Background WavePink WaveYellow Wave

SK HOLLIES ROAD LIMITED (12194265)

SK HOLLIES ROAD LIMITED (12194265) is an active UK company. incorporated on 6 September 2019. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SK HOLLIES ROAD LIMITED has been registered for 6 years. Current directors include KELLY, Declan Michael, KRAMER, Stephen John.

Company Number
12194265
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
Abacus House 14-18 Forest Road, Loughton, IG10 1DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Declan Michael, KRAMER, Stephen John
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SK HOLLIES ROAD LIMITED

SK HOLLIES ROAD LIMITED is an active company incorporated on 6 September 2019 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SK HOLLIES ROAD LIMITED was registered 6 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12194265

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Abacus House 14-18 Forest Road Loughton, IG10 1DX,

Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jan 20
Owner Exit
Jan 20
Loan Secured
May 20
Director Joined
Jan 25
New Owner
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KELLY, Declan Michael

Active
Forest Road, LoughtonIG10 1DX
Born September 1982
Director
Appointed 30 Jan 2025

KRAMER, Stephen John

Active
Forest Road, LoughtonIG10 1DX
Born July 1966
Director
Appointed 06 Sept 2019

KELLY, Declan Michael

Resigned
Forest Road, LoughtonIG10 1DX
Born September 1982
Director
Appointed 06 Sept 2019
Resigned 14 Jan 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Declan Michael Kelly

Active
Forest Road, LoughtonIG10 1DX
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2026

Mr Declan Michael Kelly

Ceased
Forest Road, LoughtonIG10 1DX
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Ceased 14 Jan 2020

Mr Stephen John Kramer

Active
Forest Road, LoughtonIG10 1DX
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Incorporation Company
6 September 2019
NEWINCIncorporation