69/70/71 HOLLAND PARK LIMITED

Register to unlock more data on OkredoRegister

69/70/71 HOLLAND PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02062271

Incorporation date

07/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Northfields Prospect, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/10/2025
Registered office address changed from C/O Safe Property Management International Limited First Floor, Unit 48 Westwood Park Trading Estate Concord Road London W3 0th United Kingdom to 16 Northfields Prospect Putney Bridge Road London SW18 1PE on 2025-10-26
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon28/06/2024
Appointment of Mr Francois Didier Besencon as a director on 2024-06-13
dot icon20/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/02/2024
Registered office address changed from C/O Quadrant Property Management Ltd 7th Floor, 3 Shortlands Hammersmith London W6 8DA United Kingdom to C/O Safe Property Management International Limited First Floor, Unit 48 Westwood Park Trading Estate Concord Road London W3 0th on 2024-02-20
dot icon14/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH England to C/O Quadrant Property Management Ltd 7th Floor, 3 Shortlands Hammersmith London W6 8DA on 2023-06-19
dot icon15/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Termination of appointment of Jennifer Anne Kettlewell as a director on 2021-10-31
dot icon19/11/2021
Appointment of Mr Glenn Grossman as a director on 2021-11-10
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2021
Appointment of Nadia Natasha Manzoor as a director on 2021-01-20
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Termination of appointment of Christopher Kenneth Pike as a director on 2019-10-06
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon05/06/2017
Termination of appointment of Madeline Kendall Denmead as a director on 2017-05-31
dot icon28/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Appointment of Ms Susan Rachel Margaret Chidler as a director on 2016-01-12
dot icon12/04/2016
Director's details changed for Ms Madeline Kendall Denmead on 2015-12-21
dot icon12/04/2016
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon12/04/2016
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon12/04/2016
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon01/04/2016
Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon31/03/2016
Termination of appointment of Peter Alfred Kraus as a secretary on 2016-01-12
dot icon31/03/2016
Registered office address changed from Flat 5, 71 Holland Park, London Flat 5, 71 Holland Park, London, W11 3SL W11 3SL England to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2016-03-31
dot icon24/02/2016
Annual return made up to 2015-12-31 no member list
dot icon22/02/2016
Termination of appointment of Peter Alfred Kraus as a director on 2015-06-30
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Registered office address changed from Flat 1 69 Holland Park London W11 3SL to Flat 5, 71 Holland Park, London Flat 5, 71 Holland Park, London, W11 3SL W11 3SL on 2015-06-11
dot icon06/01/2015
Annual return made up to 2014-12-31 no member list
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-31 no member list
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 no member list
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 no member list
dot icon05/01/2011
Termination of appointment of Patrick Mills as a director
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-31 no member list
dot icon25/01/2010
Director's details changed for Patrick Mark Herbert Mills on 2010-01-24
dot icon25/01/2010
Director's details changed for Jennifer Anne Kettlewell on 2010-01-24
dot icon25/01/2010
Director's details changed for Mr Peter Alfred Kraus on 2010-01-24
dot icon25/01/2010
Director's details changed for Christopher Kenneth Pike on 2010-01-24
dot icon25/01/2010
Director's details changed for Ms Madeline Kendall Denmead on 2010-01-24
dot icon25/01/2010
Director's details changed for Raymond Hammond on 2010-01-24
dot icon25/09/2009
Director appointed ms madeline kendall denmead
dot icon02/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Annual return made up to 31/12/08
dot icon22/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2008
Annual return made up to 31/12/07
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Annual return made up to 31/12/06
dot icon25/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2006
Annual return made up to 31/12/05
dot icon12/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Annual return made up to 31/12/04
dot icon22/12/2004
Director resigned
dot icon17/08/2004
Registered office changed on 17/08/04 from: berwin leighton paisner (ref hmp adelaide house london bridge london EC4R 9HA
dot icon17/08/2004
New director appointed
dot icon01/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Annual return made up to 31/12/03
dot icon22/01/2004
New director appointed
dot icon04/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/03/2003
Annual return made up to 31/12/02
dot icon30/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/01/2002
Annual return made up to 31/12/01
dot icon30/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/01/2001
Annual return made up to 31/12/00
dot icon19/12/2000
Accounts for a small company made up to 2000-03-31
dot icon19/01/2000
Accounts for a small company made up to 1999-03-31
dot icon06/01/2000
Annual return made up to 31/12/99
dot icon12/01/1999
Annual return made up to 31/12/98
dot icon17/11/1998
Accounts for a small company made up to 1998-03-31
dot icon28/04/1998
New director appointed
dot icon11/01/1998
Annual return made up to 31/12/97
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon07/01/1997
Annual return made up to 31/12/96
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon11/06/1996
New director appointed
dot icon14/05/1996
Registered office changed on 14/05/96 from: 20 furnival street london EC4A 1BN
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon08/01/1996
Annual return made up to 31/12/95
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Annual return made up to 31/12/94
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon16/01/1994
Annual return made up to 31/12/93
dot icon24/11/1993
Full accounts made up to 1993-03-31
dot icon25/01/1993
Annual return made up to 31/12/92
dot icon16/12/1992
Full accounts made up to 1992-03-31
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon14/01/1992
Annual return made up to 31/12/91
dot icon23/01/1991
Full accounts made up to 1990-03-31
dot icon23/01/1991
Annual return made up to 31/12/90
dot icon22/01/1990
Annual return made up to 31/12/89
dot icon07/11/1989
Full accounts made up to 1989-03-31
dot icon21/09/1989
Registered office changed on 21/09/89 from: 100 fetter lane london EC4A 1ES
dot icon08/02/1989
New director appointed
dot icon25/01/1989
New director appointed
dot icon21/12/1988
Annual return made up to 08/12/88
dot icon25/08/1988
Full accounts made up to 1988-03-31
dot icon03/12/1987
Annual return made up to 25/11/87
dot icon27/03/1987
Miscellaneous
dot icon07/10/1986
Incorporation
dot icon07/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+906.46 % *

* during past year

Cash in Bank

£80,577.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
478.50K
-
0.00
16.83K
-
2022
0
465.48K
-
0.00
8.01K
-
2023
0
412.88K
-
0.00
80.58K
-
2023
0
412.88K
-
0.00
80.58K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

412.88K £Descended-11.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.58K £Ascended906.46 % *

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
Besencon, Francois Didier
Director
13/06/2024 - Present
2
Mills, Patrick Mark Herbert
Director
08/07/2003 - 12/10/2010
11
Grossman, Glenn
Director
10/11/2021 - Present
12
Manzoor, Nadia Natasha
Director
20/01/2021 - Present
2
Hammond, Raymond
Director
24/05/1996 - 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 69/70/71 HOLLAND PARK LIMITED

69/70/71 HOLLAND PARK LIMITED is an(a) Active company incorporated on 07/10/1986 with the registered office located at 16 Northfields Prospect, Putney Bridge Road, London SW18 1PE. There are currently 5 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 69/70/71 HOLLAND PARK LIMITED?

toggle

69/70/71 HOLLAND PARK LIMITED is currently Active. It was registered on 07/10/1986 .

Where is 69/70/71 HOLLAND PARK LIMITED located?

toggle

69/70/71 HOLLAND PARK LIMITED is registered at 16 Northfields Prospect, Putney Bridge Road, London SW18 1PE.

What does 69/70/71 HOLLAND PARK LIMITED do?

toggle

69/70/71 HOLLAND PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 69/70/71 HOLLAND PARK LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-30.