This company is commonly known as 45 Holland Park Limited. The company was founded 31 years ago and was given the registration number 02756431. The firm's registered office is in LONDON. You can find them at Blenheims Estate And Asset Management Limited, 15 Young Street (second Floor), London, . This company's SIC code is 98000 - Residents property management.
Name | : | 45 HOLLAND PARK LIMITED |
---|---|---|
Company Number | : | 02756431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blenheims Estate And Asset Management Limited, 15 Young Street (second Floor), London, W8 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Queensway House, Queensway, New Milton, England, BH25 5NR | Director | 03 March 2016 | Active |
Queensway House, Queensway, New Milton, England, BH25 5NR | Director | 12 February 2020 | Active |
91 Shooters Hill Road, Blackheath, London, SE3 7HU | Secretary | 24 December 1997 | Active |
110 Swanley Road, Welling, DA16 1LJ | Secretary | 16 October 1992 | Active |
Queensway House, Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 01 April 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 October 1992 | Active |
4th, Floor, Haines House 21 John Street, London, WC1N 2BP | Corporate Secretary | 20 April 2006 | Active |
Flat 4, 45 Holland Park, London, W11 3RP | Director | 12 July 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 October 1992 | Active |
91 Shooters Hill Road, Blackheath, London, SE3 7HU | Director | 16 October 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Change corporate secretary company with change date. | Download |
2023-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-11 | Officers | Appoint person director company with name date. | Download |
2016-03-11 | Officers | Termination director company with name termination date. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.