Background WavePink WaveYellow Wave

HOLLYBROOK (NEASDEN PROPCO1) LIMITED (12415079)

HOLLYBROOK (NEASDEN PROPCO1) LIMITED (12415079) is an active UK company. incorporated on 20 January 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HOLLYBROOK (NEASDEN PROPCO1) LIMITED has been registered for 6 years. Current directors include COX, Michael James.

Company Number
12415079
Status
active
Type
ltd
Incorporated
20 January 2020
Age
6 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 (NEASDEN PROPCO1) LIMITED

HOLLYBROOK (NEASDEN PROPCO1) LIMITED is an active company incorporated on 20 January 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HOLLYBROOK (NEASDEN PROPCO1) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12415079

LTD Company

Age

6 Years

Incorporated 20 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

NEMA NEASDEN LIMITED
From: 20 January 2020To: 14 September 2021
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

103 Mount Street 4th Floor London W1K 2TJ United Kingdom
From: 22 September 2020To: 15 September 2021
25 Moorgate London EC2R 6AY England
From: 20 January 2020To: 22 September 2020
Timeline

18 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Mar 20
Owner Exit
Mar 20
New Owner
Sept 20
Funding Round
Sept 20
Director Joined
Oct 20
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Director Left
Nov 23
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 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

ELGHANAYAN, Shahram David

Resigned
Mount Street, LondonW1K 2TJ
Born March 1975
Director
Appointed 20 Jan 2020
Resigned 10 Sept 2021

HALL, Robin Arnsby

Resigned
Mount Street, LondonW1K 2TJ
Born October 1964
Director
Appointed 20 Jan 2020
Resigned 10 Sept 2021

KEITH, Julian O'Brien

Resigned
Mount Street, LondonW1K 2TJ
Born January 1982
Director
Appointed 23 Sept 2020
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 Henry Charles Anderson

Ceased
Mount Street, LondonW1K 2TJ
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2020
Ceased 10 Sept 2021

Mr Javad Marandi

Ceased
Mount Street, LondonW1K 2TJ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 10 Sept 2021
Moorgate, LondonEC2R 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2020
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
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
Resolution
14 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 January 2020
NEWINCIncorporation