UKBizDB.co.uk

87 HOLLAND PARK LIMITED

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

This company is commonly known as 87 Holland Park Limited. The company was founded 52 years ago and was given the registration number 01051932. The firm's registered office is in LONDON. You can find them at C/o 19 Eastbourne Terrace, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:87 HOLLAND PARK LIMITED
Company Number:01051932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o 19 Eastbourne Terrace, London, W2 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Spring Street, London, England, W2 3RA

Corporate Secretary25 December 2014Active
87 Holland Park, London, W11 3RZ

Director-Active
87 Holland Park, London, W11 3RZ

Director-Active
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA

Director30 May 2019Active
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA

Director19 June 2020Active
Flat 5, Allen Mansions, Allen Street, London, United Kingdom, W8 6UY

Director23 October 2013Active
Flat 2 87 Holland Park, London, W11 3RZ

Director20 May 1999Active
87 Holland Park, London, W11 3RZ

Secretary-Active
Kennedy House, 115 Hammersmith Road, London, United Kingdom, W14 OQH

Corporate Secretary15 February 2011Active
63, Chiswick High Road, Chiswick, W4 2LT

Director05 October 2006Active
Faldouet Farm, Rue Du Ministre, St. Martin, Jersey, JE3 6EN

Director01 January 2003Active
191, Park Road, London, United Kingdom, N8 8JJ

Director30 September 2013Active
21 Scotts Crescent, Hilton, Huntingdon, PE28 9PG

Director13 May 1997Active
HA8

Director24 February 2004Active
87 Holland Park, London, W11 3RZ

Director04 January 2005Active
Stonewalls, Newton St Loe, Bath, England, BA2 9BU

Director19 November 2010Active
PO BOX 30412, Tokai, South Africa,

Director26 October 1994Active
87 Holland Park, London, W11 3RZ

Director-Active
87 Holland Park, London, W11 3RZ

Director-Active
Flat 4, 87 Holland Park, London, England, W11 3RZ

Director22 March 2011Active
87 Holland Park, London, W11 3RZ

Director-Active
Largo Dyca D'Aosta 4, Pisa, Italy,

Director-Active
First Floor Flat 3, 87 Holland Park, Kensington, London, England, W11 3RZ

Director22 June 2010Active
87 Holland Park, London, W11 3RZ

Director-Active

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 (6 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
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Officers

Change corporate secretary company with change date.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Address

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

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type micro entity.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.