UKBizDB.co.uk

HOLLAND VILLAS LIMITED

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

This company is commonly known as Holland Villas Limited. The company was founded 68 years ago and was given the registration number 00566572. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOLLAND VILLAS LIMITED
Company Number:00566572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1956
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH

Corporate Secretary24 July 1994Active
Shute House, Donhead St Mary, Shaftesbury, SP7 9DG

Director19 October 2003Active
Flat 3, 48 Lowndes Square, London, England, SW1X 9JX

Director20 April 1998Active
Flat 3, 48 Lowndes Square, London, England, SW1X 9JX

Director07 March 2019Active
5, Mercier Road, London, England, SW15 2AW

Director20 November 2020Active
Aylmer House 193 Upper Woodcote Road, Caversham, Reading, RG4 7JP

Secretary-Active
2 Kensington Park Gardens, London, W11 2HB

Director20 December 1994Active
54 Jermyn Street, London, SW1Y 6LX

Director-Active
Feering Croft Priory Drive, Stanmore, HA7 3HL

Director24 February 1993Active
68 Portman Towers, George Street, London, W1H 5PN

Director-Active

People with Significant Control

Mr Nicholas Ivor Stalbow
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:5, Mercier Road, London, England, SW15 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Piers Stalbow
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:Australia
Address:4, Bennet Street, Nsw 2026, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Accounts

Change account reference date company previous shortened.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Accounts

Change account reference date company previous shortened.

Download
2022-01-04Accounts

Change account reference date company previous shortened.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.