Company Name77 Holland Park Management Limited
Company StatusActive
Company Number01657020
CategoryPrivate Limited Company
Incorporation Date6 August 1982(41 years, 9 months ago)
Previous NameNeonrose Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Spencer Doman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed18 May 2005(22 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Holland Park
London
W11 3SQ
Director NameMs Lesya Nidzelskaya
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleFinancial Investments Services
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Princeton Mews 167-169 London Road
Kingston
KT2 6PT
Director NameMorten Lundal
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 November 2017(35 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Executive Officer
Country of ResidenceMalaysia
Correspondence AddressUnit 1 Princeton Mews 167-169 London Road
Kingston
KT2 6PT
Director NameMai Property Holdings Limited (Corporation)
StatusCurrent
Appointed07 February 1999(16 years, 6 months after company formation)
Appointment Duration25 years, 2 months
Correspondence AddressPO Box 263 Hirzel House
Smith Street
St Peter Port
Guernsey
GY1 2NG
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed23 December 2002(20 years, 4 months after company formation)
Appointment Duration21 years, 4 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameRemy Jean Fougere
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1990(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 July 1999)
RoleRestauranteur
Correspondence Address77 Holland Park
London
W11 3SQ
Director NamePeter Anthony Press
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 1990(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address77 Holland Park
London
W11 3SQ
Director NameDonald W Anderson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish,American
StatusResigned
Appointed23 December 1990(8 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 29 March 2016)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address77 Holland Park
London
W11 3SQ
Director NameRichard Barry Crampton
Date of BirthMay 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed18 July 1994(11 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 1995)
RoleBanking
Correspondence Address77 Holland Park
London
W11 3SQ
Director NameSandie Tucker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 1999)
RoleHousewife
Correspondence AddressThe Penthouse 77 Holland Park
London
W11 3SQ
Director NameAnne Marie Barcia
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(12 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address77 Holland Park
London
W11 3SQ
Director NameJuliet Sarah Stainforth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(17 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 August 2014)
RoleHousewife
Correspondence AddressDenfurlong House
Lower Chedworth
Cheltenham
Gloucestershire
GL54 4AN
Wales
Director NameMr Zenios Loucas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGreek,Cypriot
StatusResigned
Appointed22 October 2014(32 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOverland House (Suite 1) 151, Great Portland Stree
London
W1W 6QW
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1990(8 years, 4 months after company formation)
Appointment Duration12 years (resigned 23 December 2002)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Telephone020 77276011
Telephone regionLondon

Location

Registered AddressUnit 1 Princeton Mews
167-169 London Road
Kingston
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £10Mai Property Holdings LTD
40.00%
Ordinary
1 at £10Carole J. Anderson & Donald W. Anderson
20.00%
Ordinary
1 at £10Platinum Arrow LTD
20.00%
Ordinary
1 at £10Wide Bridges Limited
20.00%
Ordinary

Financials

Year2014
Net Worth£6,007
Cash£13,714
Current Liabilities£13,664

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

27 July 2023Micro company accounts made up to 30 April 2023 (4 pages)
9 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
14 December 2021Appointment of Ms Susan Chidler as a director on 13 December 2021 (2 pages)
24 November 2021Termination of appointment of Morten Lundal as a director on 2 April 2021 (1 page)
27 July 2021Director's details changed for Ms Lesya Nidzelskaya on 23 July 2021 (2 pages)
27 July 2021Registered office address changed from 77 Holland Park London W11 3SQ to Unit 1 Princeton Mews 167-169 London Road Kingston Kingston KT2 6PT on 27 July 2021 (1 page)
27 July 2021Director's details changed for Morten Lundal on 23 July 2021 (2 pages)
27 July 2021Change of details for Mr Rune Johan Hauge as a person with significant control on 23 July 2021 (2 pages)
22 July 2021Micro company accounts made up to 30 April 2021 (4 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
8 October 2020Director's details changed for Mai Property Holdings Limited on 2 January 2019 (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
6 June 2019Micro company accounts made up to 30 April 2019 (4 pages)
24 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
19 November 2018Micro company accounts made up to 30 April 2018 (7 pages)
28 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
29 November 2017Appointment of Morten Lundal as a director on 1 November 2017 (2 pages)
29 November 2017Appointment of Morten Lundal as a director on 1 November 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 30 April 2016 (5 pages)
5 August 2016Total exemption full accounts made up to 30 April 2016 (5 pages)
8 May 2016Termination of appointment of Donald W Anderson as a director on 29 March 2016 (2 pages)
8 May 2016Termination of appointment of Donald W Anderson as a director on 29 March 2016 (2 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50
(8 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50
(8 pages)
23 November 2015Appointment of Ms Lesya Nidzelskaya as a director on 8 July 2015 (2 pages)
23 November 2015Appointment of Ms Lesya Nidzelskaya as a director on 8 July 2015 (2 pages)
17 November 2015Termination of appointment of Zenios Loucas as a director on 8 July 2015 (1 page)
17 November 2015Termination of appointment of Zenios Loucas as a director on 8 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 March 2015Appointment of Mr Zenios Loucas as a director on 22 October 2014 (2 pages)
10 March 2015Appointment of Mr Zenios Loucas as a director on 22 October 2014 (2 pages)
12 February 2015Termination of appointment of Juliet Sarah Stainforth as a director on 22 August 2014 (1 page)
12 February 2015Termination of appointment of Juliet Sarah Stainforth as a director on 22 August 2014 (1 page)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50
(8 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50
(8 pages)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50
(7 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50
(7 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (15 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (15 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (15 pages)
30 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (15 pages)
24 November 2009Director's details changed for Donald W Anderson on 18 November 2009 (3 pages)
24 November 2009Director's details changed for Mr Andrew Spencer Doman on 18 November 2009 (3 pages)
24 November 2009Director's details changed for Mr Andrew Spencer Doman on 18 November 2009 (3 pages)
24 November 2009Director's details changed for Donald W Anderson on 18 November 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 December 2008Return made up to 23/12/08; full list of members (5 pages)
29 December 2008Return made up to 23/12/08; full list of members (5 pages)
29 December 2008Director's change of particulars / andrew doman / 10/01/2008 (1 page)
29 December 2008Director's change of particulars / andrew doman / 10/01/2008 (1 page)
14 July 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
14 July 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
2 January 2008Return made up to 23/12/07; full list of members (7 pages)
2 January 2008Return made up to 23/12/07; full list of members (7 pages)
4 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
4 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
22 January 2007Return made up to 23/12/06; full list of members (9 pages)
22 January 2007Return made up to 23/12/06; full list of members (9 pages)
4 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 February 2006Return made up to 23/12/05; full list of members (7 pages)
17 February 2006Return made up to 23/12/05; full list of members (7 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
7 January 2005Return made up to 23/12/04; full list of members (9 pages)
7 January 2005Return made up to 23/12/04; full list of members (9 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 December 2003Return made up to 23/12/03; full list of members (9 pages)
22 December 2003Return made up to 23/12/03; full list of members (9 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 January 2003Return made up to 23/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 January 2003Return made up to 23/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2002 (10 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2002 (10 pages)
14 January 2002Return made up to 23/12/01; full list of members (8 pages)
14 January 2002Return made up to 23/12/01; full list of members (8 pages)
5 September 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
5 September 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
28 December 2000Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 December 2000Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 August 2000Full accounts made up to 30 April 2000 (7 pages)
18 August 2000Full accounts made up to 30 April 2000 (7 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Return made up to 23/12/99; full list of members (8 pages)
26 January 2000Return made up to 23/12/99; full list of members (8 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
26 July 1999Full accounts made up to 30 April 1999 (6 pages)
26 July 1999Full accounts made up to 30 April 1999 (6 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
15 December 1998Return made up to 23/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 1998Return made up to 23/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 1998Full accounts made up to 30 April 1998 (6 pages)
7 August 1998Full accounts made up to 30 April 1998 (6 pages)
11 January 1998Return made up to 23/12/97; no change of members (4 pages)
11 January 1998Return made up to 23/12/97; no change of members (4 pages)
26 August 1997Full accounts made up to 30 April 1997 (5 pages)
26 August 1997Full accounts made up to 30 April 1997 (5 pages)
16 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 June 1996Full accounts made up to 30 April 1996 (5 pages)
23 June 1996Full accounts made up to 30 April 1996 (5 pages)
18 December 1995Return made up to 23/12/95; full list of members (6 pages)
18 December 1995Return made up to 23/12/95; full list of members (6 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
27 July 1995Full accounts made up to 30 April 1995 (6 pages)
27 July 1995Full accounts made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
27 October 1982Memorandum and Articles of Association (9 pages)
27 October 1982Memorandum and Articles of Association (9 pages)