UKBizDB.co.uk

170 HOLLAND PARK AVENUE MANAGEMENT LIMITED

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

This company is commonly known as 170 Holland Park Avenue Management Limited. The company was founded 25 years ago and was given the registration number 03776987. The firm's registered office is in LONDON. You can find them at 17 Abingdon Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:170 HOLLAND PARK AVENUE MANAGEMENT LIMITED
Company Number:03776987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Abingdon Road, London, England, W8 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Abingdon Road, Jmw Barnard Management, London, England, W8 6AH

Director02 June 2015Active
17, Abingdon Road, Jmw Barnard Management Limited, London, England, W8 6AH

Director02 June 2015Active
Flat 3 170 Holland Park Avenue, London, W11 4UH

Director12 February 2007Active
6 Malcolm Street, Cambridge, CB1 1LL

Director14 December 2006Active
Basement Flat, 170 Holland Park Avenue, London, W11 4UH

Secretary25 June 1999Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary25 May 1999Active
170 Holland Park Avenue, London, W11 4UH

Director01 September 2002Active
Flat 2, 170 Holland Park Avenue, London, W11 4UH

Director25 June 1999Active
8 Vaughan Way, Wapping, E1 9PT

Nominee Director25 May 1999Active
1st, Floor, 32 Wigmore Street, London, England, W1U 2RP

Director17 July 2012Active
Flat 3, 170 Holland Park Avenue, London, W11 4UH

Director25 June 1999Active
Flat 3, 170 Holland Park Avenue, London, W11 4UH

Director21 February 2000Active
Flat 4, 170 Holland Park Avenue, London, W11 4UH

Director25 June 1999Active
332, Watergardens, Gibraltar,

Director10 April 2008Active
Flat 3 170 Holland Park Avenue, London, W11 4UH

Director14 May 2003Active
Flat 4 170 Holland Park Avenue, London, W11 4UH

Director04 July 2005Active
114 Cavendish Road, London, SW12 0DF

Director25 June 1999Active
Basement Flat, 170 Holland Park Avenue, London, W11 4UH

Director25 June 1999Active
170 Holland Park Avenue, London, W11 4UH

Director26 July 2002Active

People with Significant Control

Mr Keith Macrae
Notified on:04 June 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:170 Holland Park Avenue, Holland Park Avenue, London, England, W11 4UH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Address

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

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Address

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

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type micro entity.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.