89 HOLLAND PARK (FLAT 1) LTD

Register to unlock more data on OkredoRegister

89 HOLLAND PARK (FLAT 1) LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

05834990

Incorporation date

01/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

452 Manchester Road, Heaton Chapel, Stockport SK4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon19/03/2026
Appointment of receiver or manager
dot icon23/12/2025
Receiver's abstract of receipts and payments to 2025-12-12
dot icon17/07/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Receiver's abstract of receipts and payments to 2025-06-12
dot icon15/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Total exemption full accounts made up to 2023-12-31
dot icon10/02/2025
Appointment of receiver or manager
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon05/09/2024
Registration of charge 058349900012, created on 2024-09-02
dot icon24/06/2024
Appointment of receiver or manager
dot icon24/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon01/11/2023
Termination of appointment of Answerbuy Limited as a secretary on 2023-11-01
dot icon01/11/2023
Termination of appointment of Robert David Geary as a secretary on 2023-11-01
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Registered office address changed from C/O Siza Holdings Unit 7F Godalming Business Centre Woolsack Way Godalming GU7 1XW England to 452 Manchester Road Heaton Chapel Stockport SK4 5DL on 2023-08-22
dot icon24/10/2022
Notification of Arsalan Zarbafi as a person with significant control on 2022-09-28
dot icon24/10/2022
Cessation of Siza Holdings Limited as a person with significant control on 2022-09-28
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+0.13 % *

* during past year

Cash in Bank

£94,571.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
3.17M
-
0.00
94.45K
-
2022
0
3.17M
-
0.00
94.57K
-
2022
0
3.17M
-
0.00
94.57K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.17M £Descended-0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.57K £Ascended0.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
01/06/2006 - 01/06/2006
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
01/06/2006 - 01/06/2006
16015
ANSWERBUY LIMITED
Corporate Secretary
01/06/2006 - 01/11/2023
139
Geary, Robert David
Secretary
21/09/2022 - 01/11/2023
-
Zarbafi, Arsalan
Director
02/06/2006 - Present
50

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

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 89 HOLLAND PARK (FLAT 1) LTD

89 HOLLAND PARK (FLAT 1) LTD is an(a) Receiver Action company incorporated on 01/06/2006 with the registered office located at 452 Manchester Road, Heaton Chapel, Stockport SK4 5DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 89 HOLLAND PARK (FLAT 1) LTD?

toggle

89 HOLLAND PARK (FLAT 1) LTD is currently Receiver Action. It was registered on 01/06/2006 .

Where is 89 HOLLAND PARK (FLAT 1) LTD located?

toggle

89 HOLLAND PARK (FLAT 1) LTD is registered at 452 Manchester Road, Heaton Chapel, Stockport SK4 5DL.

What does 89 HOLLAND PARK (FLAT 1) LTD do?

toggle

89 HOLLAND PARK (FLAT 1) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 89 HOLLAND PARK (FLAT 1) LTD?

toggle

The latest filing was on 19/03/2026: Appointment of receiver or manager.