Background WavePink WaveYellow Wave

HOLLY BUSH CLOSE (OXTED) MANAGEMENT COMPANY LIMITED (11321453)

HOLLY BUSH CLOSE (OXTED) MANAGEMENT COMPANY LIMITED (11321453) is an active UK company. incorporated on 20 April 2018. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLY BUSH CLOSE (OXTED) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include FRY, Eve, PEAKE, Michael, PROCTOR, Victoria.

Company Number
11321453
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2018
Age
7 years
Address
Unit 2, 2 Thayers Farm Road, Beckenham, BR3 4LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRY, Eve, PEAKE, Michael, PROCTOR, Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY BUSH CLOSE (OXTED) MANAGEMENT COMPANY LIMITED

HOLLY BUSH CLOSE (OXTED) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 2018 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLY BUSH CLOSE (OXTED) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11321453

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 20 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Unit 2, 2 Thayers Farm Road Beckenham, BR3 4LZ,

Previous Addresses

Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT England
From: 7 October 2021To: 7 September 2023
Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom
From: 12 October 2020To: 7 October 2021
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 20 April 2018To: 12 October 2020
Timeline

13 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
May 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FRY, Eve

Active
2 Thayers Farm Road, BeckenhamBR3 4LZ
Secretary
Appointed 28 Sept 2020

FRY, Eve

Active
2 Thayers Farm Road, BeckenhamBR3 4LZ
Born July 1974
Director
Appointed 28 Sept 2020

PEAKE, Michael

Active
2 Thayers Farm Road, BeckenhamBR3 4LZ
Born August 1987
Director
Appointed 28 Sept 2020

PROCTOR, Victoria

Active
2 Thayers Farm Road, BeckenhamBR3 4LZ
Born September 1974
Director
Appointed 28 Sept 2020

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 20 Apr 2018
Resigned 28 Sept 2020

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 20 Apr 2018
Resigned 21 Aug 2020

NORRIS, Matthew Adam

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 20 Apr 2018
Resigned 28 Sept 2020

THOMAS, Steven Michael

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 20 Apr 2018
Resigned 28 Sept 2020

WRIGHT, Claire Emma

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1979
Director
Appointed 11 Sept 2020
Resigned 28 Sept 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Michael Peake

Active
2 Thayers Farm Road, BeckenhamBR3 4LZ
Born August 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Apr 2021

Mrs Victoria Proctor

Active
2 Thayers Farm Road, BeckenhamBR3 4LZ
Born September 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Apr 2021

Mrs Eve Fry

Active
2 Thayers Farm Road, BeckenhamBR3 4LZ
Born July 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Apr 2021

Croudace Homes Limited

Ceased
Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2018
Ceased 18 Apr 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Resolution
4 February 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2018
NEWINCIncorporation