Background WavePink WaveYellow Wave

HOLLY ROAD DEVELOPMENTS LTD (13120501)

HOLLY ROAD DEVELOPMENTS LTD (13120501) is an active UK company. incorporated on 7 January 2021. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. HOLLY ROAD DEVELOPMENTS LTD has been registered for 5 years. Current directors include REEVES, Steven Robert.

Company Number
13120501
Status
active
Type
ltd
Incorporated
7 January 2021
Age
5 years
Address
1 Sun Alley, Richmond, TW9 2PP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REEVES, Steven Robert
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY ROAD DEVELOPMENTS LTD

HOLLY ROAD DEVELOPMENTS LTD is an active company incorporated on 7 January 2021 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. HOLLY ROAD DEVELOPMENTS LTD was registered 5 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 5 years ago

Company No

13120501

LTD Company

Age

5 Years

Incorporated 7 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

1 Sun Alley Richmond, TW9 2PP,

Previous Addresses

65 King's Cross Road London WC1X 9LW England
From: 3 July 2023To: 18 October 2024
65 King's Cross Road London WC1X 9LW England
From: 3 July 2023To: 3 July 2023
4 Bedlam Mews London SE11 6DF England
From: 7 January 2021To: 3 July 2023
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REEVES, Steven Robert

Active
Sun Alley, RichmondTW9 2PP
Born July 1959
Director
Appointed 31 May 2023

KANTARCI, Cumhur

Resigned
King's Cross Road, LondonWC1X 9LW
Born October 1975
Director
Appointed 07 Jan 2021
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
Kolinplatz, Zug

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Bedlam Mews, LondonSE11 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2021
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2021
NEWINCIncorporation