This company is commonly known as 178 Holland Road Management Limited. The company was founded 31 years ago and was given the registration number 02729727. The firm's registered office is in MIDDLESEX. You can find them at 92 Greenford Gardens, Greenford, Middlesex, . This company's SIC code is 98000 - Residents property management.
Name | : | 178 HOLLAND ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02729727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Greenford Gardens, Greenford, Middlesex, UB6 9NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92 Greenford Gardens, Greenford, UB6 9NA | Secretary | 31 December 1998 | Active |
92 Greenford Gardens, Greenford, UB6 9NA | Director | 06 November 1998 | Active |
Flat 4, 26 Cheniston Gardens, London, United Kingdom, W8 6TH | Director | 26 April 2012 | Active |
The Alpines Rue Des Vallees, St Martin, Jersey, Channell Islands, BT94 | Secretary | 08 September 1992 | Active |
23 Woodland Road, Thornton Heath, CR7 7LP | Secretary | 15 December 1996 | Active |
327 Fulham Road, London, SW10 9QL | Secretary | 08 January 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 08 July 1992 | Active |
Flat 8 178 Holland Road, London, W14 8AH | Director | 06 November 1998 | Active |
2 Nutfield Gardens, Northolt, UB5 6LT | Director | 06 November 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 08 July 1992 | Active |
The Alpines, Rue Des Vallees, St Martin, | Director | 08 July 1992 | Active |
The Alpines Rue Des Vallees, St Martin, Jersey, Channell Islands, BT94 | Director | 08 September 1992 | Active |
4, Darley Road, London, United Kingdom, SW11 6SN | Director | 26 April 2012 | Active |
Garden Flat, 178 Holland Road, London, W14 8AH | Director | 19 March 2003 | Active |
178b Holland Road, London, W14 8AH | Director | 06 November 1998 | Active |
327 Fulham Road, London, SW10 9QL | Director | 08 January 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 08 July 1992 | Active |
Dr Adnan Chaherli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 92, Greenford Gardens, Greenford, England, UB6 9NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.