Background WavePink WaveYellow Wave

170 HOLLAND PARK AVENUE MANAGEMENT LIMITED (03776987)

170 HOLLAND PARK AVENUE MANAGEMENT LIMITED (03776987) is an active UK company. incorporated on 25 May 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 170 HOLLAND PARK AVENUE MANAGEMENT LIMITED has been registered for 26 years. Current directors include KORB, Michael, LAM, Anthony Yune Kwoung, Dr, MACRAE, Keith Duncan and 1 others.

Company Number
03776987
Status
active
Type
ltd
Incorporated
25 May 1999
Age
26 years
Address
170 Holland Park Avenue Holland Park Avenue, London, W11 4UH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KORB, Michael, LAM, Anthony Yune Kwoung, Dr, MACRAE, Keith Duncan, SWALLOW, Deborah Anne, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

170 HOLLAND PARK AVENUE MANAGEMENT LIMITED

170 HOLLAND PARK AVENUE MANAGEMENT LIMITED is an active company incorporated on 25 May 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 170 HOLLAND PARK AVENUE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03776987

LTD Company

Age

26 Years

Incorporated 25 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

ACRE 278 LIMITED
From: 25 May 1999To: 25 June 1999
Contact
Address

170 Holland Park Avenue Holland Park Avenue London, W11 4UH,

Previous Addresses

17 Abingdon Road London W8 6AH England
From: 13 November 2019To: 7 June 2021
181 Kensington High Street Jmw Barnard Management London W8 6SH
From: 8 July 2015To: 13 November 2019
170 Holland Park Avenue London W11 4UH
From: 25 May 1999To: 8 July 2015
Timeline

10 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
May 99
Director Left
Feb 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Director Left
May 19
New Owner
Nov 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

KORB, Michael

Active
Abingdon Road, LondonW8 6AH
Born April 1954
Director
Appointed 02 Jun 2015

LAM, Anthony Yune Kwoung, Dr

Active
Abingdon Road, LondonW8 6AH
Born April 1977
Director
Appointed 02 Jun 2015

MACRAE, Keith Duncan

Active
Flat 3 170 Holland Park Avenue, LondonW11 4UH
Born May 1968
Director
Appointed 12 Feb 2007

SWALLOW, Deborah Anne, Dr

Active
6 Malcolm Street, CambridgeCB1 1LL
Born September 1953
Director
Appointed 14 Dec 2006

REZNEK, Frank

Resigned
Basement Flat, LondonW11 4UH
Secretary
Appointed 25 Jun 1999
Resigned 15 May 2015

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 25 May 1999
Resigned 25 Jun 1999

BUCKINGHAM, Philippa Claire

Resigned
170 Holland Park Avenue, LondonW11 4UH
Born February 1968
Director
Appointed 01 Sept 2002
Resigned 14 Dec 2006

CAVENDISH, Lucy Georgina

Resigned
Flat 2, LondonW11 4UH
Born September 1973
Director
Appointed 25 Jun 1999
Resigned 24 Jun 2002

DUFFILL, Clare Marianne

Resigned
8 Vaughan Way, WappingE1 9PT
Born January 1973
Nominee director
Appointed 25 May 1999
Resigned 25 Jun 1999

ELIAS, Gregory Edward

Resigned
Floor, LondonW1U 2RP
Born August 1953
Director
Appointed 17 Jul 2012
Resigned 22 May 2019

FELL, Rose Anna

Resigned
Flat 3, LondonW11 4UH
Born July 1957
Director
Appointed 25 Jun 1999
Resigned 21 Feb 2000

GIRENAS, Tautvydas Petras

Resigned
Flat 3, LondonW11 4UH
Born October 1956
Director
Appointed 21 Feb 2000
Resigned 26 Jul 2002

GOULD, Jane Margaret

Resigned
Flat 4, LondonW11 4UH
Born October 1957
Director
Appointed 25 Jun 1999
Resigned 04 Jul 2005

GRAVETT, Alan David

Resigned
Watergardens
Born April 1948
Director
Appointed 10 Apr 2008
Resigned 01 Jun 2010

ILONIEMI, Laura

Resigned
Flat 3 170 Holland Park Avenue, LondonW11 4UH
Born June 1969
Director
Appointed 14 May 2003
Resigned 12 Feb 2007

KIM, Monica

Resigned
Flat 4 170 Holland Park Avenue, LondonW11 4UH
Born September 1972
Director
Appointed 04 Jul 2005
Resigned 17 Dec 2010

MARSDEN, Philip Haley, Dr

Resigned
114 Cavendish Road, LondonSW12 0DF
Born May 1959
Director
Appointed 25 Jun 1999
Resigned 21 Apr 2016

REZNEK, Frank

Resigned
Basement Flat, LondonW11 4UH
Born September 1953
Director
Appointed 25 Jun 1999
Resigned 15 May 2015

ROSE, Patrick Arthur

Resigned
170 Holland Park Avenue, LondonW11 4UH
Born October 1969
Director
Appointed 26 Jul 2002
Resigned 22 Apr 2003

Persons with significant control

1

Mr Keith Macrae

Active
Holland Park Avenue, LondonW11 4UH
Born May 1968

Nature of Control

Significant influence or control
Notified 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 April 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Resolution
1 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
12 December 2000
363aAnnual Return
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
287Change of Registered Office
Memorandum Articles
14 July 1999
MEM/ARTSMEM/ARTS
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
88(2)R88(2)R
Certificate Change Of Name Company
24 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 May 1999
NEWINCIncorporation