HOLLAND PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 Registered office address changed from C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD United Kingdom to C/O Bishop Fleming Llp Brook House Manor Drive Clyst St Mary Exeter EX5 1GD on 2025-05-20

View Document

15/05/2515 May 2025 Change of details for Landmark London Asset Holdings Limited as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from 429 Westferry Road Isle of Dogs London E14 3AN to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-05-15

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-03-01 with updates

View Document

15/05/2515 May 2025 Director's details changed for Mr Frederick Charles Toomer on 2025-05-15

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-07-31

View Document

08/07/238 July 2023 Registered office address changed from 429 Westferry Rd Isle of Dogs London E14 3AN United Kingdom to 429 Westferry Road Isle of Dogs London E14 3AN on 2023-07-08

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

02/07/232 July 2023 Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 429 Westferry Rd Isle of Dogs London E14 3AN on 2023-07-02

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

28/02/2328 February 2023 Termination of appointment of Sheldon Hampton-Cole as a director on 2023-02-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/01/226 January 2022 Appointment of Mr Frederick Charles Toomer as a director on 2022-01-06

View Document

06/01/226 January 2022 Current accounting period extended from 2022-02-28 to 2022-07-31

View Document

13/12/2113 December 2021 Termination of appointment of Frederick Charles Toomer as a director on 2021-12-13

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Particulars of variation of rights attached to shares

View Document

28/06/2128 June 2021 Registered office address changed from C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA England to 85 Great Portland Street 1st Floor London W1W 7LT on 2021-06-28

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / SELINA RUSSELL / 08/02/2021

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MS SELINA RUSSELL / 08/02/2021

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 247 GRAYS INN ROAD LONDON WC1X 8QZ

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SELINA RUSSELL / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COLEMAN / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOU / 22/02/2017

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOU / 22/02/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/07/108 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 200

View Document

24/02/1024 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOU / 13/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SELINA RUSSELL / 13/02/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY SIMON HOLLINGWORTH

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HOLLINGWORTH

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR DANIEL COLEMAN

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MR ANDREW CHRISTOU

View Document

06/11/086 November 2008 SECRETARY APPOINTED SIMON HOLLINGWORTH

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY PHILIP WINDER

View Document

25/09/0825 September 2008 SECRETARY APPOINTED PHILIP WINDER

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY SIMON HOLLINGWORTH

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 61-63 AMSTERDAM ROAD LONDON E14 3UU

View Document

12/10/0412 October 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company