Background WavePink WaveYellow Wave

46 HOLLAND PARK MANAGEMENT COMPANY LIMITED (02455041)

46 HOLLAND PARK MANAGEMENT COMPANY LIMITED (02455041) is an active UK company. incorporated on 22 December 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 46 HOLLAND PARK MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include FISHER, Sian.

Company Number
02455041
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 1989
Age
36 years
Address
17 Abingdon Road, London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHER, Sian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

46 HOLLAND PARK MANAGEMENT COMPANY LIMITED

46 HOLLAND PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 December 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 46 HOLLAND PARK MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02455041

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 22 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

17 Abingdon Road London, W8 6AH,

Previous Addresses

C/O Jmw Barnard Management 181 Kensington High Street London Uk W8 6SH
From: 31 May 2011To: 15 July 2019
C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH United Kingdom
From: 28 October 2010To: 31 May 2011
46 Holland Park London W11 3RS
From: 22 December 1989To: 28 October 2010
Timeline

3 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Oct 10
Owner Exit
May 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JMW BARNARD MANAGEMENT LIMITED

Active
Abingdon Road, LondonW8 6AH
Corporate secretary
Appointed 24 Nov 2010

FISHER, Sian

Active
Flat B, LondonW11 3RS
Born April 1963
Director
Appointed 15 Nov 2001

CABOT, Jennifer R

Resigned
46 Holland Park, LondonW11 3RS
Secretary
Appointed N/A
Resigned 31 Aug 1994

DEMETRI, Jenny

Resigned
71 Addison Road, LondonW14 8EB
Secretary
Appointed 02 Feb 1998
Resigned 18 Oct 1999

EMO CAPODILISTA, Esther Christiane Maria

Resigned
45 Brunswick Gardens, LondonW8 4AW
Secretary
Appointed 18 Oct 1999
Resigned 15 Nov 2001

FISHER, Sian

Resigned
Flat B, LondonW11 3RS
Secretary
Appointed 15 Nov 2001
Resigned 23 May 2011

MOORE, Charlotte Frances

Resigned
46 Holland Park, LondonW11 3RS
Secretary
Appointed 31 Aug 1994
Resigned 02 Feb 1998

JENNINGS, Michael Leslie Wilson

Resigned
46 Holland Park, LondonW11 3RS
Born February 1937
Director
Appointed N/A
Resigned 02 Feb 1998

MOORE, Charlotte Frances

Resigned
46 Holland Park, LondonW11 3RS
Born May 1959
Director
Appointed 02 Feb 1998
Resigned 23 Aug 2010

Persons with significant control

1

0 Active
1 Ceased

Ms Sian Fisher

Ceased
Abingdon Road, LondonW8 6AH
Born April 1963

Nature of Control

Significant influence or control
Notified 09 Jun 2016
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 September 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 July 2020
AAMDAAMD
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 July 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Appoint Corporate Secretary Company With Name
31 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 September 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
3 October 1994
288288
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
26 February 1991
288288
Legacy
2 February 1990
287Change of Registered Office
Legacy
2 February 1990
288288
Incorporation Company
22 December 1989
NEWINCIncorporation