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.
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 | : |
|
Registered Address | : | C/o 19 Eastbourne Terrace, London, W2 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Spring Street, London, England, W2 3RA | Corporate Secretary | 25 December 2014 | Active |
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 | Director | 30 May 2019 | Active |
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA | Director | 19 June 2020 | Active |
Flat 5, Allen Mansions, Allen Street, London, United Kingdom, W8 6UY | Director | 23 October 2013 | Active |
Flat 2 87 Holland Park, London, W11 3RZ | Director | 20 May 1999 | Active |
87 Holland Park, London, W11 3RZ | Secretary | - | Active |
Kennedy House, 115 Hammersmith Road, London, United Kingdom, W14 OQH | Corporate Secretary | 15 February 2011 | Active |
63, Chiswick High Road, Chiswick, W4 2LT | Director | 05 October 2006 | Active |
Faldouet Farm, Rue Du Ministre, St. Martin, Jersey, JE3 6EN | Director | 01 January 2003 | Active |
191, Park Road, London, United Kingdom, N8 8JJ | Director | 30 September 2013 | Active |
21 Scotts Crescent, Hilton, Huntingdon, PE28 9PG | Director | 13 May 1997 | Active |
HA8 | Director | 24 February 2004 | Active |
87 Holland Park, London, W11 3RZ | Director | 04 January 2005 | Active |
Stonewalls, Newton St Loe, Bath, England, BA2 9BU | Director | 19 November 2010 | Active |
PO BOX 30412, Tokai, South Africa, | Director | 26 October 1994 | Active |
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 | Director | 22 March 2011 | Active |
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 | Director | 22 June 2010 | Active |
87 Holland Park, London, W11 3RZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-13 | Officers | Change corporate secretary company with change date. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.