UKBizDB.co.uk

178 HOLLAND ROAD MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:92 Greenford Gardens, Greenford, Middlesex, UB6 9NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92 Greenford Gardens, Greenford, UB6 9NA

Secretary31 December 1998Active
92 Greenford Gardens, Greenford, UB6 9NA

Director06 November 1998Active
Flat 4, 26 Cheniston Gardens, London, United Kingdom, W8 6TH

Director26 April 2012Active
The Alpines Rue Des Vallees, St Martin, Jersey, Channell Islands, BT94

Secretary08 September 1992Active
23 Woodland Road, Thornton Heath, CR7 7LP

Secretary15 December 1996Active
327 Fulham Road, London, SW10 9QL

Secretary08 January 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 July 1992Active
Flat 8 178 Holland Road, London, W14 8AH

Director06 November 1998Active
2 Nutfield Gardens, Northolt, UB5 6LT

Director06 November 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 July 1992Active
The Alpines, Rue Des Vallees, St Martin,

Director08 July 1992Active
The Alpines Rue Des Vallees, St Martin, Jersey, Channell Islands, BT94

Director08 September 1992Active
4, Darley Road, London, United Kingdom, SW11 6SN

Director26 April 2012Active
Garden Flat, 178 Holland Road, London, W14 8AH

Director19 March 2003Active
178b Holland Road, London, W14 8AH

Director06 November 1998Active
327 Fulham Road, London, SW10 9QL

Director08 January 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 July 1992Active

People with Significant Control

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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Accounts

Accounts with accounts type total exemption small.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.