Company NameHolland Properties Limited
DirectorsSheldon Hampton-Cole and Frederick Charles Toomer
Company StatusActive
Company Number03716157
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Sheldon Hampton-Cole
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Director NameMr Frederick Charles Toomer
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Director NameMr Simon William Hollingworth
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadleigh Heath House
Hadleigh Heath
Ipswich
Suffolk
IP7 5NT
Director NameMr Andrew Christou
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(1 day after company formation)
Appointment Duration22 years, 3 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Steale PO Box 7800
Mayfair
London
W1A 4GA
Secretary NameMr Simon William Hollingworth
NationalityBritish
StatusResigned
Appointed16 February 1999(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadleigh Heath House
Hadleigh Heath
Ipswich
Suffolk
IP7 5NT
Director NameSelina Westerman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(7 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 09 June 2021)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Steale PO Box 7800
Mayfair
London
W1A 4GA
Secretary NameMr Philip Neal Winder
NationalityBritish
StatusResigned
Appointed09 September 2008(9 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 25 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Basildon Drive
Laindon
Essex
SS15 5RN
Secretary NameSimon Hollingworth
NationalityBritish
StatusResigned
Appointed25 September 2008(9 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 2008)
RoleCompany Director
Correspondence AddressHadleigh Heath House Hadleigh
Hadleigh
Ipswich
Suffolk
IP7 5NT
Director NameMr Daniel Coleman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(9 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 June 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Andrew Steale PO Box 7800
Mayfair
London
W1A 4GA
Secretary NameMr Andrew Christou
StatusResigned
Appointed18 November 2008(9 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 June 2021)
RoleCompany Director
Correspondence AddressC/O Andrew Steale PO Box 7800
Mayfair
London
W1A 4GA
Director NameMr Frederick Charles Toomer
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitehollandproperties.co.uk
Telephone020 75385554
Telephone regionLondon

Location

Registered Address429 Westferry Road
Isle Of Dogs
London
E14 3AN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Daniel Coleman
5.00%
Ordinary
60 at £1Andrew Christou
30.00%
Ordinary A
45 at £1Andrew Christou
22.50%
Ordinary
45 at £1Selina Russell
22.50%
Ordinary
20 at £1Daniel Coleman
10.00%
Ordinary A
20 at £1Selina Russell
10.00%
Ordinary A

Financials

Year2014
Net Worth£32,229
Cash£35,408
Current Liabilities£66,818

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

12 July 2023Compulsory strike-off action has been discontinued (1 page)
11 July 2023Micro company accounts made up to 31 July 2022 (6 pages)
8 July 2023Registered 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 8 July 2023 (2 pages)
6 July 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
2 July 2023Registered 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 2 July 2023 (1 page)
20 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
28 February 2023Termination of appointment of Sheldon Hampton-Cole as a director on 24 February 2023 (1 page)
19 April 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
6 January 2022Appointment of Mr Frederick Charles Toomer as a director on 6 January 2022 (2 pages)
6 January 2022Current accounting period extended from 28 February 2022 to 31 July 2022 (1 page)
13 December 2021Termination of appointment of Frederick Charles Toomer as a director on 13 December 2021 (1 page)
31 August 2021Appointment of Mr Frederick Charles Toomer as a director on 31 August 2021 (2 pages)
30 July 2021Change of share class name or designation (2 pages)
29 July 2021Particulars of variation of rights attached to shares (2 pages)
28 June 2021Registered 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 28 June 2021 (1 page)
10 June 2021Termination of appointment of Andrew Christou as a director on 9 June 2021 (1 page)
10 June 2021Termination of appointment of Selina Westerman as a director on 9 June 2021 (1 page)
10 June 2021Appointment of Mr Sheldon Hampton-Cole as a director on 9 June 2021 (2 pages)
10 June 2021Cessation of Andrew Christou as a person with significant control on 9 June 2021 (1 page)
10 June 2021Notification of Landmark London Asset Holdings Limited as a person with significant control on 9 June 2021 (2 pages)
10 June 2021Cessation of Selina Westerman as a person with significant control on 9 June 2021 (1 page)
10 June 2021Termination of appointment of Daniel Coleman as a director on 9 June 2021 (1 page)
10 June 2021Termination of appointment of Andrew Christou as a secretary on 9 June 2021 (1 page)
24 May 2021Micro company accounts made up to 28 February 2021 (3 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 February 2021Director's details changed for Selina Russell on 8 February 2021 (2 pages)
8 February 2021Change of details for Ms Selina Russell as a person with significant control on 8 February 2021 (2 pages)
9 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 April 2017Registered office address changed from 247 Grays Inn Road London WC1X 8QZ to C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 247 Grays Inn Road London WC1X 8QZ to C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA on 5 April 2017 (1 page)
22 February 2017Director's details changed for Mr Andrew Christou on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Daniel Coleman on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Selina Russell on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Daniel Coleman on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Selina Russell on 22 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mr Andrew Christou on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr Andrew Christou on 22 February 2017 (2 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
22 February 2017Secretary's details changed for Mr Andrew Christou on 22 February 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(7 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(7 pages)
12 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(7 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(7 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(7 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(7 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 200
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 200
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 200
(2 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Andrew Christou on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Selina Russell on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew Christou on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Selina Russell on 13 February 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 February 2009Director appointed mr daniel coleman (1 page)
20 February 2009Secretary appointed mr andrew christou (1 page)
20 February 2009Appointment terminated director simon hollingworth (1 page)
20 February 2009Secretary appointed mr andrew christou (1 page)
20 February 2009Appointment terminated secretary simon hollingworth (1 page)
20 February 2009Appointment terminated director simon hollingworth (1 page)
20 February 2009Appointment terminated secretary simon hollingworth (1 page)
20 February 2009Director appointed mr daniel coleman (1 page)
6 November 2008Secretary appointed simon hollingworth (1 page)
6 November 2008Appointment terminated secretary philip winder (1 page)
6 November 2008Secretary appointed simon hollingworth (1 page)
6 November 2008Appointment terminated secretary philip winder (1 page)
25 September 2008Secretary appointed philip winder (2 pages)
25 September 2008Appointment terminated secretary simon hollingworth (1 page)
25 September 2008Appointment terminated secretary simon hollingworth (1 page)
25 September 2008Secretary appointed philip winder (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (3 pages)
18 February 2008Return made up to 15/02/08; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 April 2007Return made up to 15/02/07; full list of members (3 pages)
18 April 2007Return made up to 15/02/07; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
7 March 2006Return made up to 15/02/06; full list of members (8 pages)
7 March 2006Return made up to 15/02/06; full list of members (8 pages)
4 May 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
13 April 2005Return made up to 15/02/05; full list of members (7 pages)
13 April 2005Return made up to 15/02/05; full list of members (7 pages)
12 October 2004Registered office changed on 12/10/04 from: 61-63 amsterdam road london E14 3UU (1 page)
12 October 2004Return made up to 15/02/04; full list of members (7 pages)
12 October 2004Registered office changed on 12/10/04 from: 61-63 amsterdam road london E14 3UU (1 page)
12 October 2004Return made up to 15/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 April 2003Return made up to 15/02/03; full list of members (7 pages)
2 April 2003Return made up to 15/02/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
1 May 2002Return made up to 15/02/02; full list of members (7 pages)
1 May 2002Return made up to 15/02/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
22 March 2001Ad 28/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2001Ad 28/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Full accounts made up to 29 February 2000 (8 pages)
30 January 2001Full accounts made up to 29 February 2000 (8 pages)
28 March 2000Return made up to 15/02/00; full list of members (6 pages)
28 March 2000Return made up to 15/02/00; full list of members (6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Incorporation (12 pages)
15 February 1999Incorporation (12 pages)