Hollybrook Property Holdings Limited LONDON


Hollybrook Property Holdings started in year 2001 as Private Limited Company with registration number 04289915. The Hollybrook Property Holdings company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Foresters Hall. Postal code: SE19 3RY.

Currently there are 2 directors in the the firm, namely Michael C. and Pauline C.. In addition one secretary - Pauline C. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Hollybrook Property Holdings Limited Address / Contact

Office Address Foresters Hall
Office Address2 25-27 Westow Street
Town London
Post code SE19 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04289915
Date of Incorporation Wed, 19th Sep 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Michael C.

Position: Director

Appointed: 19 September 2001

Pauline C.

Position: Secretary

Appointed: 19 September 2001

Pauline C.

Position: Director

Appointed: 19 September 2001

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 19 September 2001

Resigned: 19 September 2001

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 19 September 2001

Resigned: 19 September 2001

People with significant control

The list of PSCs who own or control the company includes 4 names. As we researched, there is Barnett Waddingham Capital Trustees Limited from Amersham, England. The abovementioned PSC is classified as "a limited liability company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Michael C. This PSC has significiant influence or control over the company,. Moving on, there is Pauline C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Barnett Waddingham Capital Trustees Limited

Decimal Place Chiltern Avenue, Amersham, Bucks, HP6 5FG, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House England & Wales
Registration number 02719204
Notified on 2 September 2022
Nature of control: significiant influence or control

Michael C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pauline C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Barnett Waddingham Trustees Limited

Decimal Place Chiltern Avenue, Amersham, HP6 5FG, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 02005798
Notified on 6 April 2016
Ceased on 2 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-03-312023-03-31
Net Worth1 402 9201 648 5691 814 235       
Balance Sheet
Cash Bank In Hand155 042219 208218 898       
Cash Bank On Hand  218 898237 990194 869202 259290 133402 943583 346829 470
Current Assets163 306230 767229 635270 872321 908288 034407 217542 110873 2731 046 346
Debtors8 26411 55910 73732 882127 03985 775117 084139 167289 927216 876
Net Assets Liabilities  1 814 2351 988 7062 177 440     
Net Assets Liabilities Including Pension Asset Liability1 402 9201 648 5691 814 235       
Other Debtors  4 46120 000101 16970 00060 000   
Property Plant Equipment  2 324 4932 324 3052 324 1642 324 0582 323 9782 323 9182 323 873 
Tangible Fixed Assets2 325 0792 324 7442 324 493       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 029 3881 269 5631 440 703       
Shareholder Funds1 402 9201 648 5691 814 235       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 3718 5598 7008 8068 8868 9468 9919 024
Bank Borrowings  416 181279 803140 702     
Bank Borrowings Overdrafts  132 000132 000140 702     
Corporation Tax Payable  40 55443 66544 54943 43048 543   
Creditors  284 181147 803468 632249 610161 845147 390276 368274 629
Creditors Due After One Year561 476417 947284 181       
Creditors Due Within One Year553 989494 469455 712       
Fixed Assets2 355 0792 330 2182 324 493       
Increase From Depreciation Charge For Year Property Plant Equipment   18814110680604533
Investments Fixed Assets30 0005 474        
Net Current Assets Liabilities-390 683-263 702-226 077-187 796-146 72438 424245 372394 720596 905771 717
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100100
Other Creditors  137 584137 584137 584147 08447 084   
Other Reserves 5 474        
Par Value Share 11 111111
Prepayments Accrued Income  6 2765 23611 8297 8178 191   
Profit Loss    188 734185 042206 868149 288202 140174 779
Property Plant Equipment Gross Cost  2 332 8642 332 8642 332 8642 332 8642 332 8642 332 8642 332 864 
Revaluation Reserve373 432373 432373 432       
Secured Debts681 476549 947416 181       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation2 332 8642 332 864        
Tangible Fixed Assets Depreciation7 7858 1208 371       
Tangible Fixed Assets Depreciation Charged In Period 335251       
Total Assets Less Current Liabilities1 964 3962 066 5162 098 4162 136 5092 177 4402 362 4822 569 3502 718 6382 920 7783 095 557
Trade Debtors Trade Receivables   7 64614 0417 95848 893   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Extension of accounting period to 2022/03/31 from 2022/02/28
filed on: 4th, May 2022
Free Download (1 page)

Company search

Advertisements