Background WavePink WaveYellow Wave

HOLLAND PARK INVESTMENTS LIMITED (02325402)

HOLLAND PARK INVESTMENTS LIMITED (02325402) is an active UK company. incorporated on 6 December 1988. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HOLLAND PARK INVESTMENTS LIMITED has been registered for 37 years. Current directors include TODD, Warren Bradley.

Company Number
02325402
Status
active
Type
ltd
Incorporated
6 December 1988
Age
37 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TODD, Warren Bradley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND PARK INVESTMENTS LIMITED

HOLLAND PARK INVESTMENTS LIMITED is an active company incorporated on 6 December 1988 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HOLLAND PARK INVESTMENTS LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02325402

LTD Company

Age

37 Years

Incorporated 6 December 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

LONDON STUDIO PROPERTIES LIMITED
From: 27 January 1989To: 27 October 1994
TRANBRIGHT LIMITED
From: 6 December 1988To: 27 January 1989
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 22 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 6 December 1988To: 22 May 2015
Timeline

42 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Loan Secured
Jan 14
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Oct 15
Loan Secured
Jul 18
Loan Cleared
Mar 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Apr 20
Loan Secured
Apr 20
Loan Secured
Mar 22
Loan Cleared
Mar 23
Loan Secured
Feb 25
Loan Secured
Aug 25
Loan Secured
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FERNANDES, Richard

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 28 May 2025

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 15 Jul 1994

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 01 Aug 2009
Resigned 01 Jul 2022

SWEET, Kirstie

Resigned
Portobello Road, LondonW11 2QB
Secretary
Appointed 01 Jul 2022
Resigned 28 May 2025

TODD, Warren Bradley

Resigned
19 Warwick Gardens, LondonW14 8PH
Secretary
Appointed 15 Jul 1994
Resigned 01 Aug 2009

VANNER, Susan Lynne

Resigned
21 Holland Park Avenue, LondonW11 3RW
Secretary
Appointed 15 Jul 1994
Resigned 15 Jul 1994

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Nominee secretary
Appointed N/A
Resigned 26 Oct 1992

FITSTAT LIMITED

Resigned
4 Grove Park, LondonSE5 8LT
Corporate secretary
Appointed 26 Oct 1992
Resigned 15 Jul 1994

BAILEY, Clive Vernon Austin

Resigned
64 Bosworth Road, New BarnetEN5 5LP
Born July 1949
Director
Appointed N/A
Resigned 31 Mar 1992

BEILBY, Nicholas Pomeroy

Resigned
111 Rocio De Negineles, MartellaFOREIGN
Born July 1949
Director
Appointed N/A
Resigned 21 Jan 1994

DODWELL, John Christopher

Resigned
Aria House, LondonWC2N 5NT
Born May 1945
Director
Appointed 31 Mar 1992
Resigned 15 Jul 1994

OTTEN, Rupert John Simon

Resigned
Middle Hunt House, HerefordHR2 0DY
Born July 1951
Director
Appointed 31 Mar 1992
Resigned 15 Jul 1994

TODD, Susan Lynne

Resigned
Portobello Road, LondonW11 2QB
Born December 1949
Director
Appointed 08 Dec 1995
Resigned 03 Apr 2020

Persons with significant control

1

Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Memorandum Articles
5 June 2024
MAMA
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Auditors Resignation Company
15 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Legacy
23 March 2010
MG02MG02
Accounts With Accounts Type Small
27 September 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288cChange of Particulars
Legacy
2 March 2009
288cChange of Particulars
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
12 May 2008
403aParticulars of Charge Subject to s859A
Legacy
4 February 2008
363aAnnual Return
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 July 2005
AAAnnual Accounts
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
363aAnnual Return
Legacy
3 February 2005
288cChange of Particulars
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
403aParticulars of Charge Subject to s859A
Legacy
29 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
363aAnnual Return
Accounts With Accounts Type Small
19 July 2003
AAAnnual Accounts
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
26 February 2003
363aAnnual Return
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
403aParticulars of Charge Subject to s859A
Legacy
20 February 2002
363aAnnual Return
Legacy
20 February 2002
190190
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
2 April 2001
363aAnnual Return
Legacy
2 April 2001
287Change of Registered Office
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
15 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
395Particulars of Mortgage or Charge
Legacy
28 April 1999
403aParticulars of Charge Subject to s859A
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Legacy
6 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 June 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
287Change of Registered Office
Certificate Change Of Name Company
26 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
21 July 1994
287Change of Registered Office
Resolution
21 July 1994
RESOLUTIONSResolutions
Legacy
21 July 1994
155(6)a155(6)a
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
287Change of Registered Office
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Legacy
3 April 1992
288288
Legacy
28 February 1992
363b363b
Legacy
16 January 1992
288288
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Legacy
18 July 1991
287Change of Registered Office
Resolution
16 November 1990
RESOLUTIONSResolutions
Legacy
17 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
21 August 1990
288288
Resolution
27 July 1990
RESOLUTIONSResolutions
Legacy
10 July 1990
363363
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
6 October 1989
395Particulars of Mortgage or Charge
Legacy
14 February 1989
288288
Resolution
9 February 1989
RESOLUTIONSResolutions
Legacy
9 February 1989
122122
Resolution
4 February 1989
RESOLUTIONSResolutions
Resolution
4 February 1989
RESOLUTIONSResolutions
Legacy
4 February 1989
123Notice of Increase in Nominal Capital
Legacy
4 February 1989
122122
Resolution
2 February 1989
RESOLUTIONSResolutions
Legacy
1 February 1989
287Change of Registered Office
Legacy
1 February 1989
288288
Certificate Change Of Name Company
26 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1989
287Change of Registered Office
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Incorporation Company
6 December 1988
NEWINCIncorporation