Background WavePink WaveYellow Wave

HOLLY CLOSE BROCKHAM LIMITED (11831227)

HOLLY CLOSE BROCKHAM LIMITED (11831227) is an active UK company. incorporated on 18 February 2019. with registered office in Brockham. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLY CLOSE BROCKHAM LIMITED has been registered for 7 years. Current directors include ANDERSON, Stephen John, CARDNO, Hamish Farquharson, GARDINER, Benjamin James and 3 others.

Company Number
11831227
Status
active
Type
ltd
Incorporated
18 February 2019
Age
7 years
Address
2 Holly Close, Brockham, RH3 7DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Stephen John, CARDNO, Hamish Farquharson, GARDINER, Benjamin James, HATZIPETROU, Anastasios, MOORE, Cassandra Alexis, MURRAY, Susan Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY CLOSE BROCKHAM LIMITED

HOLLY CLOSE BROCKHAM LIMITED is an active company incorporated on 18 February 2019 with the registered office located in Brockham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLY CLOSE BROCKHAM LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11831227

LTD Company

Age

7 Years

Incorporated 18 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

2 Holly Close Brockham, RH3 7DD,

Previous Addresses

The Old Dairy Grove Road Ashtead KT21 1BE England
From: 24 March 2021To: 27 February 2022
19 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ United Kingdom
From: 18 February 2019To: 24 March 2021
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

HATZIPETROU, Anastasios

Active
Holly Close, BrockhamRH3 7DD
Secretary
Appointed 23 Sept 2021

ANDERSON, Stephen John

Active
Holly Close, BetchworthRH3 7DD
Born February 1963
Director
Appointed 19 Jul 2024

CARDNO, Hamish Farquharson

Active
Holly Close, BrockhamRH3 7DD
Born December 1945
Director
Appointed 23 Sept 2021

GARDINER, Benjamin James

Active
Holly Close, BrockhamRH3 7DD
Born October 1980
Director
Appointed 23 Sept 2021

HATZIPETROU, Anastasios

Active
Holly Close, BrockhamRH3 7DD
Born January 1976
Director
Appointed 23 Sept 2021

MOORE, Cassandra Alexis

Active
Holly Close, BrockhamRH3 7DD
Born October 1983
Director
Appointed 23 Sept 2021

MURRAY, Susan Mary

Active
Holly Close, BrockhamRH3 7DD
Born December 1948
Director
Appointed 23 Sept 2021

SHELDON, Stacey Lee

Resigned
Holly Close, BrockhamRH3 7DD
Secretary
Appointed 18 Feb 2019
Resigned 24 Sept 2021

WILCOX, William Thomas

Resigned
Holly Close, BrockhamRH3 7DD
Secretary
Appointed 18 Feb 2019
Resigned 24 Sept 2021

HARRISON, Michael James Peter

Resigned
Holly Close, BrockhamRH3 7DD
Born October 1961
Director
Appointed 23 Sept 2021
Resigned 19 Jul 2024

SHELDON, Stacey Lee

Resigned
Holly Close, BrockhamRH3 7DD
Born May 1972
Director
Appointed 18 Feb 2019
Resigned 24 Sept 2021

WILCOX, William Thomas

Resigned
Holly Close, BrockhamRH3 7DD
Born August 1969
Director
Appointed 18 Feb 2019
Resigned 24 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Mr William Thomas Wilcox

Ceased
Holly Close, BrockhamRH3 7DD
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2019
Ceased 24 Sept 2021

Mr Stacey Lee Sheldon

Ceased
Holly Close, BrockhamRH3 7DD
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2019
Ceased 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 February 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Resolution
24 September 2019
RESOLUTIONSResolutions
Incorporation Company
18 February 2019
NEWINCIncorporation