Background WavePink WaveYellow Wave

81 HOLLAND PARK MANAGEMENT LIMITED (06323677)

81 HOLLAND PARK MANAGEMENT LIMITED (06323677) is an active UK company. incorporated on 25 July 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 81 HOLLAND PARK MANAGEMENT LIMITED has been registered for 18 years. Current directors include CONWAY, Benjamin.

Company Number
06323677
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

81 HOLLAND PARK MANAGEMENT LIMITED

81 HOLLAND PARK MANAGEMENT LIMITED is an active company incorporated on 25 July 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 81 HOLLAND PARK MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06323677

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 August 2014To: 25 March 2025
Hml Hawksworth Ltd Gillingham House, 38-44 Gillingham St London SW1V 1HU United Kingdom
From: 5 August 2014To: 12 August 2014
C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom
From: 12 December 2012To: 5 August 2014
C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ
From: 25 July 2007To: 12 December 2012
Timeline

9 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Feb 10
Director Left
Feb 11
Director Left
Mar 14
Director Joined
May 14
Director Left
May 15
Director Joined
May 15
Director Left
May 19
Director Joined
May 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Apr 2014

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 09 May 2019

BLOCK MANAGEMENT UK LTD

Resigned
Lavenham, SudburyCO10 9RB
Corporate secretary
Appointed 11 Feb 2009
Resigned 25 Mar 2014

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 25 Jul 2007
Resigned 31 Dec 2008

BYFIELD, Gillian Wendy

Resigned
Nutfiled Road, RedhillRH1 4AU
Born April 1959
Director
Appointed 12 Mar 2014
Resigned 30 Apr 2015

GREENE, Jaqui Anne

Resigned
Shirly Rd, CroydonCR0 7LQ
Born April 1956
Director
Appointed 11 Feb 2009
Resigned 12 Mar 2014

HODGSON, Martin Roy

Resigned
The Black Barn, BoxfordCO10 5NZ
Born July 1965
Director
Appointed 23 Oct 2009
Resigned 09 Nov 2010

MAXWELL, Paul Wright

Resigned
20 Mapledale Avenue, SurreyCR0 5TB
Born January 1956
Director
Appointed 22 Aug 2007
Resigned 05 Feb 2009

OLIVER, Simon Edward

Resigned
CroydonCR0 1JB
Born October 1960
Director
Appointed 30 Apr 2015
Resigned 09 May 2019

BOODLE HATFIELD NOMINEES LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate director
Appointed 25 Jul 2007
Resigned 20 Aug 2007

Persons with significant control

1

Treen Avenue, LondonSW13 0JR

Nature of Control

Significant influence or control
Notified 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

78

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 August 2022
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
4 July 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
19 May 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
1 August 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
30 July 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 January 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
31 July 2008
363aAnnual Return
Legacy
21 February 2008
88(2)R88(2)R
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
288bResignation of Director or Secretary
Resolution
1 September 2007
RESOLUTIONSResolutions
Resolution
1 September 2007
RESOLUTIONSResolutions
Resolution
1 September 2007
RESOLUTIONSResolutions
Incorporation Company
25 July 2007
NEWINCIncorporation