205 HOLLAND PARK MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, England
StatusACTIVE
Company No.08662541
Category
Incorporated23 Aug 2013
Age10 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

205 HOLLAND PARK MANAGEMENT COMPANY LIMITED is an active with number 08662541. It was incorporated 10 years, 10 months, 16 days ago, on 23 August 2013. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-08-25

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-27

Psc name: Mr Robert Simonds

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-13

Officer name: Hml Company Secretarial Services Limted

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limted

Appointment date: 2021-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-17

Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C P Bigwood Management Llp

Termination date: 2021-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Simonds

Termination date: 2021-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2021

Action Date: 11 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Conway

Appointment date: 2021-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sdl Estate Management Limited

Termination date: 2018-12-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C P Bigwood Management Llp

Appointment date: 2018-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Simonds

Notification date: 2018-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Redrow Homes Limited

Cessation date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Taylor

Termination date: 2018-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robinson

Termination date: 2018-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Burne

Termination date: 2018-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Elson

Termination date: 2018-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Anthony Cope

Termination date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Simonds

Appointment date: 2018-05-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management Limited

Appointment date: 2018-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Change date: 2018-05-17

Old address: Redrow House St David's Park Ewloe Flintshire CH5 3RX

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Joseph Parrett

Termination date: 2017-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Louise Dedman

Termination date: 2017-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Redrow Homes Limited

Termination date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Joseph Parrett

Appointment date: 2015-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Burne

Appointment date: 2015-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Taylor

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tina Louise Dedman

Appointment date: 2015-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Timlin

Termination date: 2015-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Haydn Moody

Termination date: 2015-09-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Robinson

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Hammond

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Chadda

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Elson

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Wilson

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Haydn Moody

Documents

View document PDF

Incorporation company

Date: 23 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AUTISM UNION LTD

KNOWLE HOUSE,SHEFFIELD,S2 3QE

Number:11459701
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUSINESS ENERGY SWITCH LTD

THE RED BARN THORNEND,CHIPPENHAM,SN15 4BX

Number:06752651
Status:ACTIVE
Category:Private Limited Company

DAN & ISA HOLDINGS LIMITED

70 CHARLOTTE GARDENS,ROMFORD,RM5 2ED

Number:11756331
Status:ACTIVE
Category:Private Limited Company

DRHO LIMITED

42 KEW COURT,KINGSTON UPON THAMES,KT2 5BF

Number:08166058
Status:ACTIVE
Category:Private Limited Company

FIDUCIA QUALITAS CONSULTANCY SERVICES LIMITED

SJD ACCOUNTANCY KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:06226310
Status:ACTIVE
Category:Private Limited Company

FYNE FOODS & DRINK LTD.

12 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC617028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source