Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 72 HOLLAND PARK (MANAGEMENT) LIMITED
Company Information for

72 HOLLAND PARK (MANAGEMENT) LIMITED

QUEENSWAY HOUSE, QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
01625132
Private Limited Company
Active

Company Overview

About 72 Holland Park (management) Ltd
72 HOLLAND PARK (MANAGEMENT) LIMITED was founded on 1982-03-26 and has its registered office in New Milton. The organisation's status is listed as "Active". 72 Holland Park (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
72 HOLLAND PARK (MANAGEMENT) LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in W8
 
Filing Information
Company Number 01625132
Company ID Number 01625132
Date formed 1982-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 22:44:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 72 HOLLAND PARK (MANAGEMENT) LIMITED
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 72 HOLLAND PARK (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
BLENHEIMS ESTATE AND ASSET MANAGEMENT
Company Secretary 2012-10-31
SARPADI KRISHNA RAO
Director 2012-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCA PEROCCO
Company Secretary 2006-04-14 2012-10-31
FRANCESCA PEROCCO
Director 2000-11-06 2012-10-30
MATTHEW PAUL DRAPER
Director 2005-11-17 2011-04-05
JOHN PORTER
Company Secretary 2000-11-06 2005-12-15
JOHN PORTER
Director 2000-11-06 2005-12-15
IAN MICHAEL COLLINSON
Director 2000-05-12 2005-05-20
RALPH BARNIE
Director 2000-11-06 2004-02-10
SHERNA VAZIFDAR
Director 1999-03-01 2002-05-29
KAREN HACK
Company Secretary 1998-09-22 2000-11-06
KAREN HACK
Director 1998-09-22 2000-11-06
FRANCESCA PADOVAN
Director 1995-10-20 1999-03-01
BEROZE BANA
Company Secretary 1994-08-24 1998-09-22
BEROZE BANA
Director 1993-12-31 1998-09-22
PETER INGHAM LAINE TONER
Director 1994-08-23 1995-10-20
PETER INGHAM LAINE TONER
Company Secretary 1994-07-01 1994-08-24
CHRISTOPHER WIGHTMAN
Company Secretary 1993-12-31 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLENHEIMS ESTATE AND ASSET MANAGEMENT 7C KENSINGTON CHURCH STREET LIMITED Company Secretary 2015-07-24 CURRENT 2007-07-20 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT ST CLEMENTS COURT (BRISTOL) RTM COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 2015-01-22 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 50 EGERTON GARDENS MANAGEMENT LIMITED Company Secretary 2014-02-23 CURRENT 1996-09-13 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 102 LEXHAM GARDENS LIMITED Company Secretary 2013-04-01 CURRENT 1983-04-13 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 45 HOLLAND PARK LIMITED Company Secretary 2013-04-01 CURRENT 1992-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 3 QUEEN'S GATE RTM COMPANY LIMITED Company Secretary 2012-02-24 CURRENT 2005-03-23 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT FORSYTE HOUSE RTM COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2007-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT OLAF COURT RESIDENTS COMPANY LIMITED Company Secretary 2010-07-07 CURRENT 1971-05-07 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT SUTHERLAND HOUSE RTM COMPANY LIMITED Company Secretary 2009-09-01 CURRENT 2009-05-11 Dissolved 2015-08-18
BLENHEIMS ESTATE AND ASSET MANAGEMENT 27/29 HORNTON STREET MANAGEMENT LIMITED Company Secretary 2009-08-13 CURRENT 1984-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 13 - 15 CLANRICARDE GARDENS LIMITED Company Secretary 2008-01-04 CURRENT 2004-07-15 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT K.C.G.RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-12-01 CURRENT 1959-07-01 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT SARDA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1999-08-23 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 16 GWENDWR ROAD (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-07-11 CURRENT 1986-10-14 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT PALACE COURT MANAGEMENT COMPANY (LONDON) LIMITED Company Secretary 2007-04-01 CURRENT 1997-02-12 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 6 PHILLIMORE GARDENS LIMITED Company Secretary 2007-04-01 CURRENT 2000-12-06 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED Company Secretary 2006-09-27 CURRENT 1990-01-11 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 98 ADDISON RESIDENTS LIMITED Company Secretary 2006-08-21 CURRENT 1998-12-16 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-11Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-12-11Termination of appointment of Blenheims Estate and Asset Management on 2023-12-07
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM Blenheims (Second Floor) 15 Young Street London W8 5EH
2023-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/23 FROM Blenheims (Second Floor) 15 Young Street London W8 5EH
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-06CH01Director's details changed for Mr Sarpadi Krishna Rao on 2019-02-06
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 6250
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-01CH01Director's details changed for Mr Sarpadi Krishna Rao on 2017-11-01
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 6250
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 6250
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 6250
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 6250
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03AP04Appointment of Blenheims Estate and Asset Management as company secretary on 2012-10-31
2013-01-03TM02Termination of appointment of Francesca Perocco on 2012-10-31
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AP01DIRECTOR APPOINTED MR SARPADI KRISHNA RAO
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA PEROCCO
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL DRAPER
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-14AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA PEROCCO / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL DRAPER / 14/01/2010
2009-11-25AA31/03/09 TOTAL EXEMPTION FULL
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-06363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM SECOND FLOOR BLENHEIMS 15 YOUNG STREET LONDON W8 5EH
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM SANSONS 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL
2008-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-09288aNEW SECRETARY APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-04-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bSECRETARY RESIGNED
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-05-24288bDIRECTOR RESIGNED
2005-04-22288bDIRECTOR RESIGNED
2005-04-15288bDIRECTOR RESIGNED
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-17288cDIRECTOR'S PARTICULARS CHANGED
2004-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-07288cDIRECTOR'S PARTICULARS CHANGED
2003-12-13363sRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2003-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/03
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-20288bDIRECTOR RESIGNED
2002-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2002-03-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-10-17288aNEW DIRECTOR APPOINTED
2000-08-31287REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 72 HOLLAND PARK LONDON W11 3SL
2000-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-31363sRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-12-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-12288aNEW DIRECTOR APPOINTED
1999-03-19288bDIRECTOR RESIGNED
1999-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-24363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 72 HOLLAND PARK (MANAGEMENT) LIMITED 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 72 HOLLAND PARK (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
72 HOLLAND PARK (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 72 HOLLAND PARK (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 72 HOLLAND PARK (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 72 HOLLAND PARK (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 72 HOLLAND PARK (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 72 HOLLAND PARK (MANAGEMENT) LIMITED. 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 (98000 - Residents property management) as 72 HOLLAND PARK (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 72 HOLLAND PARK (MANAGEMENT) LIMITED 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 72 HOLLAND PARK (MANAGEMENT) LIMITED 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 72 HOLLAND PARK (MANAGEMENT) LIMITED 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.