75 HOLLAND PARK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DX

Company number 00760253
Status Active
Incorporation Date 8 May 1963
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O BURLINGTON ESTATES (LONDON) LIMITED, 124 NEW BOND STREET, LONDON, ENGLAND, W1S 1DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 24 June 2015. The most likely internet sites of 75 HOLLAND PARK LIMITED are www.75hollandpark.co.uk, and www.75-holland-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. 75 Holland Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00760253. 75 Holland Park Limited has been working since 08 May 1963. The present status of the company is Active. The registered address of 75 Holland Park Limited is C O Burlington Estates London Limited 124 New Bond Street London England W1s 1dx. The company`s financial liabilities are £0k. It is £0k against last year. . BURLINGTON ESTATES (LONDON) LIMITED is a Secretary of the company. DRAPER, Adam is a Director of the company. GRIMSLEY, Juliette Janine is a Director of the company. HUSSAIN, Aijaz is a Director of the company. LEGARD, John Bruce is a Director of the company. VAZIFDAR, Sherna is a Director of the company. YAZGAN, Nesche is a Director of the company. FARLEY PROPERTY COMPANY LIMITED is a Director of the company. Secretary EWART, Sally Caroline has been resigned. Secretary SCOTT, Philip Andrew Mccreadie has been resigned. Secretary SCOTT, Philip Andrew Mccreadie has been resigned. Secretary FARRAR PROPERTY MANAGEMENT LIMITED has been resigned. Director ADEANE, Elizabeth has been resigned. Director AMPTHILL, Adeline, Lady has been resigned. Director BARTHEN, Gloria Carol has been resigned. Director COUCHE, Carmen Maria has been resigned. Director DAVIES, Benjamin Thomas has been resigned. Director FOSTER, Leo Benedict Michael has been resigned. Director JOHNSON, Helen Jane has been resigned. Director LYRAS, Peter has been resigned. Director MILES, Richard has been resigned. Director PASCARELLI, Paolo Lucio has been resigned. Director PAVIOUR, Mark has been resigned. Director ROBERTS, Marie-Therese has been resigned. Director SCHIESS, Simon James has been resigned. Director SCOTT, Philip Andrew Mccreadie has been resigned. Director SINCLAIR, Linda has been resigned. Director VAN DER SPUY, Prudence has been resigned. Director WHEATCROFT, Anna Marie has been resigned. The company operates in "Residents property management".


75 holland park Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURLINGTON ESTATES (LONDON) LIMITED
Appointed Date: 25 June 2015

Director
DRAPER, Adam
Appointed Date: 28 October 2014
58 years old

Director

Director
HUSSAIN, Aijaz
Appointed Date: 20 April 2015
54 years old

Director
LEGARD, John Bruce

101 years old

Director
VAZIFDAR, Sherna
Appointed Date: 20 April 2015
69 years old

Director
YAZGAN, Nesche
Appointed Date: 25 July 2014
54 years old

Director
FARLEY PROPERTY COMPANY LIMITED
Appointed Date: 24 June 2014

Resigned Directors

Secretary
EWART, Sally Caroline
Resigned: 02 June 2003
Appointed Date: 15 February 1996

Secretary
SCOTT, Philip Andrew Mccreadie
Resigned: 01 September 1993

Secretary
SCOTT, Philip Andrew Mccreadie
Resigned: 15 February 1996

Secretary
FARRAR PROPERTY MANAGEMENT LIMITED
Resigned: 25 June 2015
Appointed Date: 02 June 2003

Director
ADEANE, Elizabeth
Resigned: 12 December 2008
64 years old

Director
AMPTHILL, Adeline, Lady
Resigned: 02 June 2003
116 years old

Director
BARTHEN, Gloria Carol
Resigned: 01 July 2001
101 years old

Director
COUCHE, Carmen Maria
Resigned: 23 December 2005
Appointed Date: 10 April 1997
77 years old

Director
DAVIES, Benjamin Thomas
Resigned: 19 October 2000
Appointed Date: 04 August 1999
55 years old

Director
FOSTER, Leo Benedict Michael
Resigned: 19 February 2004
Appointed Date: 16 February 1998
65 years old

Director
JOHNSON, Helen Jane
Resigned: 02 July 1997
Appointed Date: 05 December 1995
59 years old

Director
LYRAS, Peter
Resigned: 08 July 2002
88 years old

Director
MILES, Richard
Resigned: 07 July 1995
76 years old

Director
PASCARELLI, Paolo Lucio
Resigned: 21 August 2014
Appointed Date: 05 March 2004
63 years old

Director
PAVIOUR, Mark
Resigned: 12 March 2001
Appointed Date: 07 July 1995
64 years old

Director
ROBERTS, Marie-Therese
Resigned: 14 January 2016
Appointed Date: 08 September 2015
72 years old

Director
SCHIESS, Simon James
Resigned: 01 July 2007
Appointed Date: 10 November 2000
55 years old

Director
SCOTT, Philip Andrew Mccreadie
Resigned: 15 February 1996
72 years old

Director
SINCLAIR, Linda
Resigned: 18 August 2006
Appointed Date: 19 March 2001
75 years old

Director
VAN DER SPUY, Prudence
Resigned: 15 December 1995
93 years old

Director
WHEATCROFT, Anna Marie
Resigned: 19 August 1996
75 years old

75 HOLLAND PARK LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 24 June 2016
12 Jul 2016
Confirmation statement made on 5 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 24 June 2015
14 Jan 2016
Termination of appointment of Marie-Therese Roberts as a director on 14 January 2016
04 Oct 2015
Appointment of Marie-Therese Roberts as a director on 8 September 2015
...
... and 108 more events
03 May 1986
Annual return made up to 06/03/86

03 May 1986
Annual return made up to 06/03/86

03 May 1986
Annual return made up to 31/12/85

03 May 1986
Annual return made up to 31/12/85

16 May 1980
Memorandum and Articles of Association