Background WavePink WaveYellow Wave

HOLLYBROOK CONSTRUCTION LIMITED (11734558)

HOLLYBROOK CONSTRUCTION LIMITED (11734558) is an active UK company. incorporated on 19 December 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HOLLYBROOK CONSTRUCTION LIMITED has been registered for 7 years. Current directors include COX, Michael James.

Company Number
11734558
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 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 CONSTRUCTION LIMITED

HOLLYBROOK CONSTRUCTION LIMITED is an active company incorporated on 19 December 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HOLLYBROOK CONSTRUCTION LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11734558

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Foresters Hall 25-27 Westow Street London SE19 3RY United Kingdom
From: 19 December 2018To: 3 March 2025
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Mar 19
Director Left
Nov 23
Loan Secured
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 19 Dec 2018

COX, Pauline Maria

Resigned
25-27 Westow Street, LondonSE19 3RY
Born November 1953
Director
Appointed 07 Mar 2019
Resigned 29 Nov 2023

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 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2018
NEWINCIncorporation