Warning: file_put_contents(c/b1e0fcedae2eaa76e19d9f076ddc3079.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Holland Park Estates Limited, W11 2RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLLAND PARK ESTATES LIMITED

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

This company is commonly known as Holland Park Estates Limited. The company was founded 32 years ago and was given the registration number 02686050. The firm's registered office is in . You can find them at 178 Westbourne Grove, London, , . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HOLLAND PARK ESTATES LIMITED
Company Number:02686050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:178 Westbourne Grove, London, W11 2RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
178 Westbourne Grove, London, W11 2RH

Secretary31 December 2018Active
178 Westbourne Grove, London, W11 2RH

Director31 December 2018Active
7, Abbotsbury Close, London, W14 8EG

Director11 February 1992Active
20, Brackenbury Road, London, England, W6 0BA

Secretary26 March 2007Active
134 Foxcote, Wokingham, RG11 3PE

Secretary30 November 1992Active
Redmead House, Uxbridge Road, Hillingdon, UB10 0LT

Secretary01 January 1999Active
117 Wymering Mansions, Wymering Road, London, W9 2NF

Secretary11 February 1992Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary10 February 1992Active
60 Nantes Close, Wandsworth, London, SW18 1JL

Secretary17 October 2001Active
27 Chemin De La Gradelle, 1223 Cologny, Geneva, Switzerland, FOREIGN

Director11 February 1992Active
West Kent House, Croft Road, Crowborough, TN6 1DL

Nominee Director10 February 1992Active
15, Roxwell Road, London, England, W12 9QE

Director22 September 2004Active

People with Significant Control

Mr Giles Mitchell Hoskins
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:178 Westbourne Grove, W11 2RH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Appoint person secretary company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Officers

Change person secretary company with change date.

Download
2016-04-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.