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.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Nov 2021

Current time on role 2 years, 7 months, 21 days

CONWAY, Benjamin

Director

Estate Manager

ACTIVE

Assigned on 11 Jul 2021

Current time on role 2 years, 11 months, 28 days

COPE, Graham Anthony

Secretary

RESIGNED

Assigned on 23 Aug 2013

Resigned on 17 May 2018

Time on role 4 years, 8 months, 25 days

C P BIGWOOD MANAGEMENT LLP

Corporate-secretary

RESIGNED

Assigned on 03 Dec 2018

Resigned on 17 Nov 2021

Time on role 2 years, 11 months, 14 days

SDL ESTATE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 May 2018

Resigned on 03 Dec 2018

Time on role 6 months, 17 days

BURNE, David James

Director

Land Director

RESIGNED

Assigned on 24 Oct 2015

Resigned on 17 May 2018

Time on role 2 years, 6 months, 24 days

CHADDA, Philip Andrew

Director

Land Director

RESIGNED

Assigned on 23 Aug 2013

Resigned on 30 Apr 2014

Time on role 8 months, 7 days

DEDMAN, Tina Louise

Director

Sales & Marketing Director

RESIGNED

Assigned on 28 Aug 2015

Resigned on 23 Feb 2017

Time on role 1 year, 5 months, 26 days

ELSON, Mark Robert

Director

Accountant

RESIGNED

Assigned on 16 Apr 2014

Resigned on 17 May 2018

Time on role 4 years, 1 month, 1 day

HAMMOND, Ross John

Director

Residential Developer

RESIGNED

Assigned on 23 Aug 2013

Resigned on 11 Jun 2014

Time on role 9 months, 19 days

MOODY, James Haydn

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Sep 2013

Resigned on 03 Sep 2015

Time on role 1 year, 11 months, 20 days

PARRETT, Keith Joseph

Director

Company Director

RESIGNED

Assigned on 23 Oct 2015

Resigned on 21 Apr 2017

Time on role 1 year, 5 months, 29 days

ROBINSON, Neil

Director

Solicitor

RESIGNED

Assigned on 26 Jun 2014

Resigned on 17 May 2018

Time on role 3 years, 10 months, 21 days

SIMONDS, Robert

Director

Director

RESIGNED

Assigned on 17 May 2018

Resigned on 17 Jul 2021

Time on role 3 years, 2 months

TAYLOR, Simon John

Director

Technical Director

RESIGNED

Assigned on 03 Sep 2015

Resigned on 17 May 2018

Time on role 2 years, 8 months, 14 days

TIMLIN, Mary

Director

Sales & Marketing Director

RESIGNED

Assigned on 23 Aug 2013

Resigned on 28 Aug 2015

Time on role 2 years, 5 days

WILSON, Stuart Christopher

Director

Technical Director

RESIGNED

Assigned on 23 Aug 2013

Resigned on 07 Oct 2013

Time on role 1 month, 15 days

REDROW HOMES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Aug 2013

Resigned on 03 Feb 2016

Time on role 2 years, 5 months, 11 days


Some Companies

A&M INDUSTRIAL GROUP LIMITED

SUITE 1,LONDON,SW1Y 4LB

Number:10208194
Status:ACTIVE
Category:Private Limited Company

AIR LUX LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:06285315
Status:ACTIVE
Category:Private Limited Company

B2B LOANS & MORTGAGES LIMITED

9 NEPTUNE COURT,CARDIFF,CF24 5PJ

Number:05752425
Status:ACTIVE
Category:Private Limited Company

KLAS HYLLÉN ARCHITECTURE LIMITED

THE VAULTS NO 3,BRADFORD ON AVON,BA15 1JZ

Number:09549229
Status:ACTIVE
Category:Private Limited Company

PARADISE 1556 LIMITED

32 LIDIARD ROAD,LONDON,SW18 3PL

Number:09810472
Status:ACTIVE
Category:Private Limited Company

THE COMMUNITY FRUIT & VEG PROJECT

6 HOBNEY RISE WESTHAM ,PEVENSEY, HOBNEY RISE,PEVENSEY,BN24 5NN

Number:06981656
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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