You are here: bizstats.co.uk > a-z index > 7 list > 75 list

75 Holland Park Limited LONDON


75 Holland Park started in year 1963 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00760253. The 75 Holland Park company has been functioning successfully for 62 years now and its status is active. The firm's office is based in London at 140 Tachbrook Street. Postal code: SW1V 2NE.

The firm has 3 directors, namely Li O., Nesche Y. and Juliette G.. Of them, Juliette G. has been with the company the longest, being appointed on 5 July 1991 and Li O. has been with the company for the least time - from 20 September 2017. 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 - Philip S. who worked with the the firm until 1 September 1993.

75 Holland Park Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00760253
Date of Incorporation Wed, 8th May 1963
Industry Residents property management
End of financial Year 24th June
Company age 62 years old
Account next due date Sun, 24th Mar 2024 (470 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Fry Asset Management Ltd T/a Fry & Co

Position: Corporate Secretary

Appointed: 24 August 2020

Li O.

Position: Director

Appointed: 20 September 2017

Nesche Y.

Position: Director

Appointed: 25 July 2014

Juliette G.

Position: Director

Appointed: 05 July 1991

John L.

Position: Director

Resigned: 14 January 2017

Philip S.

Position: Secretary

Resigned: 01 September 1993

Balasaheb J.

Position: Director

Appointed: 28 February 2021

Resigned: 28 May 2021

Grazia D.

Position: Director

Appointed: 01 March 2020

Resigned: 23 March 2021

Richard A.

Position: Director

Appointed: 01 January 2020

Resigned: 19 October 2023

Malcolm L.

Position: Director

Appointed: 30 January 2019

Resigned: 18 October 2019

Marie-Therese R.

Position: Director

Appointed: 18 October 2017

Resigned: 29 April 2021

Marie-Therese R.

Position: Director

Appointed: 08 September 2015

Resigned: 14 January 2016

Burlington Estates (london) Limited

Position: Corporate Secretary

Appointed: 25 June 2015

Resigned: 24 August 2020

Sherna V.

Position: Director

Appointed: 20 April 2015

Resigned: 01 June 2022

Aijaz H.

Position: Director

Appointed: 20 April 2015

Resigned: 27 February 2021

Adam D.

Position: Director

Appointed: 28 October 2014

Resigned: 05 November 2019

Farley Property Company Limited

Position: Corporate Director

Appointed: 24 June 2014

Resigned: 02 November 2023

Paolo P.

Position: Director

Appointed: 05 March 2004

Resigned: 21 August 2014

Farrar Property Management Limited

Position: Corporate Secretary

Appointed: 02 June 2003

Resigned: 25 June 2015

Linda S.

Position: Director

Appointed: 19 March 2001

Resigned: 18 August 2006

Simon S.

Position: Director

Appointed: 10 November 2000

Resigned: 01 July 2007

Benjamin D.

Position: Director

Appointed: 04 August 1999

Resigned: 19 October 2000

Leo F.

Position: Director

Appointed: 16 February 1998

Resigned: 19 February 2004

Carmen C.

Position: Director

Appointed: 10 April 1997

Resigned: 23 December 2005

Sally E.

Position: Secretary

Appointed: 15 February 1996

Resigned: 02 June 2003

Helen J.

Position: Director

Appointed: 05 December 1995

Resigned: 02 July 1997

Mark P.

Position: Director

Appointed: 07 July 1995

Resigned: 12 March 2001

Peter L.

Position: Director

Appointed: 05 July 1991

Resigned: 08 July 2002

Gloria B.

Position: Director

Appointed: 05 July 1991

Resigned: 01 July 2001

Adeline A.

Position: Director

Appointed: 05 July 1991

Resigned: 02 June 2003

Elizabeth A.

Position: Director

Appointed: 05 July 1991

Resigned: 12 December 2008

Philip S.

Position: Director

Appointed: 05 July 1991

Resigned: 15 February 1996

Anna W.

Position: Director

Appointed: 05 July 1991

Resigned: 19 August 1996

Richard M.

Position: Director

Appointed: 05 July 1991

Resigned: 07 July 1995

Prudence V.

Position: Director

Appointed: 05 July 1991

Resigned: 15 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242018-06-242019-06-24
Balance Sheet
Current Assets   11
Tangible Fixed Assets111  
Other
Creditors   11
Fixed Assets11111
Net Current Assets Liabilities-1-1-1 1
Total Assets Less Current Liabilities   1 
Creditors Due Within One Year111  
Tangible Fixed Assets Cost Or Valuation19 89219 89219 892  
Tangible Fixed Assets Depreciation19 89119 89119 891  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 24th Jun 2024
filed on: 20th, February 2025
Free Download (3 pages)

Company search