UKBizDB.co.uk

HOLLAND PROPERTIES LIMITED

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

This company is commonly known as Holland Properties Limited. The company was founded 25 years ago and was given the registration number 03716157. The firm's registered office is in LONDON. You can find them at C/o Andrew Steale Po Box 7800, Mayfair, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOLLAND PROPERTIES LIMITED
Company Number:03716157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Andrew Steale Po Box 7800, Mayfair, London, England, W1A 4GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
429, Westferry Road, Isle Of Dogs, London, E14 3AN

Director06 January 2022Active
C/O Andrew Steale, PO BOX 7800, Mayfair, London, England, W1A 4GA

Secretary18 November 2008Active
Hadleigh Heath House, Hadleigh, Hadleigh, Ipswich, IP7 5NT

Secretary25 September 2008Active
Hadleigh Heath House, Hadleigh Heath, Ipswich, IP7 5NT

Secretary16 February 1999Active
42 Basildon Drive, Laindon, SS15 5RN

Secretary09 September 2008Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary15 February 1999Active
C/O Andrew Steale, PO BOX 7800, Mayfair, London, England, W1A 4GA

Director16 February 1999Active
C/O Andrew Steale, PO BOX 7800, Mayfair, London, England, W1A 4GA

Director18 November 2008Active
85, Great Portland Street, 1st Floor, London, England, W1W 7LT

Director09 June 2021Active
Hadleigh Heath House, Hadleigh Heath, Ipswich, IP7 5NT

Director16 February 1999Active
85, Great Portland Street, 1st Floor, London, England, W1W 7LT

Director31 August 2021Active
C/O Andrew Steale, PO BOX 7800, Mayfair, London, England, W1A 4GA

Director21 March 2006Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director15 February 1999Active

People with Significant Control

Landmark London Asset Holdings Limited
Notified on:09 June 2021
Status:Active
Country of residence:England
Address:8, Amherst Hill, Sevenoaks, England, TN13 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Christou
Notified on:01 July 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:C/O Andrew Steale, PO BOX 7800, London, England, W1A 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Selina Westerman
Notified on:01 July 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:C/O Andrew Steale, PO BOX 7800, London, England, W1A 4GA
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-08Address

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

Download
2023-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-07-02Address

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

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Change account reference date company current extended.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-07-30Capital

Capital name of class of shares.

Download
2021-07-29Capital

Capital variation of rights attached to shares.

Download
2021-06-28Address

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

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Officers

Termination secretary company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.