155 HOLLAND PARK LIMITED

Register to unlock more data on OkredoRegister

155 HOLLAND PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06890867

Incorporation date

29/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Estate Office Eridge Park, Eridge Green, Tunbridge Wells TN3 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Registered office address changed from The Old Farmhouse Town Row Green Rotherfield Sussex TN6 3QU to Estate Office Eridge Park Eridge Green Tunbridge Wells TN3 9JT on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/07/2019
Appointment of Lady Angela Isabel Mary Nevill as a director on 2019-07-23
dot icon30/07/2019
Appointment of Lady Sophie Alice Augusta Nevill as a director on 2019-07-23
dot icon16/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon30/05/2012
Director's details changed for Mr Christopher George Charles Nevill on 2012-04-29
dot icon30/05/2012
Secretary's details changed for Mr Christopher George Charles Nevill on 2012-04-29
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2009
Secretary appointed christopher nevill
dot icon13/07/2009
Director appointed christopher george charles nevill
dot icon05/05/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon05/05/2009
Appointment terminated director aderyn hurworth
dot icon29/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
171.19K
-
0.00
-
-
2022
0
169.19K
-
0.00
-
-
2023
0
169.19K
-
0.00
-
-
2023
0
169.19K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

169.19K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurworth, Aderyn
Director
29/04/2009 - 29/04/2009
3460
Nevill, Christopher George Charles
Director
29/04/2009 - Present
52
Nevill, Sophie Alice Augusta
Director
23/07/2019 - Present
15
Nevill, Christopher George Charles
Secretary
29/04/2009 - Present
3
Nevill, Angela Isabel Mary, Ladey
Director
23/07/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 155 HOLLAND PARK LIMITED

155 HOLLAND PARK LIMITED is an(a) Active company incorporated on 29/04/2009 with the registered office located at Estate Office Eridge Park, Eridge Green, Tunbridge Wells TN3 9JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 155 HOLLAND PARK LIMITED?

toggle

155 HOLLAND PARK LIMITED is currently Active. It was registered on 29/04/2009 .

Where is 155 HOLLAND PARK LIMITED located?

toggle

155 HOLLAND PARK LIMITED is registered at Estate Office Eridge Park, Eridge Green, Tunbridge Wells TN3 9JT.

What does 155 HOLLAND PARK LIMITED do?

toggle

155 HOLLAND PARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 155 HOLLAND PARK LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.