Background WavePink WaveYellow Wave

HOLLAND PARK MANSIONS (LEASEHOLD) LIMITED (04045246)

HOLLAND PARK MANSIONS (LEASEHOLD) LIMITED (04045246) is an active UK company. incorporated on 28 July 2000. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLAND PARK MANSIONS (LEASEHOLD) LIMITED has been registered for 25 years. Current directors include KEY, Paul, MUIR, Sophia Stuyvesant, WRIGHT, James.

Company Number
04045246
Status
active
Type
ltd
Incorporated
28 July 2000
Age
25 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEY, Paul, MUIR, Sophia Stuyvesant, WRIGHT, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND PARK MANSIONS (LEASEHOLD) LIMITED

HOLLAND PARK MANSIONS (LEASEHOLD) LIMITED is an active company incorporated on 28 July 2000 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLAND PARK MANSIONS (LEASEHOLD) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04045246

LTD Company

Age

25 Years

Incorporated 28 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Encore Property Management, 2 Hills Road Cambridge Cambridgeshire CB2 1JP England
From: 27 February 2026To: 3 March 2026
Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 19 January 2023To: 27 February 2026
15 Young Street Kensington London W8 5EH England
From: 18 January 2021To: 19 January 2023
52 Brighton Road Surbiton Surrey KT6 5PL
From: 28 July 2000To: 18 January 2021
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Feb 10
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jul 16
Capital Reduction
Mar 17
Director Joined
Jan 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Mar 2026

KEY, Paul

Active
Holland Park Gardens, LondonW14 8DY
Born September 1967
Director
Appointed 13 Jan 2004

MUIR, Sophia Stuyvesant

Active
Hills Road, CambridgeCB2 1JP
Born September 1969
Director
Appointed 16 Jan 2025

WRIGHT, James

Active
Hills Road, CambridgeCB2 1JP
Born February 1961
Director
Appointed 15 Jul 2016

CROCKER, Paul

Resigned
11 Stanhope Gate, LondonW1Y 5LB
Secretary
Appointed 28 Jul 2000
Resigned 16 Jan 2015

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 28 Jul 2000
Resigned 28 Jul 2000

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 01 Jan 2026
Resigned 28 Feb 2026

AIRIKKALA, Niko Juhani

Resigned
Kingswood Close, EghamTW20 0NQ
Born June 1970
Director
Appointed 03 Jun 2004
Resigned 31 Jan 2006

CROCKER, David Judah

Resigned
Stanhope Gate, LondonW1K 1AN
Born August 1927
Director
Appointed 21 Aug 2000
Resigned 16 Jan 2015

CROCKER, Howard Henry

Resigned
55 Conduit Street, LondonW1S 2YE
Born December 1962
Director
Appointed 28 Jul 2000
Resigned 16 Jan 2015

CROCKER, Paul

Resigned
11 Stanhope Gate, LondonW1Y 5LB
Born January 1961
Director
Appointed 28 Jul 2000
Resigned 16 Jan 2015

ROBERTS, Daniel Downes

Resigned
Holland Park Gardens, LondonW14 8DY
Born December 1972
Director
Appointed 25 Nov 2008
Resigned 05 Feb 2010

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 28 Jul 2000
Resigned 28 Jul 2000
Fundings
Financials
Latest Activities

Filing History

107

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 March 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 February 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
18 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Capital Cancellation Shares
27 March 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
23 February 2009
353353
Legacy
23 February 2009
190190
Legacy
23 February 2009
287Change of Registered Office
Legacy
28 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
19 September 2006
287Change of Registered Office
Legacy
14 March 2006
363aAnnual Return
Legacy
14 February 2006
363aAnnual Return
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
7 February 2006
287Change of Registered Office
Legacy
22 March 2005
288cChange of Particulars
Legacy
5 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
6 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2003
AAAnnual Accounts
Legacy
25 February 2003
288cChange of Particulars
Legacy
5 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Legacy
10 August 2001
363aAnnual Return
Legacy
10 August 2001
363(353)363(353)
Legacy
13 July 2001
88(2)R88(2)R
Legacy
10 July 2001
88(2)R88(2)R
Legacy
29 May 2001
88(2)R88(2)R
Legacy
25 May 2001
88(2)R88(2)R
Legacy
15 May 2001
88(2)R88(2)R
Legacy
30 March 2001
88(2)R88(2)R
Legacy
5 March 2001
88(2)R88(2)R
Legacy
5 March 2001
288cChange of Particulars
Legacy
5 March 2001
288cChange of Particulars
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
353353
Legacy
31 August 2000
225Change of Accounting Reference Date
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Incorporation Company
28 July 2000
NEWINCIncorporation