UKBizDB.co.uk

NO. 4 HOLLAND PARK LIMITED

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

This company is commonly known as No. 4 Holland Park Limited. The company was founded 51 years ago and was given the registration number 01082512. The firm's registered office is in OXFORDSHIRE. You can find them at 2 Harding Road, Abingdon, Oxfordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NO. 4 HOLLAND PARK LIMITED
Company Number:01082512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1972
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Harding Road, Abingdon, Oxfordshire, OX14 1SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Harding Road, Abingdon, Oxfordshire, United Kingdom, OX14 1SF

Secretary24 June 1995Active
Macfarlanes, 20 Cursitor Street, London, England, EC4A1LT

Director12 January 2024Active
28, Lesvou Street, Athens 19562, Greece,

Director02 January 2019Active
4 Holland Park, London, W11 3TG

Director01 October 2003Active
Flat 5a, Holland Park, London, United Kingdom, W113TG

Director02 March 2020Active
4 Holland Park, London, W11 3TG

Director-Active
84, Wyatt Drive, London, United Kingdom, SW13 8AB

Director26 February 2020Active
4 Holland Park, London, W11 3TG

Director26 June 2001Active
4 Holland Park, London, W11 3TG

Secretary-Active
Standbrook House, 2-5 Old Bond Street, London, W1

Director08 March 1996Active
C/O New Square No 10, Lincolns Inn, London, WC2A 3QG

Director-Active
4 Holland Park, London, W11 3TG

Director-Active
4 Holland Park, London, W11 3TG

Director-Active
4 Holland Park, London, W11 3TG

Director-Active
Flat 5b, 4 Holland Park, London, England, W11 3TG

Director13 January 2010Active
2100, Park Avenue, No. 680310, Park City, United States,

Director22 June 2018Active
4 Holland Park, London, W11 3TG

Director-Active
761, Latimer Road, Santa Monica, Usa, 90402

Director26 January 2015Active
2 Harding Road, Abingdon, Oxfordshire, OX14 1SF

Director25 November 2019Active
4 Holland Park, London, W11 3TG

Director-Active
12, Chiswick Lane, London, Isle Of Man, W4 2JE

Corporate Director20 December 2009Active
C/O Masons, 30 Aylesbury Street, London, EC1R 0ER

Corporate Director30 January 1997Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.