55/56 HOLLAND PARK (MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 2DX
Company number 01625115
Status Active
Incorporation Date 26 March 1982
Company Type Private Limited Company
Address GMAK, 5/7 VERNON YARD, LONDON, W11 2DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 10,500 . The most likely internet sites of 55/56 HOLLAND PARK (MANAGEMENT) LIMITED are www.5556hollandparkmanagement.co.uk, and www.55-56-holland-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. 55 56 Holland Park Management Limited is a Private Limited Company. The company registration number is 01625115. 55 56 Holland Park Management Limited has been working since 26 March 1982. The present status of the company is Active. The registered address of 55 56 Holland Park Management Limited is Gmak 5 7 Vernon Yard London W11 2dx. . BARNIE, Ralph is a Director of the company. GALLON, Keith Storey is a Director of the company. LODGE, Creenagh Margaret is a Director of the company. Secretary CAFFARATE, Charles Ernest John has been resigned. Secretary GALLON, Keith Storey has been resigned. Secretary WHEATLY, Richard John Norwood has been resigned. Director GALLON, Anni has been resigned. Director GALLON, Keith Storey has been resigned. Director HILLS, Nigel Sinclair has been resigned. Director MARVIN, Patrick George Anthony has been resigned. Director WAYNE, Peter Howard has been resigned. Director WHEATLY, Richard John Norwood has been resigned. The company operates in "Residents property management".


55/56 holland park (management) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARNIE, Ralph
Appointed Date: 24 January 2005
65 years old

Director
GALLON, Keith Storey
Appointed Date: 25 April 2010
81 years old

Director
LODGE, Creenagh Margaret
Appointed Date: 01 October 2013
84 years old

Resigned Directors

Secretary
CAFFARATE, Charles Ernest John
Resigned: 30 October 2006
Appointed Date: 09 January 2005

Secretary
GALLON, Keith Storey
Resigned: 21 May 1997

Secretary
WHEATLY, Richard John Norwood
Resigned: 09 January 2005
Appointed Date: 21 May 1997

Director
GALLON, Anni
Resigned: 25 April 2010
Appointed Date: 15 April 2009
78 years old

Director
GALLON, Keith Storey
Resigned: 01 April 1997
81 years old

Director
HILLS, Nigel Sinclair
Resigned: 04 October 2014
81 years old

Director
MARVIN, Patrick George Anthony
Resigned: 09 January 2014
Appointed Date: 07 December 2005
65 years old

Director
WAYNE, Peter Howard
Resigned: 20 January 2005
Appointed Date: 26 March 2002
105 years old

Director
WHEATLY, Richard John Norwood
Resigned: 16 November 2006
Appointed Date: 01 April 1997
80 years old

55/56 HOLLAND PARK (MANAGEMENT) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,500

29 Oct 2015
Appointment of Miss Creenagh Margaret Lodge as a director on 1 October 2013
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
15 May 1985
Annual return made up to 01/05/85
14 May 1985
Annual return made up to 31/12/83
26 Apr 1985
Accounts made up to 31 March 1984
26 Feb 1983
Accounts made up to 31 March 1983
26 Mar 1982
Incorporation