27 HOLLAND PARK RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

27 HOLLAND PARK RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03236251

Incorporation date

09/08/1996

Size

Dormant

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1996)
dot icon22/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon18/10/2025
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-18
dot icon13/08/2025
Termination of appointment of Basil John Cowdry as a director on 2025-06-30
dot icon13/08/2025
Appointment of Mr Peter David Sullivan as a director on 2025-08-01
dot icon17/07/2025
Termination of appointment of Basil John Cowdry as a secretary on 2025-06-30
dot icon17/07/2025
Appointment of Westbourne Block Management Limited as a secretary on 2025-07-01
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon09/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/07/2021
Termination of appointment of David Hugh Lorimer Reid as a director on 2021-07-23
dot icon28/04/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Registered office address changed from C/O Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG United Kingdom to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon26/03/2020
Micro company accounts made up to 2019-12-31
dot icon01/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-12-31
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon08/03/2017
Micro company accounts made up to 2016-12-31
dot icon01/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/12/2016
Director's details changed for Mr Basil John Cowdry on 2016-12-01
dot icon21/11/2016
Director's details changed
dot icon21/11/2016
Secretary's details changed for Mr Basil John Cowdry on 2016-11-16
dot icon17/11/2016
Secretary's details changed
dot icon17/11/2016
Director's details changed for Mr John Cowdry on 2016-11-16
dot icon16/11/2016
Director's details changed
dot icon16/11/2016
Director's details changed
dot icon16/11/2016
Registered office address changed from 83 Stanmore Hill Stanmore Middlesex HA7 3DZ to C/O Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 2016-11-16
dot icon16/11/2016
Appointment of Mr David Hugh Lorimer Reid as a director on 2016-11-10
dot icon15/11/2016
Secretary's details changed for Mr John Cowdry on 2016-11-15
dot icon20/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/04/2016
Compulsory strike-off action has been discontinued
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/09/2015
Termination of appointment of Denise Lubett as a director on 2015-08-15
dot icon03/03/2015
Registered office address changed from C/O Davenport and Co 60 Kensington Church Street London W8 4DB to 83 Stanmore Hill Stanmore Middlesex HA7 3DZ on 2015-03-03
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/06/2011
Termination of appointment of Paolo Gilardi as a secretary
dot icon29/06/2011
Termination of appointment of Paolo Gilardi as a secretary
dot icon29/06/2011
Appointment of Mr John Cowdry as a secretary
dot icon29/06/2011
Appointment of Mr John Cowdry as a director
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Denise Lubett on 2010-01-25
dot icon09/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon25/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Secretary resigned
dot icon24/07/2007
New secretary appointed
dot icon06/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon01/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon11/08/2005
New secretary appointed;new director appointed
dot icon03/05/2005
Secretary resigned;director resigned
dot icon17/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/02/2005
Return made up to 31/12/04; full list of members
dot icon27/01/2005
Registered office changed on 27/01/05 from: 27 holland park london W11 3TD
dot icon15/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon03/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/09/2003
Return made up to 09/08/03; full list of members
dot icon26/07/2003
Return made up to 09/08/02; full list of members
dot icon12/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon23/04/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon09/08/2001
Return made up to 09/08/01; full list of members
dot icon31/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon18/10/2000
Secretary resigned;director resigned
dot icon18/10/2000
New secretary appointed
dot icon25/08/2000
Return made up to 09/08/00; no change of members
dot icon19/10/1999
Accounts for a dormant company made up to 1999-08-31
dot icon19/10/1999
Return made up to 09/08/99; no change of members
dot icon07/09/1998
Accounts for a dormant company made up to 1998-08-31
dot icon21/08/1998
Return made up to 09/08/98; full list of members
dot icon27/07/1998
Accounts for a dormant company made up to 1997-08-31
dot icon27/07/1998
Resolutions
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
Secretary resigned
dot icon15/09/1997
Director resigned
dot icon15/09/1997
New secretary appointed;new director appointed
dot icon15/09/1997
Return made up to 09/08/97; full list of members
dot icon11/12/1996
Ad 29/11/96--------- £ si 4@1=4 £ ic 2/6
dot icon13/08/1996
Director resigned
dot icon13/08/1996
Secretary resigned
dot icon13/08/1996
New secretary appointed
dot icon13/08/1996
New director appointed
dot icon09/08/1996
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/07/2025 - Present
134
Sullivan, Peter David
Director
01/08/2025 - Present
39
Cowdry, Basil John
Secretary
01/06/2011 - 30/06/2025
-
Cowdry, Basil John
Director
01/06/2011 - 30/06/2025
-

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 27 HOLLAND PARK RESIDENTS LIMITED

27 HOLLAND PARK RESIDENTS LIMITED is an(a) Active company incorporated on 09/08/1996 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. 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 27 HOLLAND PARK RESIDENTS LIMITED?

toggle

27 HOLLAND PARK RESIDENTS LIMITED is currently Active. It was registered on 09/08/1996 .

Where is 27 HOLLAND PARK RESIDENTS LIMITED located?

toggle

27 HOLLAND PARK RESIDENTS LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does 27 HOLLAND PARK RESIDENTS LIMITED do?

toggle

27 HOLLAND PARK RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 HOLLAND PARK RESIDENTS LIMITED?

toggle

The latest filing was on 22/10/2025: Secretary's details changed for Westbourne Block Management Limited on 2025-10-17.