Background WavePink WaveYellow Wave

51 HOLLAND PARK RESIDENTS LIMITED (03853248)

51 HOLLAND PARK RESIDENTS LIMITED (03853248) is an active UK company. incorporated on 5 October 1999. with registered office in Pitsea. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 51 HOLLAND PARK RESIDENTS LIMITED has been registered for 26 years. Current directors include CALVERT, Piers Henry, ERICKSON, Elizabeth Ann, MONTANA INTERNATIONAL PROPERTIES LTD.

Company Number
03853248
Status
active
Type
ltd
Incorporated
5 October 1999
Age
26 years
Address
55 Halstow Way, Pitsea, SS13 2NY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CALVERT, Piers Henry, ERICKSON, Elizabeth Ann, MONTANA INTERNATIONAL PROPERTIES LTD
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51 HOLLAND PARK RESIDENTS LIMITED

51 HOLLAND PARK RESIDENTS LIMITED is an active company incorporated on 5 October 1999 with the registered office located in Pitsea. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 51 HOLLAND PARK RESIDENTS LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03853248

LTD Company

Age

26 Years

Incorporated 5 October 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

55 Halstow Way Eversley Pitsea, SS13 2NY,

Previous Addresses

, 65 Kingsway, London, WC2B 6TD
From: 5 October 1999To: 12 April 2012
Timeline

3 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Aug 14
Director Joined
Aug 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CALVERT, Piers Henry

Active
Top Flat, LondonW11 3RS
Born October 1977
Director
Appointed 20 Sept 2005

ERICKSON, Elizabeth Ann

Active
51 Holland Park, LondonW11 3RS
Born August 1957
Director
Appointed 02 Oct 2005

MONTANA INTERNATIONAL PROPERTIES LTD

Active
The Forum, St HellierJE1 4HH
Corporate director
Appointed 31 Jul 2014

OCAMPO, Edward Joseph

Resigned
51 Holland Park, LondonW11 3RS
Secretary
Appointed 02 Oct 2005
Resigned 29 Apr 2022

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 05 Oct 1999
Resigned 05 Oct 1999

M & N GROUP LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate secretary
Appointed 05 Oct 1999
Resigned 08 Mar 2004

STANMARK NOMINEES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BN
Corporate secretary
Appointed 18 Jul 2002
Resigned 14 Feb 2005

CROSBY, Richard John

Resigned
51 Holland Park, LondonW11 3RS
Born September 1957
Director
Appointed 04 May 2004
Resigned 31 Jul 2014

DUVAL, Mark Stanislaus

Resigned
20 Wilton Crescent, LondonSW1X 8SA
Born July 1944
Director
Appointed 05 Oct 1999
Resigned 14 Feb 2005

HUDSON, Kevin

Resigned
51 Holland Park, LondonW11 3RS
Born July 1962
Director
Appointed 05 Oct 1999
Resigned 28 Feb 2005

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 05 Oct 1999
Resigned 05 Oct 1999

Persons with significant control

1

Mr Eduardo Ocampo

Active
Halstow Way, PitseaSS13 2NY
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Corporate Director Company With Name Date
19 August 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
13 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
8 November 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
25 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
7 April 2009
287Change of Registered Office
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
5 December 2006
287Change of Registered Office
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
287Change of Registered Office
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
88(2)R88(2)R
Legacy
22 November 1999
287Change of Registered Office
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Incorporation Company
5 October 1999
NEWINCIncorporation