LIMITED is an active company incorporated on 5 April 2018 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. HOLLYBROOK (NEASDEN PROPCO2) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11294405

LTD Company

Age

8 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

KINGSTREET LIMITED
From: 5 April 2018To: 21 September 2021
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Printing House 66 Lower Road Harrow Middlesex HA2 0DH United Kingdom
From: 5 April 2018To: 15 September 2021
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
New Owner
May 20
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Director Left
Nov 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 10 Sept 2021

COX, Pauline Maria

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953
Director
Appointed 10 Sept 2021
Resigned 29 Nov 2023

SCOTT, Michael Joseph

Resigned
South Hill Avenue, HarrowHA1 3NX
Born May 1952
Director
Appointed 05 Apr 2018
Resigned 10 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
Queen Elizabeth Street, LondonSE1 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021

Mr Jeffrey Frederic Ruffels

Ceased
66 Lower Road, HarrowHA2 0DH
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020
Ceased 10 Sept 2021

Mr Michael Joseph Scott

Ceased
South Hill Avenue, HarrowHA1 3NX
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 10 Sept 2021

Mrs Joan Maria Scott

Ceased
South Hill Avenue, HarrowHA1 3NX
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2018
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

30

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
21 September 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Incorporation Company
5 April 2018
NEWINCIncorporation