UKBizDB.co.uk

HOLLAND PARK VILLAS LIMITED

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

This company is commonly known as Holland Park Villas Limited. The company was founded 9 years ago and was given the registration number 09400130. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOLLAND PARK VILLAS LIMITED
Company Number:09400130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:100 New Bridge Street, London, England, EC4V 6JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Chaldon Road, London, England, SW6 7NJ

Director28 October 2019Active
Martello Court, Admiral Park, Guernsey, Guernsey, GY1 3HB

Corporate Secretary25 November 2016Active
15, Craven Walk, London, United Kingdom, N16 6BE

Director21 January 2015Active
35, Great St. Helen's, London, England, EC3A 6AP

Director25 November 2016Active
35, Great St. Helen's, London, England, EC3A 6AP

Director25 November 2016Active
3rd Floor, 39 Sloane Street, London, England, SW1X 9LP

Director25 November 2016Active
35, Great St. Helen's, London, England, EC3A 6AP

Director25 November 2016Active
Martello Court, Admiral Park, St Peter Port, Guernsey, GY1 3HB

Corporate Director26 July 2017Active

People with Significant Control

Robert Wessman
Notified on:28 October 2019
Status:Active
Date of birth:October 1969
Nationality:Icelandic
Country of residence:England
Address:16, Holland Villas Road, London, England, W14 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christian Peter Candy
Notified on:25 November 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:100, New Bridge Street, London, England, EC4V 6JA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-02-19Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-29Dissolution

Dissolution application strike off company.

Download
2021-01-12Address

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

Download
2020-04-29Capital

Legacy.

Download
2020-04-29Capital

Capital statement capital company with date currency figure.

Download
2020-04-29Insolvency

Legacy.

Download
2020-04-29Resolution

Resolution.

Download
2020-04-29Capital

Capital allotment shares.

Download
2020-01-06Capital

Capital allotment shares.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Address

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

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-09-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.