HOLLYBROOK PROPERTY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 3RY

Company number 04289915
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address FORESTERS HALL, 25-27 WESTOW STREET, LONDON, SE19 3RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 19 September 2016 with updates; Satisfaction of charge 13 in full. The most likely internet sites of HOLLYBROOK PROPERTY HOLDINGS LIMITED are www.hollybrookpropertyholdings.co.uk, and www.hollybrook-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 4.9 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollybrook Property Holdings Limited is a Private Limited Company. The company registration number is 04289915. Hollybrook Property Holdings Limited has been working since 19 September 2001. The present status of the company is Active. The registered address of Hollybrook Property Holdings Limited is Foresters Hall 25 27 Westow Street London Se19 3ry. . COX, Pauline Maria is a Secretary of the company. COX, Michael James is a Director of the company. COX, Pauline Maria is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COX, Pauline Maria
Appointed Date: 19 September 2001

Director
COX, Michael James
Appointed Date: 19 September 2001
69 years old

Director
COX, Pauline Maria
Appointed Date: 19 September 2001
71 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Nominee Director
MC FORMATIONS LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Persons With Significant Control

Mr Michael James Cox
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Maria Cox
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Barnett Waddingham Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLLYBROOK PROPERTY HOLDINGS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Nov 2016
Confirmation statement made on 19 September 2016 with updates
02 Feb 2016
Satisfaction of charge 13 in full
02 Feb 2016
Satisfaction of charge 12 in full
24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 56 more events
03 Oct 2001
Director resigned
03 Oct 2001
Secretary resigned
03 Oct 2001
New secretary appointed;new director appointed
03 Oct 2001
Registered office changed on 03/10/01 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
19 Sep 2001
Incorporation

HOLLYBROOK PROPERTY HOLDINGS LIMITED Charges

4 October 2012
Debenture
Delivered: 12 October 2012
Status: Satisfied on 2 February 2016
Persons entitled: Ds Hbp (Jersey) Limited
Description: F/H land k/a 4 cam road london t/no EGL533836, f/h land k/a…
27 February 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 2 February 2016
Persons entitled: Anglo Irish Property Lending Limited
Description: All that f/h land known as land at cam road and burford…
25 April 2003
Legal charge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parking space 82 the odeon longbridge road barking essex…
25 April 2003
Legal charge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parking space 81 the odeon longbridge road barking essex…
25 April 2003
Legal charge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parking space 83 the odeon longbridge road barking essex…
25 April 2003
Legal charge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parking space 84 the odeon longbridge road barking essex…
25 April 2003
Legal charge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parking space 85 the odeon longbridge road barking essex.
25 April 2003
Legal charge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parking space 86 the odeon longbridge road barking esex. By…
25 April 2003
Legal charge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parking space 87 the odeon longbridge road barking essex…
25 April 2003
Legal charge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parking space 88 the odeon longbridge road barking essex…
25 April 2003
Legal charge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parking space no.93 The odeon longbridge road barking…
25 April 2003
Legal charge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parking space 92 the odeon longbridge road barking essex…
25 April 2003
Legal charge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor the odeon longbridge road barking essex. By…