You are here: bizstats.co.uk > a-z index > 1 list > 16 list

160 Holland Road Management Company Limited


160 Holland Road Management Company started in year 1994 as Private Limited Company with registration number 02935592. The 160 Holland Road Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in at 71 Mill Hill Road. Postal code: W3 8JF.

At present there are 2 directors in the the firm, namely Gordana F. and Bernadette S.. In addition one secretary - Bernadette S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Simon F. who worked with the the firm until 9 November 1996.

160 Holland Road Management Company Limited Address / Contact

Office Address 71 Mill Hill Road
Office Address2 London
Town
Post code W3 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02935592
Date of Incorporation Fri, 3rd Jun 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Gordana F.

Position: Director

Appointed: 31 October 2004

Bernadette S.

Position: Secretary

Appointed: 09 November 1996

Bernadette S.

Position: Director

Appointed: 03 June 1995

Nicholas B.

Position: Director

Appointed: 31 January 2007

Resigned: 18 July 2016

Denise K.

Position: Director

Appointed: 21 January 2005

Resigned: 31 January 2007

Peter B.

Position: Director

Appointed: 23 May 1997

Resigned: 06 December 2007

Simon F.

Position: Secretary

Appointed: 03 June 1995

Resigned: 09 November 1996

Roger B.

Position: Director

Appointed: 03 June 1995

Resigned: 23 May 1997

Barbara D.

Position: Director

Appointed: 03 June 1995

Resigned: 14 November 2007

Kelvin S.

Position: Director

Appointed: 03 June 1995

Resigned: 31 January 2005

Simon F.

Position: Director

Appointed: 25 September 1994

Resigned: 31 October 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 June 1994

Resigned: 03 June 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1994

Resigned: 03 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Current Assets5 1262 591
Net Assets Liabilities654 727652 168
Other
Average Number Employees During Period22
Creditors399423
Fixed Assets650 000650 000
Net Current Assets Liabilities4 7272 168
Total Assets Less Current Liabilities654 727652 168

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements