London
SE1 2LP
Director Name | Miss Valerie Anne Cox |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Queen Elizabeth Street London SE1 2LP |
Secretary Name | Valerie Ann Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 19 Queen Elizabeth Street London SE1 2LP |
Director Name | Mr Michael James Cox |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 111 Dulwich Village Dulwich London SE21 7BJ |
Director Name | Mrs Pauline Maria Cox |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Dulwich Village Dulwich London SE21 7BJ |
Secretary Name | Mrs Pauline Maria Cox |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Dulwich Village Dulwich London SE21 7BJ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | hollybrookhomes.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 19 Queen Elizabeth Street London SE1 2LP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Hollybrook (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£632,197 |
Cash | £4,802 |
Current Liabilities | £600 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
21 July 2023 | Delivered 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 |
---|
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with updates (3 pages) |
10 April 2018 | Change of details for Hollybrook (Uk) Limited as a person with significant control on 10 April 2018 (2 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 April 2017 | Company name changed hollybrook commercial developments LIMITED\certificate issued on 03/04/17 (3 pages) |
3 April 2017 | Company name changed hollybrook commercial developments LIMITED\certificate issued on 03/04/17 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 April 2014 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 4 April 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Director's details changed for Miss Valerie Ann Cox on 2 October 2012 (2 pages) |
3 May 2013 | Director's details changed for Miss Valerie Ann Cox on 2 October 2012 (2 pages) |
3 May 2013 | Director's details changed for Miss Valerie Ann Cox on 2 October 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
25 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 March 2011 | Termination of appointment of Michael Cox as a director (2 pages) |
15 March 2011 | Appointment of Valerie Ann Cox as a director (3 pages) |
15 March 2011 | Termination of appointment of Pauline Cox as a director (2 pages) |
15 March 2011 | Appointment of David Matthew Cox as a director (3 pages) |
15 March 2011 | Termination of appointment of Pauline Cox as a secretary (2 pages) |
15 March 2011 | Termination of appointment of Pauline Cox as a secretary (2 pages) |
15 March 2011 | Appointment of Valerie Ann Cox as a secretary (3 pages) |
15 March 2011 | Termination of appointment of Michael Cox as a director (2 pages) |
15 March 2011 | Appointment of Valerie Ann Cox as a director (3 pages) |
15 March 2011 | Appointment of Valerie Ann Cox as a secretary (3 pages) |
15 March 2011 | Termination of appointment of Pauline Cox as a director (2 pages) |
15 March 2011 | Appointment of David Matthew Cox as a director (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
19 December 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
29 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
13 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
13 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
26 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 67 westow street upper norwood london SE19 3RW (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 67 westow street upper norwood london SE19 3RW (1 page) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
25 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
20 December 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page) |
6 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
6 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
20 October 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
20 October 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
29 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
22 May 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
22 May 2002 | Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2002 | Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
15 May 2002 | New secretary appointed;new director appointed (3 pages) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | New secretary appointed;new director appointed (3 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
15 May 2002 | New director appointed (3 pages) |
12 April 2002 | Incorporation (14 pages) |
12 April 2002 | Incorporation (14 pages) |