Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 75 HOLLAND PARK LIMITED
Company Information for

75 HOLLAND PARK LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
00760253
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 75 Holland Park Ltd
75 HOLLAND PARK LIMITED was founded on 1963-05-08 and has its registered office in London. The organisation's status is listed as "Active". 75 Holland Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
75 HOLLAND PARK LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW10
 
Filing Information
Company Number 00760253
Company ID Number 00760253
Date formed 1963-05-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:06:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 75 HOLLAND PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 75 HOLLAND PARK LIMITED

Current Directors
Officer Role Date Appointed
BURLINGTON ESTATES (LONDON) LIMITED
Company Secretary 2015-06-25
ADAM DRAPER
Director 2014-10-28
FARLEY PROPERTY COMPANY LIMITED
Director 2014-06-24
JULIETTE JANINE GRIMSLEY
Director 1991-07-05
AIJAZ HUSSAIN
Director 2015-04-20
LI PO ONG
Director 2017-09-20
MARIE-THERESE ROBERTS
Director 2017-10-18
SHERNA VAZIFDAR
Director 2015-04-20
NESCHE YAZGAN
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRUCE LEGARD
Director 1991-07-05 2017-01-14
MARIE-THERESE ROBERTS
Director 2015-09-08 2016-01-14
FARRAR PROPERTY MANAGEMENT LIMITED
Company Secretary 2003-06-02 2015-06-25
PAOLO LUCIO PASCARELLI
Director 2004-03-05 2014-08-21
ELIZABETH ADEANE
Director 1991-07-05 2008-12-12
SIMON JAMES SCHIESS
Director 2000-11-10 2007-07-01
LINDA SINCLAIR
Director 2001-03-19 2006-08-18
CARMEN MARIA COUCHE
Director 1997-04-10 2005-12-23
LEO BENEDICT MICHAEL FOSTER
Director 1998-02-16 2004-02-19
SALLY CAROLINE EWART
Company Secretary 1996-02-15 2003-06-02
ADELINE AMPTHILL
Director 1991-07-05 2003-06-02
PETER LYRAS
Director 1991-07-05 2002-07-08
GLORIA CAROL BARTHEN
Director 1991-07-05 2001-07-01
MARK PAVIOUR
Director 1995-07-07 2001-03-12
BENJAMIN THOMAS DAVIES
Director 1999-08-04 2000-10-19
HELEN JANE JOHNSON
Director 1995-12-05 1997-07-02
ANNA MARIE WHEATCROFT
Director 1991-07-05 1996-08-19
PHILIP ANDREW MCCREADIE SCOTT
Company Secretary 1994-07-05 1996-02-15
PHILIP ANDREW MCCREADIE SCOTT
Director 1991-07-05 1996-02-15
PRUDENCE VAN DER SPUY
Director 1991-07-05 1995-12-15
RICHARD MILES
Director 1991-07-05 1995-07-07
PHILIP ANDREW MCCREADIE SCOTT
Company Secretary 1991-07-05 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BURLINGTON ESTATES (LONDON) LIMITED 63-65 HAMILTON TERRACE (FREEHOLD) LIMITED Company Secretary 2017-04-28 CURRENT 2001-11-29 Active
BURLINGTON ESTATES (LONDON) LIMITED 9A DALLINGTON STREET RTM COMPANY LIMITED Company Secretary 2017-04-28 CURRENT 2005-11-30 Active
BURLINGTON ESTATES (LONDON) LIMITED THE EAGLE WHARF RTM COMPANY LIMITED Company Secretary 2017-04-28 CURRENT 2009-04-06 Active
BURLINGTON ESTATES (LONDON) LIMITED 11/12 LOWER MARSH MANAGEMENT LIMITED Company Secretary 2017-04-28 CURRENT 2011-03-11 Active
BURLINGTON ESTATES (LONDON) LIMITED NOTCUTT HOUSE LIMITED Company Secretary 2017-04-28 CURRENT 2008-01-09 Active
BURLINGTON ESTATES (LONDON) LIMITED 63 AND 65 HAMILTON TERRACE LONDON (MANAGEMENT) LIMITED Company Secretary 2017-04-28 CURRENT 1974-10-21 Active
BURLINGTON ESTATES (LONDON) LIMITED MINICOME LIMITED Company Secretary 2017-04-28 CURRENT 1981-06-09 Active
BURLINGTON ESTATES (LONDON) LIMITED LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-28 CURRENT 1994-11-09 Active
BURLINGTON ESTATES (LONDON) LIMITED 29 LAVENDER GARDENS LIMITED Company Secretary 2017-04-28 CURRENT 1994-12-20 Active
BURLINGTON ESTATES (LONDON) LIMITED ASHBY MILLS SCHOOL MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-28 CURRENT 1999-12-20 Active
BURLINGTON ESTATES (LONDON) LIMITED 10 EATON GATE MANAGEMENT LIMITED Company Secretary 2017-04-28 CURRENT 2001-05-01 Active - Proposal to Strike off
BURLINGTON ESTATES (LONDON) LIMITED 23-25 RUTLAND GATE FREEHOLD LIMITED Company Secretary 2017-04-28 CURRENT 2009-03-09 Active
BURLINGTON ESTATES (LONDON) LIMITED HOFFMAN SQUARE 2 RTM COMPANY LIMITED Company Secretary 2017-01-25 CURRENT 2009-04-07 Active
BURLINGTON ESTATES (LONDON) LIMITED HOFFMAN SQUARE 1 RTM COMPANY LIMITED Company Secretary 2017-01-25 CURRENT 2009-04-07 Active
BURLINGTON ESTATES (LONDON) LIMITED THACKERAY COURT RTM COMPANY LIMITED Company Secretary 2016-11-28 CURRENT 2016-03-14 Active
BURLINGTON ESTATES (LONDON) LIMITED THE SUTHERLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-01 CURRENT 2004-04-13 Active
BURLINGTON ESTATES (LONDON) LIMITED P.B.M.FLATS MANAGEMENT LIMITED Company Secretary 2016-03-01 CURRENT 1970-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-10-18SECRETARY'S DETAILS CHNAGED FOR FRY ASSET MANAGEMENT LTD T/A FRY & CO on 2023-04-27
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB England
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BALASAHEB JACHAK
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-THERESE ROBERTS
2021-03-26AP01DIRECTOR APPOINTED MR BALASAHEB JACHAK
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR AIJAZ HUSSAIN
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAZIA GIULIANI DRAPER
2020-09-17TM02Termination of appointment of Burlington Estates (London) Limited on 2020-08-24
2020-09-17TM02Termination of appointment of Burlington Estates (London) Limited on 2020-08-24
2020-09-17AP04Appointment of Fry Asset Management Ltd T/a Fry & Co as company secretary on 2020-08-24
2020-09-17AP04Appointment of Fry Asset Management Ltd T/a Fry & Co as company secretary on 2020-08-24
2020-09-17AP04Appointment of Fry Asset Management Ltd T/a Fry & Co as company secretary on 2020-08-24
2020-09-17AP04Appointment of Fry Asset Management Ltd T/a Fry & Co as company secretary on 2020-08-24
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Flat 2 75 Holland Park London W11 3SL
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Flat 2 75 Holland Park London W11 3SL
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Flat 2 75 Holland Park London W11 3SL
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Flat 2 75 Holland Park London W11 3SL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 45 Maddox Street Mayfair Mayfair London W1S 2PE England
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DRAPER
2020-04-16AP01DIRECTOR APPOINTED MS GRAZIA GIULIANI DRAPER
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2020-01-15AP01DIRECTOR APPOINTED MR RICHARD FREDERICK COLES ALLIOTT
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM C/O Burlington Estates 45 Maddox Street London W1S 2PE England
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RAYMOND LAVERACK
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2019-02-06AP01DIRECTOR APPOINTED MR MALCOLM RAYMOND LAVERACK
2018-12-17CH04SECRETARY'S DETAILS CHNAGED FOR BURLINGTON ESTATES (LONDON) LIMITED on 2018-12-17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England
2017-10-23AP01DIRECTOR APPOINTED MS MARIE-THERESE ROBERTS
2017-09-28AP01DIRECTOR APPOINTED MS LI PO ONG
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIETTE JANINE GRIMSLEY / 28/04/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERNA VAZIFDAR / 28/04/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AIJAZ HUSSAIN / 28/04/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NESCHE YAZGAN / 28/04/2017
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE LEGARD
2017-05-03CH01Director's details changed for Mr Adam Draper on 2017-04-28
2017-05-03CH04SECRETARY'S DETAILS CHNAGED FOR BURLINGTON ESTATES (LONDON) LIMITED on 2017-04-28
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM C/O Burlington Estates 15 Bolton Street London W1J 8BG
2017-04-07AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-03-08AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-THERESE ROBERTS
2015-10-04AP01DIRECTOR APPOINTED MARIE-THERESE ROBERTS
2015-09-15AP04Appointment of Burlington Estates (London) Limited as company secretary on 2015-06-25
2015-07-30AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-30AD02SAIL ADDRESS CHANGED FROM: C/O GIBSON APPLEBY 1 - 3 SHIP STREET SHOREHAM-BY-SEA WEST SUSSEX BN435DH
2015-07-30TM02Termination of appointment of Farrar Property Management Limited on 2015-06-25
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUCE LEGARD / 30/07/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIETTE JANINE GRIMSLEY / 30/07/2015
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM C/O BURLINGTON ESTATES 15 BOLTON STREET LONDON W1J 8BG ENGLAND
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM THE STUDIO 16 CAVAYE PLACE LONDON SW10 9PT
2015-05-16AP01DIRECTOR APPOINTED AIJAZ HUSSAIN
2015-05-16AP01DIRECTOR APPOINTED SHERNA VAZIFDAR
2015-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/14
2014-12-04AP01DIRECTOR APPOINTED ADAM DRAPER
2014-09-05AP01DIRECTOR APPOINTED NESCHE YAZGAN
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO PASCARELLI
2014-08-05AP02CORPORATE DIRECTOR APPOINTED FARLEY PROPERTY COMPANY LIMITED
2014-07-10AR0105/07/14 NO MEMBER LIST
2014-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/13
2013-07-08AR0105/07/13 NO MEMBER LIST
2012-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/12
2012-08-07AR0105/07/12 NO MEMBER LIST
2012-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/11
2011-07-05AR0105/07/11 NO MEMBER LIST
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/10
2010-07-21AD02SAIL ADDRESS CREATED
2010-07-21AR0105/07/10 NO MEMBER LIST
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/09
2009-08-20363aANNUAL RETURN MADE UP TO 05/07/09
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH ADEANE
2009-04-21AA24/06/08 TOTAL EXEMPTION FULL
2008-08-19363aANNUAL RETURN MADE UP TO 05/07/08
2008-04-05AA24/06/07 TOTAL EXEMPTION FULL
2007-08-15363aANNUAL RETURN MADE UP TO 05/07/07
2007-08-15288bDIRECTOR RESIGNED
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2007-03-12288bDIRECTOR RESIGNED
2006-08-04363sANNUAL RETURN MADE UP TO 05/07/06
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2006-01-09288bDIRECTOR RESIGNED
2005-08-02363sANNUAL RETURN MADE UP TO 05/07/05
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-09-23288cSECRETARY'S PARTICULARS CHANGED
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 304A FULHAM ROAD LONDON SW10 9ER
2004-08-03363sANNUAL RETURN MADE UP TO 05/07/04
2004-03-16288aNEW DIRECTOR APPOINTED
2004-02-25288bDIRECTOR RESIGNED
2004-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2003-07-26363sANNUAL RETURN MADE UP TO 05/07/03
2003-07-17288bDIRECTOR RESIGNED
2003-06-19288bSECRETARY RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2002-12-09288bDIRECTOR RESIGNED
2002-07-24363sANNUAL RETURN MADE UP TO 05/07/02
2002-07-24288bDIRECTOR RESIGNED
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2001-07-12363sANNUAL RETURN MADE UP TO 05/07/01
2001-04-30287REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 152 FULHAM ROAD LONDON SW10 9PR
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-19288bDIRECTOR RESIGNED
2000-12-11AAFULL ACCOUNTS MADE UP TO 24/06/00
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-08288bDIRECTOR RESIGNED
2000-07-10363sANNUAL RETURN MADE UP TO 05/07/00
1999-11-17AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-08-09288aNEW DIRECTOR APPOINTED
1999-07-12363sANNUAL RETURN MADE UP TO 05/07/99
1998-12-03AAFULL ACCOUNTS MADE UP TO 24/06/98
1998-11-23288aNEW DIRECTOR APPOINTED
1998-07-15363sANNUAL RETURN MADE UP TO 05/07/98
1998-02-27AAFULL ACCOUNTS MADE UP TO 24/06/97
1997-07-13363sANNUAL RETURN MADE UP TO 05/07/97
1997-07-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 75 HOLLAND PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 75 HOLLAND PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
75 HOLLAND PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 75 HOLLAND PARK LIMITED

Intangible Assets
Patents
We have not found any records of 75 HOLLAND PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 75 HOLLAND PARK LIMITED
Trademarks
We have not found any records of 75 HOLLAND PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 75 HOLLAND PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 75 HOLLAND PARK LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 75 HOLLAND PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 75 HOLLAND PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 75 HOLLAND PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.