Company NameCrowswood Limited
DirectorsDavid Matthew Cox and Valerie Anne Cox
Company StatusActive
Company Number04415570
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Previous NameHollybrook Commercial Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Matthew Cox
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(8 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Queen Elizabeth Street
London
SE1 2LP
Director NameMiss Valerie Anne Cox
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 2011(8 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Queen Elizabeth Street
London
SE1 2LP
Secretary NameValerie Ann Cox
NationalityBritish
StatusCurrent
Appointed23 February 2011(8 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address19 Queen Elizabeth Street
London
SE1 2LP
Director NameMr Michael James Cox
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address111 Dulwich Village
Dulwich
London
SE21 7BJ
Director NameMrs Pauline Maria Cox
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Dulwich Village
Dulwich
London
SE21 7BJ
Secretary NameMrs Pauline Maria Cox
NationalityIrish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Dulwich Village
Dulwich
London
SE21 7BJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitehollybrookhomes.co.uk
Email address[email protected]

Location

Registered Address19 Queen Elizabeth Street
London
SE1 2LP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Hollybrook (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£632,197
Cash£4,802
Current Liabilities£600

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 April 2023 (1 year, 1 month ago)
Next Return Due15 April 2024 (overdue)

Charges

21 July 2023Delivered on: 26 July 2023
Persons entitled: PP08 Finance LTD

Classification: A registered charge
Particulars: 1. flat 1, imperial court, 4B odessa street, london (SE16 7GA) as the same is registered at the land registry with title number TGL601111.. 2. flat 6, imperial court, 4B odessa street, london (SE16 7GA) being the land comprised in and more particularly defined in a lease dated 31 march 2023 between downtown leisure limited (1) and the chargor (2) allocated and in the course of first registration at the land registry with title number TGL601119.. 3. flat 36, imperial court, 4B odessa street, london (SE16 7GA) as the same is registered at land registry with title number TGL601120.. 4. 3 cathay street, london (SE16 4TS) as the same is registered at the land registry with title number TGL601104.. 5. flat 2, william gaitskell house, 23 paradise street, london (SE16 4QD) as the same is registered at the land registry with title number TGL601107.. 6. swans green hall, hart road, thundersley, benfleet (also known as 176, 178, 180, 182 and 184 hart road thundersley SS7 3QS) as the same is registered at the land registry with title number EX948767.. 7. 35 crowstone avenue, land and garage in first avenue, westcliff-on-sea (SS0 8HT) as the same is registered at the land registry with title number EX25310.. 8. 35 greyswood street, london (SW16 6QW) as the same is registered at the land registry with title number LN186856.
Outstanding

Filing History

1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
13 April 2018Confirmation statement made on 4 April 2018 with updates (3 pages)
10 April 2018Change of details for Hollybrook (Uk) Limited as a person with significant control on 10 April 2018 (2 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 April 2017Company name changed hollybrook commercial developments LIMITED\certificate issued on 03/04/17 (3 pages)
3 April 2017Company name changed hollybrook commercial developments LIMITED\certificate issued on 03/04/17 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016 (1 page)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
4 April 2014Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 4 April 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
3 May 2013Director's details changed for Miss Valerie Ann Cox on 2 October 2012 (2 pages)
3 May 2013Director's details changed for Miss Valerie Ann Cox on 2 October 2012 (2 pages)
3 May 2013Director's details changed for Miss Valerie Ann Cox on 2 October 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
25 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
25 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 March 2011Termination of appointment of Michael Cox as a director (2 pages)
15 March 2011Appointment of Valerie Ann Cox as a director (3 pages)
15 March 2011Termination of appointment of Pauline Cox as a director (2 pages)
15 March 2011Appointment of David Matthew Cox as a director (3 pages)
15 March 2011Termination of appointment of Pauline Cox as a secretary (2 pages)
15 March 2011Termination of appointment of Pauline Cox as a secretary (2 pages)
15 March 2011Appointment of Valerie Ann Cox as a secretary (3 pages)
15 March 2011Termination of appointment of Michael Cox as a director (2 pages)
15 March 2011Appointment of Valerie Ann Cox as a director (3 pages)
15 March 2011Appointment of Valerie Ann Cox as a secretary (3 pages)
15 March 2011Termination of appointment of Pauline Cox as a director (2 pages)
15 March 2011Appointment of David Matthew Cox as a director (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 May 2009Return made up to 12/04/09; full list of members (4 pages)
8 May 2009Return made up to 12/04/09; full list of members (4 pages)
19 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
19 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
29 May 2008Return made up to 12/04/08; full list of members (4 pages)
29 May 2008Return made up to 12/04/08; full list of members (4 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
26 April 2007Return made up to 12/04/07; full list of members (3 pages)
26 April 2007Return made up to 12/04/07; full list of members (3 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 April 2006Return made up to 12/04/06; full list of members (3 pages)
25 April 2006Return made up to 12/04/06; full list of members (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 67 westow street upper norwood london SE19 3RW (1 page)
15 February 2006Registered office changed on 15/02/06 from: 67 westow street upper norwood london SE19 3RW (1 page)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 May 2005Return made up to 12/04/05; full list of members (3 pages)
25 May 2005Return made up to 12/04/05; full list of members (3 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
20 December 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
9 June 2004Registered office changed on 09/06/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page)
9 June 2004Registered office changed on 09/06/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page)
6 April 2004Return made up to 12/04/04; full list of members (7 pages)
6 April 2004Return made up to 12/04/04; full list of members (7 pages)
20 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
20 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
29 April 2003Return made up to 12/04/03; full list of members (7 pages)
29 April 2003Return made up to 12/04/03; full list of members (7 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
22 May 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
22 May 2002Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2002Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
15 May 2002New secretary appointed;new director appointed (3 pages)
15 May 2002New director appointed (3 pages)
15 May 2002New secretary appointed;new director appointed (3 pages)
15 May 2002Registered office changed on 15/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
15 May 2002New director appointed (3 pages)
12 April 2002Incorporation (14 pages)
12 April 2002Incorporation (14 pages)