73 HOLLAND PARK (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

73 HOLLAND PARK (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241441

Incorporation date

23/08/1996

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 23/08/1996)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/10/2025
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 icon06/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon09/03/2023
Appointment of Mr Jan Christian Olesen as a director on 2023-03-09
dot icon24/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon07/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon30/07/2021
Appointment of Mr Leslie Peter Benzies as a director on 2021-07-30
dot icon23/07/2021
Termination of appointment of Jan Christian Olesen as a director on 2021-07-23
dot icon22/04/2021
Secretary's details changed for Westbourne Block Management Limited on 2021-04-22
dot icon21/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/02/2021
Cessation of Poonawalla Estates Incorporated as a person with significant control on 2020-11-30
dot icon18/02/2021
Termination of appointment of Poonawalla Estates Inc as a director on 2020-11-30
dot icon25/01/2021
Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management London London W2 6LG United Kingdom to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon04/04/2019
Appointment of Westbourne Block Management Limited as a secretary on 2019-04-04
dot icon04/04/2019
Registered office address changed from Willmott House 12 Blacks Road London W6 9EU to 19 Eastbourne Terrace Westbourne Block Management London London W2 6LG on 2019-04-04
dot icon04/04/2019
Termination of appointment of Willmott Property Services Limited as a secretary on 2019-04-04
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon12/10/2017
Notification of Poonawalla Estates Incorporated as a person with significant control on 2017-03-15
dot icon12/10/2017
Cessation of Christopher Calman as a person with significant control on 2017-04-19
dot icon17/08/2017
Appointment of Poonawalla Estates Inc as a director on 2017-08-17
dot icon16/03/2017
Termination of appointment of Christopher Calman as a director on 2017-03-15
dot icon16/03/2017
Termination of appointment of Caroline Bloom as a director on 2017-03-15
dot icon09/01/2017
Appointment of Caroline Bloom as a director on 2016-12-16
dot icon09/01/2017
Appointment of Dr Christopher Calman as a director on 2016-12-16
dot icon20/12/2016
Termination of appointment of Christopher Calman as a director on 2016-12-16
dot icon20/12/2016
Termination of appointment of Caroline Bloom as a director on 2016-12-16
dot icon02/12/2016
Appointment of Mr Jan Christian Olesen as a director on 2016-11-30
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon14/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon12/03/2014
Director's details changed for Dr Christopher Calman on 2014-03-12
dot icon12/03/2014
Director's details changed for Doctor Caroline Bloom on 2014-03-12
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon07/10/2010
Director's details changed for Doctor Caroline Bloom on 2010-09-29
dot icon07/10/2010
Director's details changed for Dr Christopher Calman on 2010-09-29
dot icon07/10/2010
Secretary's details changed for Willmott Property Services Limited on 2010-09-29
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon19/11/2008
Return made up to 29/09/08; no change of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from 12 blacks road london W6 9EU
dot icon18/09/2008
Secretary's change of particulars / willmott property services LIMITED / 16/09/2008
dot icon10/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon17/10/2007
Return made up to 29/09/07; full list of members
dot icon03/04/2007
New secretary appointed
dot icon03/04/2007
Director's particulars changed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Registered office changed on 03/04/07 from: vicarage house 58/60 kensington church street london W8 4DB
dot icon03/04/2007
Secretary resigned
dot icon03/04/2007
Accounts for a dormant company made up to 2005-03-31
dot icon03/04/2007
Return made up to 29/09/06; no change of members
dot icon03/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon03/04/2007
Return made up to 29/09/05; no change of members
dot icon02/04/2007
Restoration by order of the court
dot icon17/10/2006
Final Gazette dissolved via compulsory strike-off
dot icon20/06/2006
First Gazette notice for compulsory strike-off
dot icon28/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon14/10/2004
Return made up to 29/09/04; full list of members
dot icon27/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/10/2003
Return made up to 29/09/03; full list of members
dot icon06/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/10/2002
Return made up to 29/09/02; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/09/2001
Return made up to 29/09/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon13/11/2000
Return made up to 29/09/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon29/09/1999
Return made up to 29/09/99; full list of members
dot icon20/10/1998
Full accounts made up to 1998-03-31
dot icon12/10/1998
Return made up to 29/09/98; full list of members
dot icon12/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon22/09/1998
Secretary resigned
dot icon14/09/1998
New secretary appointed
dot icon14/09/1998
Return made up to 23/08/98; no change of members
dot icon17/07/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon24/06/1998
Full accounts made up to 1997-08-31
dot icon21/10/1997
Return made up to 23/08/97; full list of members
dot icon21/10/1997
Ad 25/07/97--------- £ si 1102@1=1102 £ ic 2/1104
dot icon21/10/1997
Registered office changed on 21/10/97 from: 9 new square lincoln's inn london WC2A 3QN
dot icon20/08/1997
New director appointed
dot icon30/07/1997
Secretary resigned
dot icon30/07/1997
New secretary appointed
dot icon23/08/1996
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
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.10K
-
0.00
-
-
2022
-
1.10K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LUMLIP SECRETARIES (UK) LIMITED
Corporate Secretary
06/09/1998 - 01/03/2007
3
WILLMOTTS (EALING) LIMITED
Corporate Secretary
01/03/2007 - 03/04/2019
54
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
04/04/2019 - Present
134
Bloom, Caroline, Doctor
Director
15/12/2016 - 14/03/2017
-
Kennedy, John Moore Sloane
Secretary
22/08/1996 - 03/07/1997
-

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 73 HOLLAND PARK (MANAGEMENT) LIMITED

73 HOLLAND PARK (MANAGEMENT) LIMITED is an(a) Active company incorporated on 23/08/1996 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 3 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 73 HOLLAND PARK (MANAGEMENT) LIMITED?

toggle

73 HOLLAND PARK (MANAGEMENT) LIMITED is currently Active. It was registered on 23/08/1996 .

Where is 73 HOLLAND PARK (MANAGEMENT) LIMITED located?

toggle

73 HOLLAND PARK (MANAGEMENT) LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does 73 HOLLAND PARK (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 73 HOLLAND PARK (MANAGEMENT) LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.