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.
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 | : |
|
Registered Address | : | Melton Court, Old Brompton Road, London, SW7 3TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melton Court, Old Brompton Road, London, SW7 3TD | Secretary | 11 May 2016 | Active |
Melton Court, Old Brompton Road, London, SW7 3TD | Director | 16 January 2017 | Active |
Melton Court, Old Brompton Road, London, SW7 3TD | Director | 07 October 2014 | Active |
Melton Court, Old Brompton Road, London, SW7 3TD | Director | 10 May 2016 | Active |
87 Goodhart Way, West Wickham, BR4 0ET | Secretary | 12 January 2001 | Active |
219a Saint Margarets Road, Twickenham, TW1 1LU | Secretary | 09 December 1999 | Active |
4 Slate Cottages High Lane, Sheering, Bishops Stortford, CM22 7NT | Secretary | 04 May 1995 | Active |
Gillyflower House, Polstead, Colchester, CO6 5AR | Secretary | 31 December 1993 | Active |
Highfield Lodge, Heckfield, RG27 0LD | Secretary | - | Active |
Gillyflower House, Polstead, Colchester, CO6 5AR | Director | 31 December 1993 | Active |
Melton Court, Old Brompton Road, London, SW7 3TD | Director | 03 October 2011 | Active |
Hilltop, Pilgrims Lane, Chaldon, Caterham, United Kingdom, CR3 5BH | Director | 04 October 2010 | Active |
Stable Courtyard, Chelwood Vachery, Millbrook Hill, TN22 3HR | Director | 31 December 1993 | Active |
Highfield Lodge, Heckfield, RG27 0LD | Director | 21 December 1993 | Active |
35 Burgh Street, London, N1 8HG | Director | 27 February 2002 | Active |
1 Snelsmore Barns, Snelsmore, Newbury, RG14 3BU | Director | - | Active |
41 Penfold Way, Steyning, BN44 3PG | Director | 31 December 1993 | Active |
2 Tarrant Gardens, Hartley Wintney, Basingstoke, RG27 8NE | Director | - | Active |
Melton Court, Old Brompton Road, London, SW7 3TD | Director | 30 March 2015 | Active |
Melton Court, Old Brompton Road, London, SW7 3TD | Director | 07 October 2014 | Active |
14 Eaton Mews South, London, SW1W 9HP | Director | 31 December 1993 | Active |
7 Farm End, Northwood, HA6 2SN | Director | - | Active |
Melton Court, Old Brompton Road, London, SW7 3TD | Director | 30 April 2015 | Active |
42 Blunts Wood Road, Haywards Heath, RH16 1NB | Director | 01 May 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Incorporation | Memorandum articles. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Change account reference date company current extended. | Download |
2019-02-05 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-02-06 | Accounts | Accounts with accounts type full. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-30 | Officers | Termination director company with name termination date. | Download |
2017-01-20 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type full. | Download |
2016-06-01 | Officers | Termination director company with name termination date. | Download |
2016-05-12 | Officers | Appoint person director company with name date. | Download |
2016-05-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.