81 HOLLAND PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

81 HOLLAND PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06323677

Incorporation date

25/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon20/10/2025
Micro company accounts made up to 2025-07-31
dot icon18/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon31/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-31
dot icon25/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon27/08/2024
Micro company accounts made up to 2024-07-31
dot icon14/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon13/08/2024
Change of details for Gunersbury Limited as a person with significant control on 2024-08-10
dot icon02/04/2024
Director's details changed for Mr Benjamin Conway on 2024-04-02
dot icon15/09/2023
Accounts for a dormant company made up to 2023-07-31
dot icon15/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon11/04/2023
Micro company accounts made up to 2022-07-31
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon11/08/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-08-11
dot icon07/12/2021
Notification of Gunersbury Limited as a person with significant control on 2021-12-07
dot icon07/12/2021
Withdrawal of a person with significant control statement on 2021-12-07
dot icon01/11/2021
Micro company accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon27/11/2020
Accounts for a dormant company made up to 2020-07-31
dot icon19/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon09/05/2019
Termination of appointment of Simon Edward Oliver as a director on 2019-05-09
dot icon09/05/2019
Appointment of Mr Benjamin Conway as a director on 2019-05-09
dot icon17/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon13/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon05/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon08/11/2016
Compulsory strike-off action has been discontinued
dot icon07/11/2016
Confirmation statement made on 2016-07-13 with updates
dot icon18/10/2016
First Gazette notice for compulsory strike-off
dot icon04/07/2016
Secretary's details changed for Hml Company Secretarial Services Limited on 2016-07-04
dot icon18/12/2015
Accounts for a dormant company made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2014-07-31
dot icon21/05/2015
Termination of appointment of Gillian Wendy Byfield as a director on 2015-04-30
dot icon21/05/2015
Appointment of Simon Edward Oliver as a director on 2015-04-30
dot icon12/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon12/08/2014
Registered office address changed from Hml Hawksworth Ltd Gillingham House, 38-44 Gillingham St London SW1V 1HU United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2014-08-12
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom to Hml Hawksworth Ltd Gillingham House, 38-44 Gillingham St London SW1V 1HU on 2014-08-05
dot icon19/05/2014
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon19/05/2014
Appointment of Gillian Wendy Byfield as a director
dot icon25/03/2014
Termination of appointment of Block Management Uk Ltd as a secretary
dot icon25/03/2014
Termination of appointment of Jaqui Greene as a director
dot icon02/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon01/08/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon30/07/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon26/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon07/01/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon12/12/2012
Registered office address changed from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 2012-12-12
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Martin Hodgson as a director
dot icon26/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon23/02/2010
Appointment of Martin Roy Hodgson as a director
dot icon05/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon28/07/2009
Return made up to 27/07/09; full list of members
dot icon20/03/2009
Accounts for a dormant company made up to 2008-07-31
dot icon11/02/2009
Registered office changed on 11/02/2009 from 89 new bond street london W1S 1DA
dot icon11/02/2009
Director appointed jaqui anne greene
dot icon11/02/2009
Secretary appointed block management uk LTD
dot icon11/02/2009
Appointment terminated director paul maxwell
dot icon11/02/2009
Appointment terminated secretary boodle hatfield secretarial LIMITED
dot icon11/09/2008
Ad 10/09/08\gbp si 4@1=4\gbp ic 2/6\
dot icon31/07/2008
Return made up to 25/07/08; full list of members
dot icon21/02/2008
Ad 19/02/08--------- £ si 1@1=1 £ ic 1/2
dot icon17/09/2007
New director appointed
dot icon01/09/2007
Director resigned
dot icon01/09/2007
Resolutions
dot icon01/09/2007
Resolutions
dot icon01/09/2007
Resolutions
dot icon25/07/2007
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
31/07/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Benjamin
Director
09/05/2019 - Present
198
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2014 - Present
2825
Oliver, Simon Edward
Director
30/04/2015 - 09/05/2019
7

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 81 HOLLAND PARK MANAGEMENT LIMITED

81 HOLLAND PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 25/07/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 81 HOLLAND PARK MANAGEMENT LIMITED?

toggle

81 HOLLAND PARK MANAGEMENT LIMITED is currently Active. It was registered on 25/07/2007 .

Where is 81 HOLLAND PARK MANAGEMENT LIMITED located?

toggle

81 HOLLAND PARK MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 81 HOLLAND PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 81 HOLLAND PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12.