UKBizDB.co.uk

147 HOLLAND PARK AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 147 Holland Park Avenue Limited. The company was founded 22 years ago and was given the registration number 04316906. The firm's registered office is in LONDON. You can find them at 1 St. Catherines Mews, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:147 HOLLAND PARK AVENUE LIMITED
Company Number:04316906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 St. Catherines Mews, London, England, SW3 2PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. Catherines Mews, London, SW3 2PX

Corporate Secretary25 March 2009Active
24, Ives Street, London, England, SW3 2ND

Director27 February 2009Active
24, Ives Street, London, England, SW3 2ND

Director04 December 2009Active
24, Ives Street, London, England, SW3 2ND

Director07 June 2019Active
24, Ives Street, London, England, SW3 2ND

Director05 November 2001Active
24, Ives Street, London, England, SW3 2ND

Director08 July 2002Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Secretary23 January 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary05 November 2001Active
1213 Tellem Drive, Pacific Pallisades, Usa,

Director05 November 2001Active
The Royal Palace, Amman, Jordan, Jordan, FOREIGN

Director05 November 2001Active
1, St. Catherines Mews, London, England, SW3 2PX

Director05 November 2001Active
Flat 2 147 Holland Park Avenue, London, W11 4UX

Director16 January 2005Active
The Old Rectory, Shipton Oliffe, GL54 4HU

Director23 January 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director05 November 2001Active

People with Significant Control

Ms Elisabetta None Forelli
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:Italian
Country of residence:England
Address:24, Ives Street, London, England, SW3 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Address

Change registered office address company with date old address new address.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Address

Change registered office address company with date old address new address.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-12-01Officers

Change person director company with change date.

Download
2015-12-01Officers

Change person director company with change date.

Download
2015-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.