41 HOLLAND PARK ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

41 HOLLAND PARK ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03485753

Incorporation date

24/12/1997

Size

Dormant

Contacts

Registered address

Registered address

41 Holland Road Kensal Green, London, NW10 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1997)
dot icon30/03/2026
Cessation of Samuel Jonathan Moon as a person with significant control on 2026-03-26
dot icon30/03/2026
Termination of appointment of Samuel Jonathan Moon as a director on 2026-03-26
dot icon17/03/2026
Director's details changed for Josephine Dympna Hill on 2026-03-17
dot icon17/03/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Cessation of James Edward Norman as a person with significant control on 2022-11-01
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Cessation of Jasmine Spavieri as a person with significant control on 2022-11-09
dot icon09/05/2023
Notification of Samuel Moon as a person with significant control on 2022-11-08
dot icon09/05/2023
Appointment of Mr Samuel Jonathan Moon as a director on 2023-05-01
dot icon09/05/2023
Termination of appointment of James Edward Norman as a director on 2023-05-02
dot icon12/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon29/06/2022
Termination of appointment of Jasmine Spavieri as a director on 2022-06-29
dot icon29/06/2022
Appointment of Mr James Edward Norman as a director on 2022-06-16
dot icon29/06/2022
Notification of James Edward Norman as a person with significant control on 2022-01-01
dot icon02/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon18/03/2021
Appointment of Ms Jasmine Spavieri as a director on 2021-02-16
dot icon18/03/2021
Termination of appointment of James Norman as a director on 2021-03-01
dot icon15/02/2021
Confirmation statement made on 2020-12-22 with updates
dot icon15/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/02/2021
Notification of Jasmine Spavieri as a person with significant control on 2021-01-01
dot icon14/02/2021
Cessation of James Norman as a person with significant control on 2021-01-01
dot icon14/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon19/03/2020
Notification of James Norman as a person with significant control on 2020-03-12
dot icon12/03/2020
Cessation of Lucy Victoria Affleck as a person with significant control on 2020-03-12
dot icon12/03/2020
Termination of appointment of Patrick Andrew Robert Affleck as a director on 2020-03-12
dot icon12/03/2020
Termination of appointment of Lucy Victoria Affleck as a director on 2020-03-12
dot icon12/03/2020
Termination of appointment of Lucy Victoria Affleck as a secretary on 2020-03-12
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon17/11/2019
Appointment of Mr James Norman as a director on 2019-11-17
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon24/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon04/12/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon28/01/2014
Secretary's details changed for Mrs Lucy Victoria Affleck on 2013-07-20
dot icon27/01/2014
Director's details changed for Mr Patrick Andrew Robert Affleck on 2013-07-20
dot icon27/01/2014
Director's details changed for Mrs Lucy Victoria Affleck on 2013-07-20
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Ian Cameron as a director
dot icon12/12/2011
Director's details changed for Lucy Victoria Feakins on 2011-12-12
dot icon12/12/2011
Secretary's details changed for Lucy Victoria Feakins on 2011-12-12
dot icon12/12/2011
Termination of appointment of Ian Cameron as a director
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon06/12/2009
Director's details changed for Lucy Victoria Feakins on 2009-12-05
dot icon06/12/2009
Director's details changed for Josephine Dympna Hill on 2009-12-05
dot icon06/12/2009
Director's details changed for Ian Edward Cameron on 2009-12-05
dot icon06/12/2009
Director's details changed for Mr Patrick Andrew Robert Affleck on 2009-12-05
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/12/2008
Return made up to 03/12/08; full list of members
dot icon08/01/2008
Return made up to 24/12/07; full list of members
dot icon08/01/2008
Director resigned
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
New director appointed
dot icon17/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/01/2007
Return made up to 24/12/06; full list of members
dot icon29/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/07/2006
Return made up to 24/12/05; full list of members
dot icon29/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/01/2005
Return made up to 24/12/04; full list of members
dot icon14/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/01/2004
Return made up to 24/12/03; full list of members
dot icon06/09/2003
Return made up to 24/12/02; full list of members
dot icon06/09/2003
New secretary appointed
dot icon30/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/06/2003
New director appointed
dot icon06/12/2002
Secretary resigned;director resigned
dot icon19/03/2002
Registered office changed on 19/03/02 from: 41 holland park road kensal green london NW10
dot icon14/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/02/2002
Accounts for a dormant company made up to 2000-12-31
dot icon22/01/2002
Return made up to 24/12/01; full list of members
dot icon31/08/2001
New secretary appointed
dot icon05/03/2001
Accounts for a dormant company made up to 1999-12-31
dot icon15/02/2001
Return made up to 24/12/00; full list of members
dot icon30/01/2001
New director appointed
dot icon22/06/2000
Secretary resigned
dot icon06/01/2000
Return made up to 24/12/99; full list of members
dot icon22/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon04/02/1999
Return made up to 24/12/98; full list of members
dot icon13/08/1998
New director appointed
dot icon13/07/1998
Ad 20/03/98--------- £ si 1@1=1 £ ic 2/3
dot icon13/07/1998
New secretary appointed;new director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Secretary resigned;director resigned
dot icon13/07/1998
Director resigned
dot icon13/07/1998
Registered office changed on 13/07/98 from: crwys house crwys road cardiff CF2 4YF
dot icon24/12/1997
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
31/12/2024
dot iconNext confirmation date
22/12/2025
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
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jasmine Spavieri
Director
16/02/2021 - 29/06/2022
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/12/1997 - 20/03/1998
16827
Cameron, Ian Edward
Director
01/11/2002 - 12/12/2011
2
Affleck, Lucy Victoria
Director
28/08/2007 - 12/03/2020
-
Norman, James Edward
Director
17/11/2019 - 01/03/2021
-

Persons with Significant Control

8
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 41 HOLLAND PARK ROAD MANAGEMENT LIMITED

41 HOLLAND PARK ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 24/12/1997 with the registered office located at 41 Holland Road Kensal Green, London, NW10 5AH. 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 41 HOLLAND PARK ROAD MANAGEMENT LIMITED?

toggle

41 HOLLAND PARK ROAD MANAGEMENT LIMITED is currently Active. It was registered on 24/12/1997 .

Where is 41 HOLLAND PARK ROAD MANAGEMENT LIMITED located?

toggle

41 HOLLAND PARK ROAD MANAGEMENT LIMITED is registered at 41 Holland Road Kensal Green, London, NW10 5AH.

What does 41 HOLLAND PARK ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 41 HOLLAND PARK ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Cessation of Samuel Jonathan Moon as a person with significant control on 2026-03-26.