UKBizDB.co.uk

HOLLAND PARK LIMITED

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

This company is commonly known as Holland Park Limited. The company was founded 39 years ago and was given the registration number 01831367. The firm's registered office is in LONDON. You can find them at Melton Court, Old Brompton Road, London, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HOLLAND PARK LIMITED
Company Number:01831367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1984
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Melton Court, Old Brompton Road, London, SW7 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melton Court, Old Brompton Road, London, SW7 3TD

Secretary11 May 2016Active
Melton Court, Old Brompton Road, London, SW7 3TD

Director16 January 2017Active
Melton Court, Old Brompton Road, London, SW7 3TD

Director07 October 2014Active
Melton Court, Old Brompton Road, London, SW7 3TD

Director10 May 2016Active
87 Goodhart Way, West Wickham, BR4 0ET

Secretary12 January 2001Active
219a Saint Margarets Road, Twickenham, TW1 1LU

Secretary09 December 1999Active
4 Slate Cottages High Lane, Sheering, Bishops Stortford, CM22 7NT

Secretary04 May 1995Active
Gillyflower House, Polstead, Colchester, CO6 5AR

Secretary31 December 1993Active
Highfield Lodge, Heckfield, RG27 0LD

Secretary-Active
Gillyflower House, Polstead, Colchester, CO6 5AR

Director31 December 1993Active
Melton Court, Old Brompton Road, London, SW7 3TD

Director03 October 2011Active
Hilltop, Pilgrims Lane, Chaldon, Caterham, United Kingdom, CR3 5BH

Director04 October 2010Active
Stable Courtyard, Chelwood Vachery, Millbrook Hill, TN22 3HR

Director31 December 1993Active
Highfield Lodge, Heckfield, RG27 0LD

Director21 December 1993Active
35 Burgh Street, London, N1 8HG

Director27 February 2002Active
1 Snelsmore Barns, Snelsmore, Newbury, RG14 3BU

Director-Active
41 Penfold Way, Steyning, BN44 3PG

Director31 December 1993Active
2 Tarrant Gardens, Hartley Wintney, Basingstoke, RG27 8NE

Director-Active
Melton Court, Old Brompton Road, London, SW7 3TD

Director30 March 2015Active
Melton Court, Old Brompton Road, London, SW7 3TD

Director07 October 2014Active
14 Eaton Mews South, London, SW1W 9HP

Director31 December 1993Active
7 Farm End, Northwood, HA6 2SN

Director-Active
Melton Court, Old Brompton Road, London, SW7 3TD

Director30 April 2015Active
42 Blunts Wood Road, Haywards Heath, RH16 1NB

Director01 May 2007Active

People with Significant Control

Hr Owen Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Melton Court, Old Brompton Road, London, England, SW7 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Incorporation

Memorandum articles.

Download
2021-08-16Resolution

Resolution.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Change account reference date company current extended.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-02-06Accounts

Accounts with accounts type full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2017-01-20Officers

Appoint person director company with name date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-05-12Officers

Appoint person director company with name date.

Download
2016-05-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.