19 HOLLAND PARK (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

19 HOLLAND PARK (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06385978

Incorporation date

01/10/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O ADAM LEWCZYNSKI & CO., 53 Rowantree Road, Enfield, Middlesex EN2 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2007)
dot icon08/01/2026
-
dot icon08/01/2026
Confirmation statement made on 2025-10-29 with updates
dot icon31/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon01/12/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-10-31
dot icon11/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon09/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon11/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon17/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon28/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon28/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon27/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/11/2019
Appointment of Mrs Susan Wentworth Prag as a director on 2019-11-25
dot icon27/11/2019
Termination of appointment of Michael Joseph Prag as a director on 2019-11-25
dot icon21/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon01/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon04/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon08/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon15/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon05/03/2015
Resolutions
dot icon09/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon09/11/2014
Appointment of Mr Michael Joseph Prag as a director on 2014-09-04
dot icon09/11/2014
Termination of appointment of Nicholas Stanley as a director on 2014-09-04
dot icon09/11/2014
Termination of appointment of Elodie Stanley as a secretary on 2014-09-04
dot icon17/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon17/07/2014
Registered office address changed from C/O N C Morris & Co 1 Montpelier Street Knightsbridge London SW7 1EX to 53 Rowantree Road Enfield Middlesex EN2 8PN on 2014-07-17
dot icon02/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon16/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon20/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon20/01/2010
Annual return made up to 2009-12-01
dot icon14/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon12/11/2008
Return made up to 31/10/08; full list of members
dot icon03/02/2008
New director appointed
dot icon30/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
Director resigned
dot icon01/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/10/2007 - 01/10/2007
38039
WATERLOW NOMINEES LIMITED
Corporate Director
01/10/2007 - 01/10/2007
1249
Prag, Michael Joseph
Director
04/09/2014 - 25/11/2019
2
Stanley, Elodie
Secretary
01/10/2007 - 04/09/2014
1
Prag, Susan Wentworth
Director
25/11/2019 - Present
-

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+
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 19 HOLLAND PARK (FREEHOLD) LIMITED

19 HOLLAND PARK (FREEHOLD) LIMITED is an(a) Active company incorporated on 01/10/2007 with the registered office located at C/O ADAM LEWCZYNSKI & CO., 53 Rowantree Road, Enfield, Middlesex EN2 8PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 HOLLAND PARK (FREEHOLD) LIMITED?

toggle

19 HOLLAND PARK (FREEHOLD) LIMITED is currently Active. It was registered on 01/10/2007 .

Where is 19 HOLLAND PARK (FREEHOLD) LIMITED located?

toggle

19 HOLLAND PARK (FREEHOLD) LIMITED is registered at C/O ADAM LEWCZYNSKI & CO., 53 Rowantree Road, Enfield, Middlesex EN2 8PN.

What does 19 HOLLAND PARK (FREEHOLD) LIMITED do?

toggle

19 HOLLAND PARK (FREEHOLD) 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 19 HOLLAND PARK (FREEHOLD) LIMITED?

toggle

The latest filing was on 08/01/2026: undefined.