HOLLAND PARK PROPERTIES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3XL

Company number 04813548
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 170 BELGRAVE GATE, LEICESTER, LE1 3XL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOLLAND PARK PROPERTIES LIMITED are www.hollandparkproperties.co.uk, and www.holland-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Holland Park Properties Limited is a Private Limited Company. The company registration number is 04813548. Holland Park Properties Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Holland Park Properties Limited is 170 Belgrave Gate Leicester Le1 3xl. . SHUM, Andrew is a Secretary of the company. NEHRA, Sanjeev Kumar is a Director of the company. Secretary NEHRA, Sheetal Kumar has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHUM, Andrew
Appointed Date: 01 November 2006

Director
NEHRA, Sanjeev Kumar
Appointed Date: 27 June 2003
54 years old

Resigned Directors

Secretary
NEHRA, Sheetal Kumar
Resigned: 15 June 2007
Appointed Date: 30 October 2003

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 29 October 2003
Appointed Date: 27 June 2003

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

HOLLAND PARK PROPERTIES LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

20 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
12 Nov 2003
Registered office changed on 12/11/03 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ
27 Jun 2003
New director appointed
27 Jun 2003
Director resigned
27 Jun 2003
Director resigned
27 Jun 2003
Incorporation

HOLLAND PARK PROPERTIES LIMITED Charges

27 April 2004
Mortgage
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 282 welford road…