You are here: bizstats.co.uk > a-z index > 8 list

89 Holland Park (management) Limited TETBURY


Founded in 1990, 89 Holland Park (management), classified under reg no. 02478945 is an active company. Currently registered at 51 High Street GL8 8NF, Tetbury the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Andrew D., Robert G. and Tuvi K. and others. Of them, Maria L. has been with the company the longest, being appointed on 14 March 2001 and Andrew D. has been with the company for the least time - from 7 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

89 Holland Park (management) Limited Address / Contact

Office Address 51 High Street
Office Address2 Avening
Town Tetbury
Post code GL8 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02478945
Date of Incorporation Fri, 9th Mar 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Andrew D.

Position: Director

Appointed: 07 November 2022

Robert G.

Position: Director

Appointed: 23 September 2022

Tuvi K.

Position: Director

Appointed: 21 July 2022

Asi Z.

Position: Director

Appointed: 21 February 2022

Maria L.

Position: Director

Appointed: 14 March 2001

Michael M.

Position: Director

Resigned: 23 September 2022

Asi Z.

Position: Director

Appointed: 07 April 2017

Resigned: 14 December 2021

Arsalan Z.

Position: Director

Appointed: 06 February 2017

Resigned: 06 February 2017

Andrew D.

Position: Director

Appointed: 30 November 2006

Resigned: 20 June 2013

Garry S.

Position: Director

Appointed: 11 September 2006

Resigned: 12 December 2008

Marc J.

Position: Director

Appointed: 23 March 2005

Resigned: 11 January 2022

Fatima H.

Position: Director

Appointed: 18 January 2002

Resigned: 13 April 2004

Nicholas W.

Position: Secretary

Appointed: 17 January 2002

Resigned: 26 September 2022

Glen W.

Position: Director

Appointed: 06 September 2001

Resigned: 10 May 2006

Jane M.

Position: Director

Appointed: 23 June 2000

Resigned: 16 February 2006

Wesley Secretaries Limited

Position: Corporate Secretary

Appointed: 09 March 2000

Resigned: 31 December 2001

Martin F.

Position: Secretary

Appointed: 09 December 1997

Resigned: 09 March 2000

Nicole M.

Position: Director

Appointed: 19 September 1997

Resigned: 08 March 2007

Isilda B.

Position: Director

Appointed: 19 September 1997

Resigned: 18 January 2002

Bruce M.

Position: Director

Appointed: 19 September 1997

Resigned: 08 March 2007

Jonathan N.

Position: Secretary

Appointed: 01 September 1993

Resigned: 10 December 1997

Hornby Properties Limited

Position: Director

Appointed: 30 July 1993

Resigned: 19 September 1997

H.

Position: Secretary

Appointed: 09 March 1992

Resigned: 01 September 1993

Sara S.

Position: Director

Appointed: 09 March 1992

Resigned: 06 September 2001

Mehrdad F.

Position: Director

Appointed: 09 March 1992

Resigned: 30 January 1997

Alexander J.

Position: Director

Appointed: 09 March 1992

Resigned: 19 September 1997

Nigel H.

Position: Director

Appointed: 09 March 1992

Resigned: 30 July 1993

Kingsmead Corporation Ltd

Position: Director

Appointed: 09 March 1992

Resigned: 19 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth25 75327 99344 806       
Balance Sheet
Cash Bank In Hand2 80027 07042 710       
Cash Bank On Hand  42 71019 17622 18214 94254 218132 4115 36350 264
Current Assets65 70974 68450 82757 57155 191105 143494 489579 707500 658587 312
Debtors62 90947 6148 11738 39533 00990 201440 271447 296495 295537 048
Other Debtors  8 1178 5659 2139 4999 78810 18312 98514 149
Property Plant Equipment  8 3808 3808 3808 3808 3808 3808 3808 380
Tangible Fixed Assets8 3808 3808 380       
Net Assets Liabilities       55 37960 42261 459
Reserves/Capital
Called Up Share Capital8 3828 3828 382       
Profit Loss Account Reserve17 37119 61136 424       
Shareholder Funds25 75327 99344 806       
Other
Accrued Liabilities  8164 44316 4991 8711 8951 01996015 961
Creditors  14 40118 02823 21668 863447 600532 70834 16724 167
Creditors Due Within One Year48 33655 07114 401       
Net Current Assets Liabilities17 37319 61336 42639 54331 97536 28046 88946 99986 20977 246
Number Shares Allotted 22       
Other Creditors  13 58513 5856 71766 992122 314481 689403 489484 105
Par Value Share 11       
Property Plant Equipment Gross Cost  8 3808 3808 3808 3808 3808 3808 380 
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation8 3808 380        
Total Assets Less Current Liabilities25 75327 99344 80647 92340 35544 66055 26955 37994 58985 626
Trade Debtors Trade Receivables   29 83023 79680 702430 483437 113482 310522 899
Bank Borrowings Overdrafts       50 00010 00010 000
Trade Creditors Trade Payables      323 391   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, June 2023
Free Download (8 pages)

Company search

Advertisements