HOLLAND PARK ESTATES LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 2RH

Company number 02686050
Status Active
Incorporation Date 10 February 1992
Company Type Private Limited Company
Address 178 WESTBOURNE GROVE, LONDON, W11 2RH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 200 . The most likely internet sites of HOLLAND PARK ESTATES LIMITED are www.hollandparkestates.co.uk, and www.holland-park-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Holland Park Estates Limited is a Private Limited Company. The company registration number is 02686050. Holland Park Estates Limited has been working since 10 February 1992. The present status of the company is Active. The registered address of Holland Park Estates Limited is 178 Westbourne Grove London W11 2rh. . AGACE, Lucinda Sophie is a Secretary of the company. HOSKINS, Giles Mitchell is a Director of the company. THOMPSON, Alexander John Charles is a Director of the company. Secretary GARNETT, Trevor Raymond has been resigned. Secretary HOOK, Dawn has been resigned. Secretary HOSKINS, Giles Mitchell has been resigned. Nominee Secretary MCCOLLUM, Angela Jean has been resigned. Secretary PANTON, Ailsa Mcneill has been resigned. Director AGACE, Simon Peter has been resigned. Nominee Director ASHLEY TAYLOR, Martyn Paul has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
AGACE, Lucinda Sophie
Appointed Date: 26 March 2007

Director
HOSKINS, Giles Mitchell
Appointed Date: 11 February 1992
68 years old

Director
THOMPSON, Alexander John Charles
Appointed Date: 22 September 2004
53 years old

Resigned Directors

Secretary
GARNETT, Trevor Raymond
Resigned: 01 January 1999
Appointed Date: 30 November 1992

Secretary
HOOK, Dawn
Resigned: 17 October 2001
Appointed Date: 01 January 1999

Secretary
HOSKINS, Giles Mitchell
Resigned: 10 February 1993
Appointed Date: 11 February 1992

Nominee Secretary
MCCOLLUM, Angela Jean
Resigned: 11 February 1992
Appointed Date: 10 February 1992

Secretary
PANTON, Ailsa Mcneill
Resigned: 26 March 2007
Appointed Date: 17 October 2001

Director
AGACE, Simon Peter
Resigned: 10 February 1993
Appointed Date: 11 February 1992
82 years old

Nominee Director
ASHLEY TAYLOR, Martyn Paul
Resigned: 11 February 1992
Appointed Date: 10 February 1992
70 years old

Persons With Significant Control

Mr Giles Mitchell Hoskins
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

HOLLAND PARK ESTATES LIMITED Events

16 Mar 2017
Confirmation statement made on 10 February 2017 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200

21 Apr 2016
Secretary's details changed for Lucinda Sophie Richardson on 21 April 2016
21 Apr 2016
Director's details changed for Mr Alexander John Charles Thompson on 21 April 2016
...
... and 75 more events
12 Mar 1992
New secretary appointed;new director appointed

14 Feb 1992
Director resigned

14 Feb 1992
Secretary resigned

14 Feb 1992
Ad 11/02/92--------- £ si 98@1=98 £ ic 2/100

10 Feb 1992
Incorporation

HOLLAND PARK ESTATES LIMITED Charges

7 May 1998
Debenture
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 June 1997
Debenture
Delivered: 3 July 1997
Status: Satisfied on 29 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1992
Debenture
Delivered: 17 March 1992
Status: Satisfied on 7 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…