Background WavePink WaveYellow Wave

77 HOLLAND PARK MANAGEMENT LIMITED (01657020)

77 HOLLAND PARK MANAGEMENT LIMITED (01657020) is an active UK company. incorporated on 6 August 1982. with registered office in Kingston. The company operates in the Real Estate Activities sector, engaged in residents property management. 77 HOLLAND PARK MANAGEMENT LIMITED has been registered for 43 years. Current directors include CHIDLER, Susan, DOMAN, Andrew Spencer, NIDZELSKAYA, Lesya and 1 others.

Company Number
01657020
Status
active
Type
ltd
Incorporated
6 August 1982
Age
43 years
Address
Unit 1 Princeton Mews, Kingston, KT2 6PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHIDLER, Susan, DOMAN, Andrew Spencer, NIDZELSKAYA, Lesya, MAI PROPERTY HOLDINGS LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

77 HOLLAND PARK MANAGEMENT LIMITED

77 HOLLAND PARK MANAGEMENT LIMITED is an active company incorporated on 6 August 1982 with the registered office located in Kingston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 77 HOLLAND PARK MANAGEMENT LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01657020

LTD Company

Age

43 Years

Incorporated 6 August 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

NEONROSE LIMITED
From: 6 August 1982To: 25 October 1982
Contact
Address

Unit 1 Princeton Mews 167-169 London Road Kingston, KT2 6PT,

Previous Addresses

77 Holland Park London W11 3SQ
From: 6 August 1982To: 27 July 2021
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Nov 17
Director Left
Nov 21
Director Joined
Dec 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed N/A

CHIDLER, Susan

Active
LondonW1 3SQ
Born September 1963
Director
Appointed 13 Dec 2021

DOMAN, Andrew Spencer

Active
Holland Park, LondonW11 3SQ
Born December 1951
Director
Appointed 18 May 2005

NIDZELSKAYA, Lesya

Active
167-169 London Road, KingstonKT2 6PT
Born May 1975
Director
Appointed 08 Jul 2015

MAI PROPERTY HOLDINGS LIMITED

Active
Hirzel House, St Peter PortGY1 2NG
Corporate director
Appointed 07 Feb 1999

M & N SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate secretary
Appointed 23 Dec 1990
Resigned 23 Dec 2002

ANDERSON, Donald W

Resigned
Holland Park, LondonW11 3SQ
Born February 1934
Director
Appointed N/A
Resigned 29 Mar 2016

BARCIA, Anne Marie

Resigned
77 Holland Park, LondonW11 3SQ
Born September 1954
Director
Appointed 01 Aug 1995
Resigned 11 Apr 2005

CRAMPTON, Richard Barry

Resigned
77 Holland Park, LondonW11 3SQ
Born May 1946
Director
Appointed 18 Jul 1994
Resigned 05 Jul 1995

FOUGERE, Remy Jean

Resigned
77 Holland Park, LondonW11 3SQ
Born September 1939
Director
Appointed N/A
Resigned 29 Jul 1999

LOUCAS, Zenios

Resigned
151, Great Portland Street, LondonW1W 6QW
Born March 1957
Director
Appointed 22 Oct 2014
Resigned 08 Jul 2015

LUNDAL, Morten

Resigned
167-169 London Road, KingstonKT2 6PT
Born November 1964
Director
Appointed 01 Nov 2017
Resigned 02 Apr 2021

PRESS, Peter Anthony

Resigned
77 Holland Park, LondonW11 3SQ
Born October 1944
Director
Appointed N/A
Resigned 29 Jul 1994

STAINFORTH, Juliet Sarah

Resigned
Denfurlong House, CheltenhamGL54 4AN
Born August 1955
Director
Appointed 18 Oct 1999
Resigned 22 Aug 2014

TUCKER, Sandie

Resigned
The Penthouse 77 Holland Park, LondonW11 3SQ
Born September 1951
Director
Appointed 08 Sept 1994
Resigned 08 Mar 1999

Persons with significant control

1

Mr Rune Johan Hauge

Active
167-169 London Road, KingstonKT2 6PT
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Legacy
25 July 1994
288288
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
2 January 1992
363sAnnual Return (shuttle)
Resolution
15 November 1991
RESOLUTIONSResolutions
Resolution
15 November 1991
RESOLUTIONSResolutions
Resolution
15 November 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
363aAnnual Return
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
4 January 1990
288288
Legacy
21 August 1989
225(1)225(1)
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
1 February 1988
288288
Legacy
1 February 1988
363363
Accounts With Made Up Date
12 November 1987
AAAnnual Accounts
Legacy
22 October 1987
288288
Legacy
13 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 June 1986
363363
Legacy
22 May 1986
288288
Memorandum Articles
27 October 1982
MEM/ARTSMEM/ARTS