Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 59 HOLLAND PARK MANAGERS LIMITED
Company Information for

59 HOLLAND PARK MANAGERS LIMITED

JMW BARNARD MANAGEMENT LIMITED 17, ABINGDON ROAD, LONDON, ENGLAND, W8 6AH,
Company Registration Number
00790234
Private Limited Company
Active

Company Overview

About 59 Holland Park Managers Ltd
59 HOLLAND PARK MANAGERS LIMITED was founded on 1964-01-31 and has its registered office in London. The organisation's status is listed as "Active". 59 Holland Park Managers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
59 HOLLAND PARK MANAGERS LIMITED
 
Legal Registered Office
JMW BARNARD MANAGEMENT LIMITED 17
ABINGDON ROAD
LONDON
ENGLAND
W8 6AH
Other companies in W2
 
Filing Information
Company Number 00790234
Company ID Number 00790234
Date formed 1964-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 06:38:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 59 HOLLAND PARK MANAGERS 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 59 HOLLAND PARK MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
SHAMEEM SANGHA
Company Secretary 2011-11-10
FIRROZEH FOULON
Director 2015-10-01
NICOLA GAYLE HOPKINS
Director 2004-09-24
IVAN JACQUES KERNO
Director 1991-07-22
TANIA KERNO
Director 1997-09-03
PETER COLIN MICHAEL
Director 2016-07-20
PAUL STEGGALL
Director 2005-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY HARTLEY
Director 1991-07-22 2015-01-01
LEIGH DOUGLAS HOPKINS
Company Secretary 2004-09-24 2011-11-10
DICK HAIG OUZOUNIAN
Director 1969-12-19 2010-11-30
WILLIAM WALTON
Director 2003-03-06 2008-03-06
DANIEL FRANCIS PRIMER
Company Secretary 2001-06-21 2004-09-24
DANIEL FRANCIS PRIMER
Director 2001-06-21 2004-09-24
TANIA KERNO
Company Secretary 1997-09-03 2001-06-21
BART CARNAHAN
Director 1997-12-09 1999-07-23
JONATHAN MARK HINDLE
Company Secretary 1995-06-23 1997-09-03
JONATHAN MARK HINDLE
Director 1995-06-23 1997-09-03
MARY CECILIA PATRICIA KENNY WEST
Director 1993-12-07 1997-09-02
TERENCE ROGER ANSTEY MITCHELL
Director 1992-03-24 1995-09-15
IVAN JACQUES KERNO
Company Secretary 1992-11-12 1995-06-23
GEORGE MALCOLM FORD
Director 1991-07-14 1994-09-19
GWENDA MONTAGUE FORD
Company Secretary 1991-07-14 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANIA KERNO LISTEN TO ACT LTD Director 2017-08-07 CURRENT 2013-05-29 Active
PAUL STEGGALL CIRCUS SPACE PROPERTY COMPANY LIMITED Director 2017-04-11 CURRENT 1993-03-25 Active
PAUL STEGGALL CIRCUS SPACE EVENTS LIMITED Director 2017-04-11 CURRENT 2000-07-05 Active
PAUL STEGGALL NATIONAL CENTRE FOR CIRCUS ARTS Director 2017-04-01 CURRENT 1990-10-30 Active
PAUL STEGGALL CARBON SEARCH LIMITED Director 1999-11-29 CURRENT 1999-11-29 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
2023-08-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR FIRROZEH FOULON
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM Westbourne Block Management 9 Spring Street London W2 3RA England
2022-03-02AP04Appointment of Jmw Barnard Management as company secretary on 2022-03-02
2022-03-02TM02Termination of appointment of Shameem Sangha on 2022-03-02
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-06-15AP01DIRECTOR APPOINTED MR OMID MAJIDPOUR
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GAYLE HOPKINS
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
2020-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP01DIRECTOR APPOINTED SIR PETER COLIN MICHAEL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 125
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-10-21AP01DIRECTOR APPOINTED MS FIRROZEH FOULON
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 125
2015-07-16AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HARTLEY
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 125
2014-07-31AR0114/07/14 ANNUAL RETURN FULL LIST
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/14 FROM Westbourne Estates 120 Westbourne Grove London W11 2RR
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0114/07/13 ANNUAL RETURN FULL LIST
2012-07-17AR0114/07/12 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-11AP03Appointment of Ms Shameem Sangha as company secretary
2011-11-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEIGH HOPKINS
2011-08-23AR0114/07/11 ANNUAL RETURN FULL LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/11 FROM 12 Blacks Road London W6 9EU
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DICK OUZOUNIAN
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AR0114/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DICK HAIG OUZOUNIAN / 14/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA KERNO / 14/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JACQUES KERNO / 14/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GAYLE HOPKINS / 14/07/2010
2009-12-22RES01ALTER ARTICLES 10/11/2009
2009-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-27SH0110/11/09 STATEMENT OF CAPITAL GBP 125
2009-10-21AR0114/07/09 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-15288bAPPOINTMENT TERMINATE, DIRECTOR WILLIAM KILBURN WALTON LOGGED FORM
2008-08-27363(288)DIRECTOR RESIGNED
2008-08-27363sRETURN MADE UP TO 14/07/08; CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-04-02363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-09-20288aNEW DIRECTOR APPOINTED
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-21363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW SECRETARY APPOINTED
2004-11-08363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14288aNEW DIRECTOR APPOINTED
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-04363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-28288bSECRETARY RESIGNED
2001-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-28363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-03-28363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-24363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-04-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-28287REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 15/17 THE BROADWAY WEST EALING LONDON W13 9DA
1998-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-07-29363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-12-18288aNEW DIRECTOR APPOINTED
1997-08-11363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1997-01-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-15363sRETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS
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 59 HOLLAND PARK MANAGERS 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 59 HOLLAND PARK MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
59 HOLLAND PARK MANAGERS 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
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 59 HOLLAND PARK MANAGERS LIMITED

Intangible Assets
Patents
We have not found any records of 59 HOLLAND PARK MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 59 HOLLAND PARK MANAGERS LIMITED
Trademarks
We have not found any records of 59 HOLLAND PARK MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 59 HOLLAND PARK MANAGERS 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 59 HOLLAND PARK MANAGERS 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 59 HOLLAND PARK MANAGERS 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 59 HOLLAND PARK MANAGERS 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 59 HOLLAND PARK MANAGERS 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.