You are here: bizstats.co.uk > a-z index > 6 list

69/70/71 Holland Park Limited LONDON


69/70/71 Holland Park started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02062271. The 69/70/71 Holland Park company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at C/o Quadrant Property Management Ltd 7th Floor, 3 Shortlands. Postal code: W6 8DA.

The company has 4 directors, namely Glenn G., Nadia M. and Susan C. and others. Of them, Raymond H. has been with the company the longest, being appointed on 24 May 1996 and Glenn G. has been with the company for the least time - from 10 November 2021. As of 25 April 2024, there were 8 ex directors - Christopher P., Madeline D. and others listed below. There were no ex secretaries.

69/70/71 Holland Park Limited Address / Contact

Office Address C/o Quadrant Property Management Ltd 7th Floor, 3 Shortlands
Office Address2 Hammersmith
Town London
Post code W6 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02062271
Date of Incorporation Tue, 7th Oct 1986
Industry Residents property management
End of financial Year 30th March
Company age 38 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Glenn G.

Position: Director

Appointed: 10 November 2021

Nadia M.

Position: Director

Appointed: 20 January 2021

Susan C.

Position: Director

Appointed: 12 January 2016

Raymond H.

Position: Director

Appointed: 24 May 1996

Peter K.

Position: Secretary

Resigned: 12 January 2016

Christopher P.

Position: Director

Resigned: 06 October 2019

Madeline D.

Position: Director

Appointed: 14 July 2009

Resigned: 31 May 2017

Jennifer K.

Position: Director

Appointed: 29 March 2004

Resigned: 31 October 2021

Patrick M.

Position: Director

Appointed: 08 July 2003

Resigned: 12 October 2010

Alan P.

Position: Director

Appointed: 07 April 1998

Resigned: 07 October 2004

Alistair G.

Position: Director

Appointed: 31 December 1991

Resigned: 03 March 1996

James K.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 1996

Peter K.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1161427315 1269 90716 8348 00680 577
Current Assets358 419580 010596 528600 026496 874592 374587 265 
Debtors36837441819 7731 4423 5312 08410 678
Net Assets Liabilities306 393496 753462 378452 831433 005478 501465 482412 881
Other Debtors36837441819 7731 4423 5312 01510 678
Property Plant Equipment60 59067 67168 48769 630124 250124 250124 250334 250
Other
Accrued Liabilities Deferred Income     3 9602 760 
Corporation Tax Payable26124524 549  46  
Corporation Tax Recoverable      69 
Creditors112 616140 631195 359208 684186 626231 522243 600254 572
Current Asset Investments357 935579 622595 837565 127485 525572 009577 175241 948
Further Item Investments Component Total Other Investments Other Than Loans       527
Net Current Assets Liabilities245 803439 379401 169391 342310 248360 852343 665 
Other Creditors112 355140 386170 810208 684186 626227 516243 600244 572
Other Investments Other Than Loans  595 837565 127485 525572 009577 175577 175
Other Provisions Balance Sheet Subtotal      2 433 
Profit Loss 190 360      
Property Plant Equipment Gross Cost60 59067 67168 48769 630124 250124 250124 250334 250
Provisions For Liabilities Balance Sheet Subtotal 10 2977 2788 1411 4936 6012 433 
Total Additions Including From Business Combinations Property Plant Equipment 7 081 1 14354 620  210 000
Total Assets Less Current Liabilities306 393507 050469 656460 972434 498485 102467 915 
Trade Creditors Trade Payables       10 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, February 2024
Free Download (9 pages)

Company search