You are here: bizstats.co.uk > a-z index > 5 list > 59 list

59 Holland Park Managers Limited LONDON


Founded in 1964, 59 Holland Park Managers, classified under reg no. 00790234 is an active company. Currently registered at Jmw Barnard Management Limited 17 W8 6AH, London the company has been in the business for sixty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has 5 directors, namely Omid M., Peter M. and Paul S. and others. Of them, Ivan K. has been with the company the longest, being appointed on 22 July 1991 and Omid M. has been with the company for the least time - from 14 June 2021. At the moment 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.

59 Holland Park Managers Limited Address / Contact

Office Address Jmw Barnard Management Limited 17
Office Address2 Abingdon Road
Town London
Post code W8 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00790234
Date of Incorporation Fri, 31st Jan 1964
Industry Residents property management
End of financial Year 31st December
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Jmw Barnard Management

Position: Corporate Secretary

Appointed: 02 March 2022

Omid M.

Position: Director

Appointed: 14 June 2021

Peter M.

Position: Director

Appointed: 20 July 2016

Paul S.

Position: Director

Appointed: 17 October 2005

Tania K.

Position: Director

Appointed: 03 September 1997

Ivan K.

Position: Director

Appointed: 22 July 1991

Firrozeh F.

Position: Director

Appointed: 01 October 2015

Resigned: 03 July 2023

Shameem S.

Position: Secretary

Appointed: 10 November 2011

Resigned: 02 March 2022

Leigh H.

Position: Secretary

Appointed: 24 September 2004

Resigned: 10 November 2011

Nicola H.

Position: Director

Appointed: 24 September 2004

Resigned: 12 April 2021

William W.

Position: Director

Appointed: 06 March 2003

Resigned: 06 March 2008

Daniel P.

Position: Director

Appointed: 21 June 2001

Resigned: 24 September 2004

Daniel P.

Position: Secretary

Appointed: 21 June 2001

Resigned: 24 September 2004

Bart C.

Position: Director

Appointed: 09 December 1997

Resigned: 23 July 1999

Tania K.

Position: Secretary

Appointed: 03 September 1997

Resigned: 21 June 2001

Jonathan H.

Position: Secretary

Appointed: 23 June 1995

Resigned: 03 September 1997

Jonathan H.

Position: Director

Appointed: 23 June 1995

Resigned: 03 September 1997

Mary K.

Position: Director

Appointed: 07 December 1993

Resigned: 02 September 1997

Ivan K.

Position: Secretary

Appointed: 12 November 1992

Resigned: 23 June 1995

Terence M.

Position: Director

Appointed: 24 March 1992

Resigned: 15 September 1995

David H.

Position: Director

Appointed: 22 July 1991

Resigned: 01 January 2015

Gwenda F.

Position: Secretary

Appointed: 14 July 1991

Resigned: 12 November 1992

George F.

Position: Director

Appointed: 14 July 1991

Resigned: 19 September 1994

Dick O.

Position: Director

Appointed: 19 December 1969

Resigned: 30 November 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand211 74162 762
Current Assets220 34584 682
Debtors8 60421 920
Other Debtors1 0881 088
Other
Accrued Liabilities1 6251 625
Accrued Liabilities Deferred Income3 4773 900
Average Number Employees During Period56
Corporation Tax Payable2 577 
Creditors23 97515 329
Net Current Assets Liabilities196 37069 353
Other Creditors14 4609 460
Other Taxation Social Security Payable 159
Prepayments4 8185 977
Profit Loss 12 012
Total Assets Less Current Liabilities196 37069 353
Trade Creditors Trade Payables1 836185
Trade Debtors Trade Receivables2 69814 855

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Small company accounts for the period up to 2023-12-31
filed on: 19th, February 2025
Free Download (9 pages)

Company search