205 HOLLAND PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

205 HOLLAND PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08662541

Incorporation date

23/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2013)
dot icon09/02/2026
Micro company accounts made up to 2025-08-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon01/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon07/07/2025
Director's details changed for Mr Benjamin Conway on 2025-07-07
dot icon03/04/2025
Micro company accounts made up to 2024-08-31
dot icon31/03/2025
Cessation of Robert Simonds as a person with significant control on 2025-03-31
dot icon31/03/2025
Notification of a person with significant control statement
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon27/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-08-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-08-31
dot icon25/08/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-08-25
dot icon25/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon27/06/2022
Change of details for Mr Robert Simonds as a person with significant control on 2022-06-27
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13
dot icon17/11/2021
Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-17
dot icon17/11/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-11-17
dot icon17/11/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-17
dot icon29/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon09/09/2021
Micro company accounts made up to 2021-08-31
dot icon03/09/2021
Termination of appointment of Robert Simonds as a director on 2021-07-17
dot icon24/07/2021
Appointment of Mr Benjamin Conway as a director on 2021-07-11
dot icon02/03/2021
Micro company accounts made up to 2020-08-31
dot icon26/11/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon08/10/2019
Micro company accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon09/01/2019
Micro company accounts made up to 2018-08-31
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Limited as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/05/2018
Notification of Robert Simonds as a person with significant control on 2018-05-21
dot icon24/05/2018
Cessation of Redrow Homes Limited as a person with significant control on 2018-05-21
dot icon17/05/2018
Termination of appointment of Simon John Taylor as a director on 2018-05-17
dot icon17/05/2018
Termination of appointment of Neil Robinson as a director on 2018-05-17
dot icon17/05/2018
Termination of appointment of David James Burne as a director on 2018-05-17
dot icon17/05/2018
Termination of appointment of Mark Robert Elson as a director on 2018-05-17
dot icon17/05/2018
Termination of appointment of Graham Anthony Cope as a secretary on 2018-05-17
dot icon17/05/2018
Appointment of Mr Robert Simonds as a director on 2018-05-17
dot icon17/05/2018
Appointment of Sdl Estate Management Limited as a secretary on 2018-05-17
dot icon17/05/2018
Registered office address changed from Redrow House St David's Park Ewloe Flintshire CH5 3RX to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-05-17
dot icon06/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon25/04/2017
Termination of appointment of Keith Joseph Parrett as a director on 2017-04-21
dot icon23/02/2017
Termination of appointment of Tina Louise Dedman as a director on 2017-02-23
dot icon09/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2015-08-31
dot icon03/02/2016
Termination of appointment of Redrow Homes Limited as a director on 2016-02-03
dot icon28/10/2015
Appointment of Mr Keith Joseph Parrett as a director on 2015-10-23
dot icon26/10/2015
Appointment of Mr David James Burne as a director on 2015-10-24
dot icon26/10/2015
Appointment of Mr Simon John Taylor as a director on 2015-09-03
dot icon26/10/2015
Appointment of Ms Tina Louise Dedman as a director on 2015-08-28
dot icon23/10/2015
Termination of appointment of Mary Timlin as a director on 2015-08-28
dot icon23/10/2015
Termination of appointment of James Haydn Moody as a director on 2015-09-03
dot icon25/09/2015
Annual return made up to 2015-08-23 no member list
dot icon30/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-23 no member list
dot icon26/06/2014
Appointment of Mr Neil Robinson as a director
dot icon12/06/2014
Termination of appointment of Ross Hammond as a director
dot icon01/05/2014
Termination of appointment of Philip Chadda as a director
dot icon16/04/2014
Appointment of Mr Mark Robert Elson as a director
dot icon27/11/2013
Termination of appointment of Stuart Wilson as a director
dot icon10/10/2013
Appointment of Mr James Haydn Moody as a director
dot icon23/08/2013
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
31/08/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/11/2021 - Present
94
Conway, Benjamin
Director
11/07/2021 - Present
198
Burne, David James
Director
24/10/2015 - 17/05/2018
23
Cope, Graham Anthony
Secretary
23/08/2013 - 17/05/2018
-
Parrett, Keith Joseph
Director
23/10/2015 - 21/04/2017
65

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 205 HOLLAND PARK MANAGEMENT COMPANY LIMITED

205 HOLLAND PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/08/2013 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 205 HOLLAND PARK MANAGEMENT COMPANY LIMITED?

toggle

205 HOLLAND PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/08/2013 .

Where is 205 HOLLAND PARK MANAGEMENT COMPANY LIMITED located?

toggle

205 HOLLAND PARK MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 205 HOLLAND PARK MANAGEMENT COMPANY LIMITED do?

toggle

205 HOLLAND PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 205 HOLLAND PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-08-31.