Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 89 HOLLAND PARK (FLAT 1) LTD
Company Information for

89 HOLLAND PARK (FLAT 1) LTD

452 MANCHESTER ROAD, HEATON CHAPEL, STOCKPORT, SK4 5DL,
Company Registration Number
05834990
Private Limited Company
Active

Company Overview

About 89 Holland Park (flat 1) Ltd
89 HOLLAND PARK (FLAT 1) LTD was founded on 2006-06-01 and has its registered office in Stockport. The organisation's status is listed as "Active". 89 Holland Park (flat 1) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
89 HOLLAND PARK (FLAT 1) LTD
 
Legal Registered Office
452 MANCHESTER ROAD
HEATON CHAPEL
STOCKPORT
SK4 5DL
Other companies in GU24
 
Previous Names
56 EATON PLACE (FLAT 1) LIMITED 11/12/2006
Filing Information
Company Number 05834990
Company ID Number 05834990
Date formed 2006-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 23:36:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 89 HOLLAND PARK (FLAT 1) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 89 HOLLAND PARK (FLAT 1) LTD

Current Directors
Officer Role Date Appointed
ANSWERBUY LIMITED
Company Secretary 2006-06-01
ARSALAN ZARBAFI
Director 2006-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-06-01 2006-06-01
HANOVER DIRECTORS LIMITED
Nominated Director 2006-06-01 2006-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANSWERBUY LIMITED MSG GROUP LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
ANSWERBUY LIMITED BRAVO REALTY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
ANSWERBUY LIMITED CORKSIDE LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
ANSWERBUY LIMITED CREATIVE IPR LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
ANSWERBUY LIMITED DB TWO CONSTRUCTION LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
ANSWERBUY LIMITED SB EDITIONS LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
ANSWERBUY LIMITED THIRD STATE PIZZA HOLDINGS LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
ANSWERBUY LIMITED MSG ISLAY LIMITED Company Secretary 2017-11-13 CURRENT 2017-09-27 Active
ANSWERBUY LIMITED MSG UK INVESTMENTS LIMITED Company Secretary 2017-10-18 CURRENT 2017-09-27 Active
ANSWERBUY LIMITED FO LEISURE CHESTER LIMITED Company Secretary 2017-10-16 CURRENT 2017-04-03 Active
ANSWERBUY LIMITED FO LEISURE HOLDINGS LIMITED Company Secretary 2017-10-16 CURRENT 2017-05-10 Active
ANSWERBUY LIMITED BANSOLS 250 LIMITED Company Secretary 2017-10-16 CURRENT 2017-09-26 Active
ANSWERBUY LIMITED FO LEISURE COLCHESTER LIMITED Company Secretary 2017-10-13 CURRENT 2017-09-27 Active
ANSWERBUY LIMITED BANSOLS 109 LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
ANSWERBUY LIMITED BANSOLS 106 LIMITED Company Secretary 2017-08-01 CURRENT 2017-04-03 Active - Proposal to Strike off
ANSWERBUY LIMITED MSG HOLDINGS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
ANSWERBUY LIMITED COMMERCIAL DEVELOPMENTS (SHUTFORD) LIMITED Company Secretary 2016-10-07 CURRENT 2016-10-07 Active
ANSWERBUY LIMITED MSG GROUP DEVELOPMENTS LIMITED Company Secretary 2016-10-01 CURRENT 2016-10-01 Active
ANSWERBUY LIMITED MSG LIFE COSHAM LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Active
ANSWERBUY LIMITED MSG LIFE KERNOW LIMITED Company Secretary 2016-06-15 CURRENT 2016-06-15 Active
ANSWERBUY LIMITED MSG 1881 LIMITED Company Secretary 2016-06-15 CURRENT 2016-06-15 Active
ANSWERBUY LIMITED A L V TRADING LIMITED Company Secretary 2016-04-02 CURRENT 2016-04-02 Active
ANSWERBUY LIMITED MSG IRELAND LIMITED Company Secretary 2016-04-02 CURRENT 2016-04-02 Active
ANSWERBUY LIMITED CHOSEN BUN HOLDINGS LIMITED Company Secretary 2016-03-13 CURRENT 2016-03-13 Active
ANSWERBUY LIMITED MSG EXECUTIVE SERVICES LIMITED Company Secretary 2016-03-13 CURRENT 2016-03-13 Active
ANSWERBUY LIMITED BRAMFORD REALTY LIMITED Company Secretary 2016-03-12 CURRENT 2016-03-12 Active
ANSWERBUY LIMITED COMMERCIAL DEVELOPMENTS (SOUTHAM) LTD Company Secretary 2016-02-20 CURRENT 2016-02-20 Active
ANSWERBUY LIMITED MSG LIFE REALTY LIMITED Company Secretary 2015-10-08 CURRENT 2015-10-08 Active
ANSWERBUY LIMITED EAST LONDON PIZZA LIMITED Company Secretary 2015-10-03 CURRENT 2015-10-03 Active
ANSWERBUY LIMITED MSG LIFE LIMITED Company Secretary 2015-10-03 CURRENT 2015-10-03 Active
ANSWERBUY LIMITED DUNDRINQUIN LIMITED Company Secretary 2015-07-16 CURRENT 2015-07-16 Active
ANSWERBUY LIMITED MUDDLE & MASH LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Liquidation
ANSWERBUY LIMITED CAPITAL PIZZA REALTY LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
ANSWERBUY LIMITED CAPITAL PIZZA LIMITED Company Secretary 2015-04-19 CURRENT 2015-04-19 Active
ANSWERBUY LIMITED SB NORTH EAST LIMITED Company Secretary 2015-04-19 CURRENT 2015-04-19 Active
ANSWERBUY LIMITED CORNWALL REALTY LIMITED Company Secretary 2015-04-19 CURRENT 2015-04-19 Active
ANSWERBUY LIMITED BANSOLS EIGHTY-TWO LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-17
ANSWERBUY LIMITED C B VENTURES LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Active
ANSWERBUY LIMITED NC SPONSORPS LIMITED Company Secretary 2014-09-09 CURRENT 2014-09-09 Dissolved 2017-02-21
ANSWERBUY LIMITED RUBY LIFE LTD. Company Secretary 2014-07-09 CURRENT 2014-07-09 Active
ANSWERBUY LIMITED A L VENTURES LIMITED Company Secretary 2014-07-09 CURRENT 2014-07-09 Active
ANSWERBUY LIMITED BANSOLS SEVENTY-THREE LIMITED Company Secretary 2014-06-06 CURRENT 2014-06-06 Dissolved 2016-07-19
ANSWERBUY LIMITED HASCOMBE HEATH LIMITED Company Secretary 2014-06-06 CURRENT 2014-06-06 Active
ANSWERBUY LIMITED WISE GEARY LIMITED Company Secretary 2014-01-24 CURRENT 2014-01-24 Active
ANSWERBUY LIMITED SKERROLS HOUSE LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
ANSWERBUY LIMITED GRASTAR RESTAURANTS LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Liquidation
ANSWERBUY LIMITED MARSHALLSAY MACARI DIXON LIMITED Company Secretary 2013-12-09 CURRENT 2005-02-03 Active
ANSWERBUY LIMITED SB REALTY LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
ANSWERBUY LIMITED HANLEY HEATH LIMITED Company Secretary 2013-12-04 CURRENT 2013-01-17 Active
ANSWERBUY LIMITED MGL VENTURES LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
ANSWERBUY LIMITED BANSOLS SIXTY-TWO LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
ANSWERBUY LIMITED MSG CORPORATE SERVICES LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
ANSWERBUY LIMITED PH VENTURES LIMITED Company Secretary 2012-04-23 CURRENT 2012-04-23 Active - Proposal to Strike off
ANSWERBUY LIMITED MSG COFFEE HOUSES LIMITED Company Secretary 2012-03-29 CURRENT 2012-03-29 Active
ANSWERBUY LIMITED MSG FOOD SERVICE LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Active
ANSWERBUY LIMITED BANSOLS FIFTY-FOUR LIMITED Company Secretary 2010-09-24 CURRENT 2010-09-24 Dissolved 2016-10-18
ANSWERBUY LIMITED BANSOLS 888 LIMITED Company Secretary 2010-09-24 CURRENT 2010-09-24 Active - Proposal to Strike off
ANSWERBUY LIMITED MSG NOMINEES LIMITED Company Secretary 2010-09-14 CURRENT 2010-09-14 Active
ANSWERBUY LIMITED MSG ACADEMY LIMITED Company Secretary 2010-07-02 CURRENT 2010-07-01 Active
ANSWERBUY LIMITED EAST INDIA INVESTMENTS LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active
ANSWERBUY LIMITED DP PETERBOROUGH LIMITED Company Secretary 2009-12-22 CURRENT 2005-03-23 Active
ANSWERBUY LIMITED VENNTURETV LIMITED Company Secretary 2009-08-01 CURRENT 2007-05-22 Dissolved 2015-12-29
ANSWERBUY LIMITED PETERBOROUGH VIKINGS LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
ANSWERBUY LIMITED CALADANIAN LTD Company Secretary 2009-03-30 CURRENT 2006-10-31 Active
ANSWERBUY LIMITED SUDFOLE LIMITED Company Secretary 2008-06-30 CURRENT 2008-06-30 Active
ANSWERBUY LIMITED DLD ENTERPRISES LTD Company Secretary 2008-02-19 CURRENT 2008-02-19 Active
ANSWERBUY LIMITED MSG CORNWALL LTD Company Secretary 2008-02-19 CURRENT 2008-02-19 Active
ANSWERBUY LIMITED WARREN FARM (CULHAM) LIMITED Company Secretary 2008-02-11 CURRENT 2004-08-20 Active
ANSWERBUY LIMITED ML VENTURES LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
ANSWERBUY LIMITED CALADANIAN HOLDING LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
ANSWERBUY LIMITED BANBURY HEATH LIMITED Company Secretary 2007-11-27 CURRENT 2007-11-27 Active
ANSWERBUY LIMITED BONNES MARES LIMITED Company Secretary 2007-09-01 CURRENT 2006-01-31 Active
ANSWERBUY LIMITED THIRD STATE PIZZA COMPANY LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
ANSWERBUY LIMITED SG VENTURES LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
ANSWERBUY LIMITED DELTA BRAVO LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active
ANSWERBUY LIMITED 9 WEST EATON PLACE (FLAT 1) LTD Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
ANSWERBUY LIMITED SUPPORTPOD.COM LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Dissolved 2016-08-23
ANSWERBUY LIMITED 9 CHESTER MEWS LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-21 Active
ANSWERBUY LIMITED PSR ONE LIMITED Company Secretary 2007-01-25 CURRENT 2005-03-24 Active - Proposal to Strike off
ANSWERBUY LIMITED P S R SERVICES LIMITED Company Secretary 2007-01-25 CURRENT 2002-03-08 Active
ANSWERBUY LIMITED VALLEYMARK LTD Company Secretary 2006-11-13 CURRENT 1996-03-20 Active - Proposal to Strike off
ANSWERBUY LIMITED 56 EATON PLACE (FLAT 1) LTD Company Secretary 2006-06-16 CURRENT 2006-06-16 Active
ANSWERBUY LIMITED 1 HERBERT CRESCENT LTD Company Secretary 2006-06-16 CURRENT 2006-06-16 Active
ANSWERBUY LIMITED 56 EATON PLACE (FLAT 2) LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
ANSWERBUY LIMITED OLD WICKS LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
ANSWERBUY LIMITED SIZA MANAGEMENT SERVICES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2016-05-17
ANSWERBUY LIMITED SIZA HOLDINGS LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Active
ANSWERBUY LIMITED J. K. VENTURES LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 Active - Proposal to Strike off
ANSWERBUY LIMITED BLOXHAM COURT LIMITED Company Secretary 2005-08-08 CURRENT 2005-08-08 Active - Proposal to Strike off
ANSWERBUY LIMITED FARNREAL LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-25 Active
ANSWERBUY LIMITED CAMBRIDGE HEATH LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
ANSWERBUY LIMITED BGK VENTURES LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active
ANSWERBUY LIMITED PURE INVESTMENTS LIMITED Company Secretary 2004-04-20 CURRENT 2004-04-20 Active
ANSWERBUY LIMITED HERTFORD HEATH LIMITED Company Secretary 2004-01-02 CURRENT 2000-03-15 Active
ANSWERBUY LIMITED BRAMFORD LIMITED Company Secretary 2003-12-05 CURRENT 2003-12-05 Active
ANSWERBUY LIMITED SECOND STATE PIZZA COMPANY LIMITED Company Secretary 2003-01-27 CURRENT 2003-01-27 Active
ANSWERBUY LIMITED BOSTON HEATH LIMITED Company Secretary 2002-08-02 CURRENT 2002-08-02 Active - Proposal to Strike off
ANSWERBUY LIMITED FIRST STATE PIZZA COMPANY LIMITED Company Secretary 2002-07-18 CURRENT 2002-07-18 Active
ANSWERBUY LIMITED COLNEY HEATH LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Dissolved 2017-12-05
ANSWERBUY LIMITED KL VENTURES LIMITED Company Secretary 2001-09-26 CURRENT 2001-09-26 Active
ANSWERBUY LIMITED HERTFORD HEATH REALTY LIMITED Company Secretary 2001-02-12 CURRENT 2001-02-12 Active
ANSWERBUY LIMITED INPHASE SOFTWARE (UK) LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active - Proposal to Strike off
ANSWERBUY LIMITED CANADA CLOSE LIMITED Company Secretary 2000-06-23 CURRENT 1998-08-26 Active
ANSWERBUY LIMITED SANDY LANE VENTURES LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Active
ANSWERBUY LIMITED PALICO LIMITED Company Secretary 1997-07-16 CURRENT 1993-07-01 Active
ANSWERBUY LIMITED BANSOLS DIRECTORS LIMITED Company Secretary 1997-04-18 CURRENT 1997-04-18 Active
ANSWERBUY LIMITED MSG SANDHURST LIMITED Company Secretary 1994-11-23 CURRENT 1994-01-19 Active
ANSWERBUY LIMITED MSG COMMERCIAL LIMITED Company Secretary 1994-04-08 CURRENT 1993-06-22 Active
ANSWERBUY LIMITED ALPHA REALTY LIMITED Company Secretary 1994-02-01 CURRENT 1993-06-07 Active
ANSWERBUY LIMITED BANSOLS BETA LIMITED Company Secretary 1994-01-30 CURRENT 1993-12-07 Active
ARSALAN ZARBAFI LANSCRES LIMITED Director 2015-11-30 CURRENT 2012-05-24 Active - Proposal to Strike off
ARSALAN ZARBAFI 56 EP LIMITED Director 2015-11-30 CURRENT 2012-10-10 Active
ARSALAN ZARBAFI CHARACTER HOME DEVELOPMENTS LIMITED Director 2015-11-30 CURRENT 2006-05-02 Active - Proposal to Strike off
ARSALAN ZARBAFI 1 HERBERT CRESCENT LTD Director 2007-11-07 CURRENT 2006-06-16 Active
ARSALAN ZARBAFI 9 WEST EATON PLACE (FLAT 1) LTD Director 2007-07-03 CURRENT 2007-07-03 Active
ARSALAN ZARBAFI 9 CHESTER MEWS LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active
ARSALAN ZARBAFI 56 EATON PLACE (FLAT 1) LTD Director 2006-06-16 CURRENT 2006-06-16 Active
ARSALAN ZARBAFI 56 EATON PLACE (FLAT 2) LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
ARSALAN ZARBAFI OLD WICKS LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
ARSALAN ZARBAFI SIZA MANAGEMENT SERVICES LIMITED Director 2006-05-16 CURRENT 2006-05-16 Dissolved 2016-05-17
ARSALAN ZARBAFI SIZA HOLDINGS LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM C/O Siza Holdings Unit 7F Godalming Business Centre Woolsack Way Godalming GU7 1XW England
2022-09-22AP03Appointment of Mr Robert David Geary as company secretary on 2022-09-21
2022-08-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-06-10AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-05-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058349900011
2022-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE 058349900010
2022-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058349900010
2022-01-06REGISTRATION OF A CHARGE / CHARGE CODE 058349900009
2022-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058349900009
2021-08-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CH04SECRETARY'S DETAILS CHNAGED FOR ANSWERBUY LIMITED on 2020-02-03
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM Station House Connaught Road Brookwood Woking Surrey GU24 0ER
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25CH01Director's details changed for Mr Arsalan Zarbafi on 2015-05-01
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-10CH01Director's details changed for Mr Arsalan Zarbafi on 2015-05-01
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0101/06/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0101/06/13 ANNUAL RETURN FULL LIST
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-07-12AR0101/06/12 ANNUAL RETURN FULL LIST
2012-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2011-07-21MG01Particulars of a mortgage or charge / charge no: 8
2011-07-11AR0101/06/11 ANNUAL RETURN FULL LIST
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/10 FROM Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-24AR0101/06/10 FULL LIST
2010-08-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANSWERBUY LIMITED / 01/05/2010
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-08363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-08363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 12 TALISMAN BUSINESS CENTRE BICESTER OXFORDSHIRE OX26 6HR
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-1988(2)RAD 08/01/07--------- £ SI 98@1=98 £ IC 2/100
2006-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-11CERTNMCOMPANY NAME CHANGED 56 EATON PLACE (FLAT 1) LIMITED CERTIFICATE ISSUED ON 11/12/06
2006-08-31225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: SADLER TALBOT LTD 12B TALISMAN BUSINESSMAN CENTRE BICESTER OXON OX26 6HR
2006-06-12288bSECRETARY RESIGNED
2006-06-12288bDIRECTOR RESIGNED
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2006-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 89 HOLLAND PARK (FLAT 1) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 89 HOLLAND PARK (FLAT 1) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-21 Outstanding MSG COMMERCIAL LIMITED
LEGAL CHARGE 2010-09-21 Outstanding MSG COMMERCIAL LIMITED
CHARGE OVER SHARES 2010-09-21 Outstanding MSG COMMERCIAL LIMITED
LEGAL CHARGE 2010-03-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-11-13 Satisfied KL VENTURES LIMITED
LEGAL CHARGE 2007-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 3,976,530
Creditors Due After One Year 2012-04-30 £ 4,062,900
Creditors Due Within One Year 2013-04-30 £ 133,555
Creditors Due Within One Year 2012-04-30 £ 349,699

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 89 HOLLAND PARK (FLAT 1) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 15,955
Current Assets 2013-04-30 £ 459,610
Current Assets 2012-04-30 £ 687,010
Debtors 2013-04-30 £ 458,946
Debtors 2012-04-30 £ 671,055
Fixed Assets 2013-04-30 £ 7,251,637
Fixed Assets 2012-04-30 £ 7,251,637
Shareholder Funds 2013-04-30 £ 3,601,162
Shareholder Funds 2012-04-30 £ 3,526,048
Tangible Fixed Assets 2013-04-30 £ 7,250,000
Tangible Fixed Assets 2012-04-30 £ 7,250,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 89 HOLLAND PARK (FLAT 1) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 89 HOLLAND PARK (FLAT 1) LTD
Trademarks
We have not found any records of 89 HOLLAND PARK (FLAT 1) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 89 HOLLAND PARK (FLAT 1) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 89 HOLLAND PARK (FLAT 1) LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 89 HOLLAND PARK (FLAT 1) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 89 HOLLAND PARK (FLAT 1) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 89 HOLLAND PARK (FLAT 1) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.