80 HOLLAND PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

80 HOLLAND PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11589488

Incorporation date

26/09/2018

Size

Dormant

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2018)
dot icon19/03/2026
Micro company accounts made up to 2025-09-30
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon01/09/2025
Termination of appointment of Paul Michael Leonard as a director on 2025-08-20
dot icon28/07/2025
Termination of appointment of Anthony Dominic Afamado Temple as a director on 2025-07-08
dot icon24/06/2025
Cessation of Christian Peter Candy as a person with significant control on 2024-05-10
dot icon24/06/2025
Notification of a person with significant control statement
dot icon02/06/2025
Appointment of Mr Sebastian Schrott as a director on 2025-06-02
dot icon19/05/2025
Termination of appointment of Sidney Xuande Huang as a director on 2025-05-06
dot icon12/05/2025
Director's details changed for Ms Padmini Sekhsaria on 2025-05-01
dot icon10/05/2025
Director's details changed for Cristina Cardellini on 2025-05-01
dot icon10/05/2025
Director's details changed for Mr Anthony Dominic Afamado Temple on 2025-05-01
dot icon10/05/2025
Director's details changed for Mr Sidney Xuande Huang on 2025-05-01
dot icon10/05/2025
Director's details changed for Anna Kharuk on 2025-05-01
dot icon10/05/2025
Director's details changed for Mr Jonathan Louis Hubbard-Ford on 2025-05-01
dot icon10/05/2025
Director's details changed for Mr Paul Michael Leonard on 2025-05-01
dot icon08/05/2025
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2025-05-08
dot icon08/05/2025
Appointment of Epmg Legal Limited as a secretary on 2025-05-01
dot icon07/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/05/2025
Termination of appointment of Rendall & Rittner Limited as a secretary on 2025-05-01
dot icon11/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon15/05/2024
Appointment of Ms Padmini Sekhsaria as a director on 2024-05-10
dot icon15/05/2024
Appointment of Mr Sidney Xuande Huang as a director on 2024-05-10
dot icon14/05/2024
Appointment of Mr Paul Leonard as a director on 2024-05-10
dot icon14/05/2024
Director's details changed for Mr Paul Leonard on 2024-05-10
dot icon14/05/2024
Appointment of Mr Jonathan Louis Hubbard-Ford as a director on 2024-05-10
dot icon14/05/2024
Appointment of Mr Anthony Dominic Afamado Temple as a director on 2024-05-10
dot icon14/05/2024
Appointment of Cristina Cardellini as a director on 2024-05-10
dot icon14/05/2024
Appointment of Anna Kharuk as a director on 2024-05-10
dot icon14/05/2024
Termination of appointment of Benjamin George Anker David as a director on 2024-05-10
dot icon14/05/2024
Termination of appointment of Julian Graham Wilson as a director on 2024-05-10
dot icon15/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon06/06/2023
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2023-06-06
dot icon06/06/2023
Termination of appointment of Cosign Limited as a secretary on 2023-06-01
dot icon06/06/2023
Appointment of Rendall & Rittner Limited as a secretary on 2023-06-01
dot icon26/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon10/09/2021
Termination of appointment of Timothy Owen Simpson as a director on 2021-07-31
dot icon22/04/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon23/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon25/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-25
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon10/10/2018
Current accounting period shortened from 2019-09-30 to 2019-03-31
dot icon26/09/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
EPMG LEGAL LIMITED
Corporate Secretary
01/05/2025 - Present
458
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/06/2023 - 01/05/2025
349
Wilson, Julian Graham
Director
26/09/2018 - 10/05/2024
46
David, Benjamin George Anker
Director
26/09/2018 - 10/05/2024
44
COSIGN LIMITED
Corporate Secretary
26/09/2018 - 01/06/2023
16

Persons with Significant Control

2
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 80 HOLLAND PARK MANAGEMENT LIMITED

80 HOLLAND PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 26/09/2018 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 6 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 80 HOLLAND PARK MANAGEMENT LIMITED?

toggle

80 HOLLAND PARK MANAGEMENT LIMITED is currently Active. It was registered on 26/09/2018 .

Where is 80 HOLLAND PARK MANAGEMENT LIMITED located?

toggle

80 HOLLAND PARK MANAGEMENT LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does 80 HOLLAND PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 80 HOLLAND PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-09-30.