Background WavePink WaveYellow Wave

HLB LONDON PROPERTY LIMITED (13603756)

HLB LONDON PROPERTY LIMITED (13603756) is an active UK company. incorporated on 6 September 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HLB LONDON PROPERTY LIMITED has been registered for 4 years. Current directors include COX, Michael James.

Company Number
13603756
Status
active
Type
ltd
Incorporated
6 September 2021
Age
4 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, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HLB LONDON PROPERTY LIMITED

HLB LONDON PROPERTY LIMITED is an active company incorporated on 6 September 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HLB LONDON PROPERTY LIMITED was registered 4 years ago.(SIC: 41100, 96090)

Status

active

Active since 4 years ago

Company No

13603756

LTD Company

Age

4 Years

Incorporated 6 September 2021

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

HOLLYBROOK (VAUXHALL) LIMITED
From: 13 January 2023To: 1 February 2023
HOLLYBROOK INTERNATIONAL LIMITED
From: 6 September 2021To: 13 January 2023
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Timeline

2 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Nov 23
0
Funding
1
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 06 Sept 2021

COX, Pauline Maria

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953
Director
Appointed 06 Sept 2021
Resigned 29 Nov 2023

Persons with significant control

1

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 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

13

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 February 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Incorporation Company
6 September 2021
NEWINCIncorporation