24 HOLLAND PARK GARDENS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

24 HOLLAND PARK GARDENS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02645132

Incorporation date

12/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oatridge Farm, Eastcourt, Malmesbury, Wiltshire SN16 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1991)
dot icon17/11/2025
Director's details changed for Mrs Margaret Lynn on 2025-11-17
dot icon16/10/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Registered office address changed from Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ England to Oatridge Farm Eastcourt Malmesbury Wiltshire SN16 9HR on 2024-04-29
dot icon13/02/2024
Termination of appointment of Nicholas John Winkfield as a secretary on 2024-02-11
dot icon13/02/2024
Registered office address changed from 51 High Street Avening Tetbury Gloucestershire GL8 8NF to Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ on 2024-02-13
dot icon13/02/2024
Appointment of Mr Jonty Matthew David Messer as a secretary on 2024-02-12
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon16/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2021
Appointment of Mr Arthur Coirault as a director on 2021-10-13
dot icon07/10/2021
Confirmation statement made on 2021-09-12 with updates
dot icon07/10/2021
Termination of appointment of Serena Vitalini as a director on 2021-09-06
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Director's details changed for Ms Serena Vitalini on 2019-01-29
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon19/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon13/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon26/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon26/09/2011
Appointment of Ms Serena Vitalini as a director
dot icon17/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mrs Margaret Jick Yee Chan on 2010-09-11
dot icon13/09/2010
Director's details changed for Mrs Margaret Lynn on 2010-09-11
dot icon13/09/2010
Secretary's details changed for Mr Nicholas John Winkfield on 2010-09-11
dot icon13/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 12/09/09; full list of members
dot icon14/09/2009
Location of register of members
dot icon14/09/2009
Location of debenture register
dot icon14/09/2009
Secretary's change of particulars / nicholas winkfield / 11/09/2009
dot icon14/09/2009
Registered office changed on 14/09/2009 from 51 high street avening gloucestershire GL8 8NF
dot icon23/09/2008
Return made up to 12/09/08; no change of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2007
Return made up to 12/09/07; no change of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2006
Return made up to 12/09/06; full list of members
dot icon02/05/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon28/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 12/09/05; full list of members
dot icon03/03/2005
Registered office changed on 03/03/05 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS
dot icon03/03/2005
Return made up to 12/09/04; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon30/11/2004
Secretary resigned
dot icon30/11/2004
New secretary appointed
dot icon23/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/11/2003
Return made up to 12/09/03; change of members
dot icon02/10/2003
Director resigned
dot icon30/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon06/12/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/10/2002
Return made up to 12/09/02; no change of members
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon15/02/2002
Registered office changed on 15/02/02 from: belvedere house 50 warwick place leamington spa CV32 5DF
dot icon15/02/2002
Return made up to 12/09/01; full list of members
dot icon31/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon26/07/2001
New secretary appointed
dot icon17/07/2001
Registered office changed on 17/07/01 from: 13 addison avenue london W11 4QS
dot icon13/11/2000
Return made up to 12/09/00; full list of members
dot icon26/10/2000
Accounts for a dormant company made up to 1999-09-30
dot icon28/07/2000
Registered office changed on 28/07/00 from: 146/148 cromwell road london SW7 4EF
dot icon28/07/2000
Secretary resigned
dot icon20/09/1999
Return made up to 12/09/99; full list of members
dot icon20/09/1999
Secretary's particulars changed
dot icon05/01/1999
Accounts for a dormant company made up to 1998-09-30
dot icon05/01/1999
Accounts for a dormant company made up to 1997-09-30
dot icon12/10/1998
Registered office changed on 12/10/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE
dot icon09/10/1998
Return made up to 12/09/98; no change of members
dot icon03/02/1998
Return made up to 12/09/97; no change of members
dot icon03/02/1998
New secretary appointed
dot icon10/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon27/09/1996
Return made up to 12/09/96; full list of members
dot icon13/05/1996
Registered office changed on 13/05/96 from: 59 cadogan street london SW3 2QJ
dot icon09/11/1995
Secretary resigned
dot icon09/11/1995
New secretary appointed
dot icon02/11/1995
Accounts for a dormant company made up to 1995-09-30
dot icon07/09/1995
Return made up to 12/09/95; no change of members
dot icon28/10/1994
Accounts for a dormant company made up to 1994-09-30
dot icon28/10/1994
Resolutions
dot icon21/10/1994
Director resigned
dot icon11/10/1994
Director resigned;new director appointed
dot icon03/10/1994
Return made up to 12/09/94; full list of members
dot icon15/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon13/09/1993
Return made up to 12/09/93; full list of members
dot icon14/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Resolutions
dot icon18/02/1993
New secretary appointed
dot icon18/02/1993
Registered office changed on 18/02/93 from: 24 holland park gardens london W14 8EJ
dot icon11/02/1993
Return made up to 12/10/92; full list of members
dot icon30/06/1992
Secretary resigned;director resigned;new director appointed
dot icon30/06/1992
New director appointed
dot icon03/06/1992
Ad 20/05/92--------- £ si 2@25=50 £ ic 50/100
dot icon12/09/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+21.32 % *

* during past year

Cash in Bank

£6,635.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
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
0
7.37K
-
0.00
5.47K
-
2022
0
9.19K
-
0.00
6.64K
-
2022
0
9.19K
-
0.00
6.64K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.19K £Ascended24.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.64K £Ascended21.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Erhard, Louis Harle
Director
03/10/1994 - 11/02/2002
2
JSSP LIMITED
Corporate Secretary
01/01/1998 - 30/04/2000
43
Coirault, Arthur
Director
13/10/2021 - Present
-
Messer, Jonty Matthew David
Secretary
12/02/2024 - Present
-
Picken, Christopher
Secretary
20/12/1992 - 04/11/1995
1

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 24 HOLLAND PARK GARDENS (MANAGEMENT) LIMITED

24 HOLLAND PARK GARDENS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 12/09/1991 with the registered office located at Oatridge Farm, Eastcourt, Malmesbury, Wiltshire SN16 9HR. There are currently 2 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 24 HOLLAND PARK GARDENS (MANAGEMENT) LIMITED?

toggle

24 HOLLAND PARK GARDENS (MANAGEMENT) LIMITED is currently Active. It was registered on 12/09/1991 .

Where is 24 HOLLAND PARK GARDENS (MANAGEMENT) LIMITED located?

toggle

24 HOLLAND PARK GARDENS (MANAGEMENT) LIMITED is registered at Oatridge Farm, Eastcourt, Malmesbury, Wiltshire SN16 9HR.

What does 24 HOLLAND PARK GARDENS (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 24 HOLLAND PARK GARDENS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 17/11/2025: Director's details changed for Mrs Margaret Lynn on 2025-11-17.