Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 73 HOLLAND PARK (MANAGEMENT) LIMITED
Company Information for

73 HOLLAND PARK (MANAGEMENT) LIMITED

WESTBOURNE BLOCK MANAGEMENT, 9 SPRING STREET, LONDON, W2 3RA,
Company Registration Number
03241441
Private Limited Company
Active

Company Overview

About 73 Holland Park (management) Ltd
73 HOLLAND PARK (MANAGEMENT) LIMITED was founded on 1996-08-23 and has its registered office in London. The organisation's status is listed as "Active". 73 Holland Park (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
73 HOLLAND PARK (MANAGEMENT) LIMITED
 
Legal Registered Office
WESTBOURNE BLOCK MANAGEMENT
9 SPRING STREET
LONDON
W2 3RA
Other companies in W6
 
Filing Information
Company Number 03241441
Company ID Number 03241441
Date formed 1996-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 06:41:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 73 HOLLAND PARK (MANAGEMENT) 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 73 HOLLAND PARK (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
WILLMOTT PROPERTY SERVICES LIMITED
Company Secretary 2007-03-02
JAN CHRISTIAN OLESEN
Director 2016-11-30
POONAWALLA ESTATES INC
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE BLOOM
Director 2016-12-16 2017-03-15
CHRISTOPHER CALMAN
Director 2016-12-16 2017-03-15
CAROLINE BLOOM
Director 2007-03-02 2016-12-16
CHRISTOPHER CALMAN
Director 1997-04-10 2016-12-16
LUMLIP SECRETARIES (UK) LIMITED
Company Secretary 1998-09-07 2007-03-02
SHAHIN HASSANALI JIVRAJ MERALI
Company Secretary 1997-07-02 1998-09-16
JOHN MOORE SLOANE KENNEDY
Company Secretary 1996-08-23 1997-07-04
ANTHONY CHARLES ALSTON BENDA
Director 1996-08-23 1997-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLMOTT PROPERTY SERVICES LIMITED LYALL MEWS WEST MANAGEMENT COMPANY LIMITED Company Secretary 2000-10-16 CURRENT 1989-12-27 Active
JAN CHRISTIAN OLESEN LOOK FILMS LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2017-05-07
JAN CHRISTIAN OLESEN ALL2GETHER LIMITED Director 2007-02-23 CURRENT 2007-02-23 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
2023-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-13CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-03-09DIRECTOR APPOINTED MR JAN CHRISTIAN OLESEN
2022-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-07-30AP01DIRECTOR APPOINTED MR LESLIE PETER BENZIES
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAN CHRISTIAN OLESEN
2021-04-22CH04SECRETARY'S DETAILS CHNAGED FOR WESTBOURNE BLOCK MANAGEMENT LIMITED on 2021-04-22
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-18PSC07CESSATION OF POONAWALLA ESTATES INCORPORATED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR POONAWALLA ESTATES INC
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM 19 Eastbourne Terrace Westbourne Block Management London London W2 6LG United Kingdom
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-04-04AP04Appointment of Westbourne Block Management Limited as company secretary on 2019-04-04
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Willmott House 12 Blacks Road London W6 9EU
2019-04-04TM02Termination of appointment of Willmott Property Services Limited on 2019-04-04
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-12PSC02Notification of Poonawalla Estates Incorporated as a person with significant control on 2017-03-15
2017-10-12PSC07CESSATION OF CHRISTOPHER CALMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-17AP02Appointment of Poonawalla Estates Inc as director on 2017-08-17
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CALMAN
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BLOOM
2017-01-09AP01DIRECTOR APPOINTED CAROLINE BLOOM
2017-01-09AP01DIRECTOR APPOINTED DR CHRISTOPHER CALMAN
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CALMAN
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BLOOM
2016-12-02AP01DIRECTOR APPOINTED MR JAN CHRISTIAN OLESEN
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1104
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1104
2015-10-01AR0129/09/15 ANNUAL RETURN FULL LIST
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1104
2014-10-07AR0129/09/14 ANNUAL RETURN FULL LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER CALMAN / 12/03/2014
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CAROLINE BLOOM / 12/03/2014
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1104
2013-10-10AR0129/09/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-12AR0129/09/12 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-10-18AR0129/09/11 FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION FULL
2010-10-07AR0129/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER CALMAN / 29/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CAROLINE BLOOM / 29/09/2010
2010-10-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLMOTT PROPERTY SERVICES LIMITED / 29/09/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION FULL
2009-11-18AR0129/09/09 FULL LIST
2008-11-19363sRETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS
2008-09-18288cSECRETARY'S CHANGE OF PARTICULARS / WILLMOTT PROPERTY SERVICES LIMITED / 16/09/2008
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 12 BLACKS ROAD LONDON W6 9EU
2008-09-10AA31/03/08 TOTAL EXEMPTION FULL
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-17363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-17363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03363aRETURN MADE UP TO 29/09/06; NO CHANGE OF MEMBERS
2007-04-03363aRETURN MADE UP TO 29/09/05; NO CHANGE OF MEMBERS
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: VICARAGE HOUSE 58/60 KENSINGTON CHURCH STREET LONDON W8 4DB
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03288bSECRETARY RESIGNED
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2007-04-02AC92ORDER OF COURT - RESTORATION 02/04/07
2006-10-17GAZ2STRUCK OFF AND DISSOLVED
2006-06-20GAZ1FIRST GAZETTE
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-14363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2003-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-09363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-30363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-21363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-13363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-29363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-12363aRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-10-12288bDIRECTOR RESIGNED
1998-10-05288bDIRECTOR RESIGNED
1998-09-22288bSECRETARY RESIGNED
1998-09-14288aNEW SECRETARY APPOINTED
1998-09-14363sRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
1998-07-17225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-10-21363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-10-21287REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 9 NEW SQUARE LINCOLN'S INN LONDON WC2A 3QN
1997-10-2188(2)RAD 25/07/97--------- £ SI 1102@1=1102 £ IC 2/1104
1997-08-20288aNEW DIRECTOR APPOINTED
1997-07-30288aNEW SECRETARY APPOINTED
1997-07-30288bSECRETARY RESIGNED
1996-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 73 HOLLAND PARK (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-06-20
Fines / Sanctions
No fines or sanctions have been issued against 73 HOLLAND PARK (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
73 HOLLAND PARK (MANAGEMENT) 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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 73 HOLLAND PARK (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 73 HOLLAND PARK (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 73 HOLLAND PARK (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 73 HOLLAND PARK (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 73 HOLLAND PARK (MANAGEMENT) 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 73 HOLLAND PARK (MANAGEMENT) 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 73 HOLLAND PARK (MANAGEMENT) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party73 HOLLAND PARK (MANAGEMENT) LIMITEDEvent Date2006-06-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 73 HOLLAND PARK (MANAGEMENT) 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 73 HOLLAND PARK (MANAGEMENT) 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.