89 Holland Park (flat 1) Ltd

General information

Name:

89 Holland Park (flat 1) Limited

Office Address:

452 Manchester Road Heaton Chapel SK4 5DL Stockport

Number: 05834990

Incorporation date: 2006-06-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 signifies the founding of 89 Holland Park (flat 1) Ltd, a firm that is situated at 452 Manchester Road, Heaton Chapel in Stockport. That would make eighteen years 89 Holland Park (flat 1) has existed on the market, as the company was founded on 2006-06-01. Its registration number is 05834990 and the company postal code is SK4 5DL. eighteen years from now the company switched its registered name from 56 Eaton Place (flat 1) to 89 Holland Park (flat 1) Ltd. The company's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. Saturday 31st December 2022 is the last time when the company accounts were reported.

In this particular limited company, the full scope of director's assignments have so far been done by Arsalan Z. who was arranged to perform management duties in 2006.

Arsalan Z. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • 89 Holland Park (flat 1) Ltd 2006-12-11
  • 56 Eaton Place (flat 1) Limited 2006-06-01

Financial data based on annual reports

Company staff

Arsalan Z.

Role: Director

Appointed: 02 June 2006

Latest update: 15 April 2024

People with significant control

Arsalan Z.
Notified on 28 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Siza Holdings Limited
Address: Station House, Connaught Road Brookwood, Woking, Surrey, GU24 0ER, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 05818522
Notified on 2 June 2016
Ceased on 28 September 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Secretary appointment termination on Wednesday 1st November 2023 (TM02)
filed on: 1st, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Station House Connaught Road Brookwood

Post code:

GU24 0ER

City / Town:

Woking

HQ address,
2014

Address:

Station House Connaught Road Brookwood

Post code:

GU24 0ER

City / Town:

Woking

HQ address,
2015

Address:

Station House Connaught Road Brookwood

Post code:

GU24 0ER

City / Town:

Woking

HQ address,
2016

Address:

Station House Connaught Road Brookwood

Post code:

GU24 0ER

City / Town:

Woking

Accountant/Auditor,
2013 - 2015

Name:

Hpca Limited

Address:

Station House Connaught Road Brookwood

Post code:

GU24 0ER

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode