45 Holland Park Limited NEW MILTON


Founded in 1992, 45 Holland Park, classified under reg no. 02756431 is an active company. Currently registered at Queensway House BH25 5NR, New Milton the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Konstantin V., Elizabeth H.. Of them, Elizabeth H. has been with the company the longest, being appointed on 3 March 2016 and Konstantin V. has been with the company for the least time - from 12 February 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

45 Holland Park Limited Address / Contact

Office Address Queensway House
Office Address2 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02756431
Date of Incorporation Fri, 16th Oct 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Konstantin V.

Position: Director

Appointed: 12 February 2020

Elizabeth H.

Position: Director

Appointed: 03 March 2016

Blenheims Estate And Asset Management

Position: Corporate Secretary

Appointed: 01 April 2013

Resigned: 07 December 2023

Simon B.

Position: Director

Appointed: 12 July 2006

Resigned: 04 March 2016

London Registrars P.l.c.

Position: Corporate Secretary

Appointed: 20 April 2006

Resigned: 31 March 2013

Derrick M.

Position: Secretary

Appointed: 24 December 1997

Resigned: 20 April 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 October 1992

Resigned: 16 October 1992

Terence M.

Position: Director

Appointed: 16 October 1992

Resigned: 12 July 2006

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 October 1992

Resigned: 16 October 1992

Peter W.

Position: Secretary

Appointed: 16 October 1992

Resigned: 31 March 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1992

Resigned: 16 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 0067 006      
Balance Sheet
Current Assets  666666
Net Assets Liabilities 7 0067 0067 0067 0067 0067 0067 006
Net Assets Liabilities Including Pension Asset Liability7 0067 006      
Tangible Fixed Assets7 0007 000      
Reserves/Capital
Called Up Share Capital66      
Shareholder Funds7 0067 006      
Other
Fixed Assets7 0007 0007 0007 0007 0007 0007 0007 000
Net Current Assets Liabilities  666666
Total Assets Less Current Liabilities7 0067 0067 0067 0067 0067 0067 0067 006
Called Up Share Capital Not Paid Not Expressed As Current Asset66      
Other Aggregate Reserves7 0007 000      
Tangible Fixed Assets Cost Or Valuation7 0007 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 11th, May 2023
Free Download (3 pages)

Company search