13 HOLLAND PARK LIMITED

Register to unlock more data on OkredoRegister

13 HOLLAND PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09619603

Incorporation date

02/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 23 College Hill, London EC4R 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2015)
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon15/09/2022
Change of details for Mr Turgay Ciner as a person with significant control on 2022-04-06
dot icon09/09/2022
Cessation of Hp Property Investment Ltd as a person with significant control on 2022-09-09
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Registration of charge 096196030005, created on 2022-06-24
dot icon24/06/2022
Satisfaction of charge 096196030003 in full
dot icon16/06/2022
Appointment of Mrs Ikbal Didem Ciner as a director on 2022-06-14
dot icon09/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon18/12/2021
Registration of charge 096196030004, created on 2021-12-17
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon19/09/2019
Registered office address changed from Unit 7, Kinetica 13 Ramsgate Street London E8 2FD United Kingdom to 2nd Floor 23 College Hill London EC4R 2RP on 2019-09-19
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon04/06/2019
Notification of Hp Property Investment Ltd as a person with significant control on 2018-07-24
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Termination of appointment of Dcts (Directors) Ltd as a director on 2019-04-08
dot icon10/09/2018
Termination of appointment of Mehmet Ali Erdogan as a secretary on 2018-09-10
dot icon10/09/2018
Appointment of Mr Mehmet Ali Erdogan as a director on 2018-09-10
dot icon16/08/2018
Resolutions
dot icon02/08/2018
Notification of Turgay Ciner as a person with significant control on 2018-07-24
dot icon02/08/2018
Cessation of Graham Howard Hedger as a person with significant control on 2018-07-24
dot icon02/08/2018
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Unit 7, Kinetica 13 Ramsgate Street London E8 2FD on 2018-08-02
dot icon02/08/2018
Termination of appointment of Graham Howard Hedger as a director on 2018-07-24
dot icon02/08/2018
Appointment of Mr Mehmet Ali Erdogan as a secretary on 2018-07-24
dot icon02/08/2018
Appointment of Dcts (Directors) Ltd as a director on 2018-07-24
dot icon02/08/2018
Satisfaction of charge 096196030002 in full
dot icon27/07/2018
Registration of charge 096196030003, created on 2018-07-24
dot icon06/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/04/2018
Satisfaction of charge 096196030001 in full
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Withdrawal of a person with significant control statement on 2017-07-07
dot icon07/07/2017
Notification of Graham Howard Hedger as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon09/03/2016
Registration of charge 096196030002, created on 2016-03-09
dot icon26/01/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon09/06/2015
Registration of charge 096196030001, created on 2015-06-04
dot icon02/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon+2.89 % *

* during past year

Cash in Bank

£161,666.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
279.78K
-
0.00
157.12K
-
2022
4
115.42K
-
0.00
161.67K
-
2022
4
115.42K
-
0.00
161.67K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

115.42K £Descended-58.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.67K £Ascended2.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedger, Graham Howard
Director
02/06/2015 - 24/07/2018
91
Erdogan, Mehmet Ali
Director
10/09/2018 - Present
19
Ms Ikbal Didem Ciner
Director
14/06/2022 - Present
15
Erdogan, Mehmet Ali
Secretary
24/07/2018 - 10/09/2018
-
DCTS (DIRECTORS) LTD
Corporate Director
24/07/2018 - 08/04/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 HOLLAND PARK LIMITED

13 HOLLAND PARK LIMITED is an(a) Active company incorporated on 02/06/2015 with the registered office located at 2nd Floor 23 College Hill, London EC4R 2RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 HOLLAND PARK LIMITED?

toggle

13 HOLLAND PARK LIMITED is currently Active. It was registered on 02/06/2015 .

Where is 13 HOLLAND PARK LIMITED located?

toggle

13 HOLLAND PARK LIMITED is registered at 2nd Floor 23 College Hill, London EC4R 2RP.

What does 13 HOLLAND PARK LIMITED do?

toggle

13 HOLLAND PARK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does 13 HOLLAND PARK LIMITED have?

toggle

13 HOLLAND PARK LIMITED had 4 employees in 2022.

What is the latest filing for 13 HOLLAND PARK LIMITED?

toggle

The latest filing was on 17/06/2025: Total exemption full accounts made up to 2024-12-31.