Background WavePink WaveYellow Wave

61 HOLLAND PARK LIMITED (04054606)

61 HOLLAND PARK LIMITED (04054606) is an active UK company. incorporated on 17 August 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 61 HOLLAND PARK LIMITED has been registered for 25 years. Current directors include FUKUSHIGE, Harue, KONDRASHOVA, Yulia, VELASQUEZ GIRALDO, Eliana Maria.

Company Number
04054606
Status
active
Type
ltd
Incorporated
17 August 2000
Age
25 years
Address
174 Battersea Park Road, London, SW11 4ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FUKUSHIGE, Harue, KONDRASHOVA, Yulia, VELASQUEZ GIRALDO, Eliana Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

61 HOLLAND PARK LIMITED

61 HOLLAND PARK LIMITED is an active company incorporated on 17 August 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 61 HOLLAND PARK LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04054606

LTD Company

Age

25 Years

Incorporated 17 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

174 Battersea Park Road London, SW11 4ND,

Previous Addresses

No 6 Carlos Place Mayfair London W1K 3AP United Kingdom
From: 4 October 2011To: 14 June 2012
164 Battersea Park Road London SW11 8ND
From: 17 August 2000To: 4 October 2011
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Aug 13
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 19
Director Left
Aug 23
Director Left
May 24
Director Joined
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MAHNE & MAHNE LTD

Active
Battersea Park Road, LondonSW11 4ND
Corporate secretary
Appointed 13 Jan 2025

FUKUSHIGE, Harue

Active
Battersea Park Road, LondonSW11 4ND
Born April 1974
Director
Appointed 01 May 2024

KONDRASHOVA, Yulia

Active
Battersea Park Road, LondonSW11 4ND
Born August 1984
Director
Appointed 04 Apr 2016

VELASQUEZ GIRALDO, Eliana Maria

Active
Battersea Park Road, LondonSW11 4ND
Born April 1974
Director
Appointed 04 Apr 2016

BAILEY, Susan

Resigned
30 Bankside, WadhurstTN5 6UL
Secretary
Appointed 26 Sept 2000
Resigned 19 Jun 2008

BAIRD, Miles St Clair

Resigned
Battersea Park Road, LondonSW11 4ND
Secretary
Appointed 04 Apr 2016
Resigned 13 Jan 2025

LOUDAN, Jeremy William

Resigned
High Street, TeddingtonTW11 8ET
Secretary
Appointed 20 Jun 2012
Resigned 07 Nov 2013

LOUDAN, Jeremy William

Resigned
Flat B 27 High Street, TeddingtonTW11 8ET
Secretary
Appointed 01 Aug 2009
Resigned 31 Jan 2011

WELFARE, Roderic Lewis

Resigned
Battersea Park Road, LondonSW11 4ND
Secretary
Appointed 31 Jan 2011
Resigned 20 Jun 2012

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 17 Aug 2000
Resigned 17 Aug 2000

ATKINSON, Ana Louise

Resigned
Flat 1, LondonW11 3SJ
Born December 1976
Director
Appointed 01 Jul 2004
Resigned 01 Jul 2006

DUNWELL, Benjamin Hugh

Resigned
Madge Point, PlymouthPL8 1BW
Born May 1969
Director
Appointed 17 Aug 2000
Resigned 24 May 2004

HOOKE, Robert Lowe

Resigned
61 Holland Park, LondonW11 3SJ
Born September 1942
Director
Appointed 17 Aug 2000
Resigned 06 Aug 2002

NIXON, Elizabeth

Resigned
61c Holland Park, LondonW11 3SJ
Born April 1978
Director
Appointed 05 Jan 2008
Resigned 25 Jan 2008

OSKOUI, Rafael

Resigned
61c Holland Park, LondonW11 3SJ
Born April 1976
Director
Appointed 05 Jan 2008
Resigned 04 Aug 2013

RANDALL, Robert Michael

Resigned
23 Wildwood Road, LondonNW11 6UL
Born July 1965
Director
Appointed 23 Jul 2002
Resigned 22 May 2003

RANDALL, Robert Michael

Resigned
23 Wildwood Road, LondonNW11 6UL
Born July 1965
Director
Appointed 17 Aug 2000
Resigned 01 May 2001

RODDAM, Barbara Margaret

Resigned
Flat 2, LondonW11 3SJ
Born June 1949
Director
Appointed 17 Aug 2000
Resigned 28 May 2024

SCHREIER, Catherine

Resigned
Flat 4, LondonW11 3SJ
Born August 1980
Director
Appointed 22 May 2003
Resigned 24 Dec 2022

TOON, Ian Mark

Resigned
Battersea Park Road, LondonSW11 4ND
Born May 1974
Director
Appointed 04 Apr 2016
Resigned 07 May 2019

VERTUE, Beryl Frances

Resigned
Flat 3 61 Holland Park, LondonW11 3SJ
Born April 1931
Director
Appointed 17 Aug 2000
Resigned 29 Mar 2016

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 17 Aug 2000
Resigned 17 Aug 2000
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 January 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
17 December 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
88(2)R88(2)R
Legacy
3 November 2000
225Change of Accounting Reference Date
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Incorporation Company
17 August 2000
NEWINCIncorporation