No 6 Holland Park Limited


No 6 Holland Park started in year 1959 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00620963. The No 6 Holland Park company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in at 12 Blacks Road. Postal code: W6 9EU.

The company has 7 directors, namely Michael R., Angela O. and Philipp R. and others. Of them, David J., Lucinda S., Ian S. have been with the company the longest, being appointed on 15 July 1991 and Michael R. has been with the company for the least time - from 21 July 2021. As of 21 September 2024, there were 10 ex directors - Daniela W., Karen J. and others listed below. There were no ex secretaries.

No 6 Holland Park Limited Address / Contact

Office Address 12 Blacks Road
Office Address2 London
Town
Post code W6 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00620963
Date of Incorporation Fri, 13th Feb 1959
Industry Residents property management
End of financial Year 25th December
Company age 65 years old
Account next due date Wed, 25th Sep 2024 (4 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Ian S.

Position: Secretary

Resigned:

Michael R.

Position: Director

Appointed: 21 July 2021

Angela O.

Position: Director

Appointed: 26 June 2017

Philipp R.

Position: Director

Appointed: 20 June 2016

Patrick B.

Position: Director

Appointed: 04 July 2007

David J.

Position: Director

Appointed: 15 July 1991

Lucinda S.

Position: Director

Appointed: 15 July 1991

Ian S.

Position: Director

Appointed: 15 July 1991

Daniela W.

Position: Director

Appointed: 25 June 2007

Resigned: 06 March 2024

Karen J.

Position: Director

Appointed: 01 January 2003

Resigned: 21 March 2016

Marco F.

Position: Director

Appointed: 01 January 2003

Resigned: 21 March 2016

Graham G.

Position: Director

Appointed: 15 June 1998

Resigned: 19 June 2000

Peter G.

Position: Director

Appointed: 05 June 1996

Resigned: 04 July 2007

Peter W.

Position: Director

Appointed: 05 June 1996

Resigned: 04 July 2007

David B.

Position: Director

Appointed: 15 July 1991

Resigned: 16 June 1997

Stuart C.

Position: Director

Appointed: 15 July 1991

Resigned: 09 October 2003

Doreen H.

Position: Director

Appointed: 15 July 1991

Resigned: 31 July 2000

Elli S.

Position: Director

Appointed: 15 July 1991

Resigned: 15 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-25
Balance Sheet
Cash Bank On Hand11 960        
Current Assets30 129        
Debtors18 169        
Net Assets Liabilities10 218        
Property Plant Equipment152152152152152152152152152
Other
Creditors20 063152152152152152152152152
Net Current Assets Liabilities10 066        
Other Creditors 152152152152152152152152
Property Plant Equipment Gross Cost152152152152152152152152 
Total Assets Less Current Liabilities10 218152152152152152152152152
Trade Creditors Trade Payables20 063        
Trade Debtors Trade Receivables18 169        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-12-25
filed on: 7th, March 2024
Free Download (7 pages)

Company search

Advertisements