Background WavePink WaveYellow Wave

NO 62 HOLLAND PARK LIMITED (00663293)

NO 62 HOLLAND PARK LIMITED (00663293) is an active UK company. incorporated on 24 June 1960. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NO 62 HOLLAND PARK LIMITED has been registered for 65 years. Current directors include DOBSON, Sheila Mary, FROHLING, J Penney, GILCHRIST, James Mark Colin and 2 others.

Company Number
00663293
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 1960
Age
65 years
Address
383 High Road, London, NW10 2JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOBSON, Sheila Mary, FROHLING, J Penney, GILCHRIST, James Mark Colin, LONERGAN, Daniel Vincent, PRICE, Michael David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO 62 HOLLAND PARK LIMITED

NO 62 HOLLAND PARK LIMITED is an active company incorporated on 24 June 1960 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO 62 HOLLAND PARK LIMITED was registered 65 years ago.(SIC: 98000)

Status

active

Active since 65 years ago

Company No

00663293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 24 June 1960

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

383 High Road London, NW10 2JR,

Previous Addresses

The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England
From: 13 February 2017To: 13 February 2026
C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES
From: 8 November 2011To: 13 February 2017
C/O Tps Estates Erico House 93-99 Upper Richmond Road London SW15 2TG
From: 24 June 1960To: 8 November 2011
Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Director Left
Nov 14
Director Left
Oct 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

GILCHRIST, James Mark Colin

Active
Flat 8 62 Holland Park, LondonW11 3SJT
Secretary
Appointed 21 Sept 1993

DOBSON, Sheila Mary

Active
Flat 7 62 Holland Park, LondonW11 3SJ
Born May 1949
Director
Appointed N/A

FROHLING, J Penney

Active
62 Holland Park, LondonW11 3SJ
Born May 1963
Director
Appointed 01 Jun 2006

GILCHRIST, James Mark Colin

Active
Flat 8 62 Holland Park, LondonW11 3SJT
Born June 1966
Director
Appointed 21 Sept 1993

LONERGAN, Daniel Vincent

Active
62 Holland Park, LondonW11 3SJ
Born May 1962
Director
Appointed 01 Jun 2006

PRICE, Michael David

Active
26 Hillbury Avenue, HarrowHA3 8EW
Born December 1946
Director
Appointed N/A

CARTER, Phyllis Joan

Resigned
Flat 2 B, LondonW11 3TG
Secretary
Appointed N/A
Resigned 21 Sept 1993

BLOOMFIELD, Julie Carole

Resigned
2 Gordon Terrace, SussexPO18 8HP
Born December 1938
Director
Appointed N/A
Resigned 01 Jul 2005

CARTER, Phyllis Joan

Resigned
Flat 2 B, LondonW11 3TG
Born December 1920
Director
Appointed N/A
Resigned 29 Mar 2001

COSBY, Clive Gresham

Resigned
Flat 4, LondonW11 3SJ
Born February 1948
Director
Appointed N/A
Resigned 21 Sept 1998

DE KOENIGSWATER, Kari, Baroness

Resigned
Flat 3 62 Holland Park, LondonW11 3SJ
Born January 1950
Director
Appointed N/A
Resigned 10 Mar 2014

DICKSON-WRIGHT, Angela Gay

Resigned
Flat 2 62 Holland Park Avenue, LondonW1
Born August 1933
Director
Appointed N/A
Resigned 19 Jun 1995

GRIMSLEY, John Stephen

Resigned
62 Holland Park, LondonW11 3SJ
Born December 1949
Director
Appointed N/A
Resigned 21 Apr 1993

ISHIGURO, Hide, Doctor

Resigned
62 Holland Park, LondonW11 3SJ
Born July 1931
Director
Appointed N/A
Resigned 31 Oct 1997

PAUL, Patrick Robin David

Resigned
Floor 4, LondonSW1A 1LP
Born September 1946
Director
Appointed 01 Jun 2006
Resigned 01 Jun 2015

POLYZOIDES, Katerina

Resigned
62 Holland Park, LondonW11 3SJ
Born March 1947
Director
Appointed N/A
Resigned 08 Apr 1998
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
30 January 2007
287Change of Registered Office
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
287Change of Registered Office
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
11 December 1993
288288
Legacy
11 December 1993
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
4 June 1991
288288
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
5 September 1990
288288
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
24 March 1988
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
11 February 1987
363363
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87