Background WavePink WaveYellow Wave

HOLLAND PARK RESIDENTS MANAGEMENT LIMITED (09102028)

HOLLAND PARK RESIDENTS MANAGEMENT LIMITED (09102028) is an active UK company. incorporated on 25 June 2014. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLLAND PARK RESIDENTS MANAGEMENT LIMITED has been registered for 11 years. Current directors include MARTINOVIC, Andrew Paul.

Company Number
09102028
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
1a Newton Centre, Thorverton Road, Exeter, EX2 8GN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARTINOVIC, Andrew Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND PARK RESIDENTS MANAGEMENT LIMITED

HOLLAND PARK RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 25 June 2014 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLLAND PARK RESIDENTS MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09102028

LTD Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

1a Newton Centre, Thorverton Road Matford Business Park Exeter, EX2 8GN,

Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
New Owner
Jun 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARTINOVIC, Andrew Paul

Active
Newton Centre, Thorverton Road, ExeterEX2 8GN
Born October 1966
Director
Appointed 25 Jun 2014

LOVELL, David Stuart

Resigned
Newton Centre, Thorverton Road, ExeterEX2 8GN
Born January 1958
Director
Appointed 25 Jun 2014
Resigned 21 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Stuart Anthony

Active
Newton Centre, Thorverton Road, ExeterEX2 8GN
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2024

Mr Andrew Paul Martinovic

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2016

Mr David Stuart Lovell

Ceased
Redwood Road, SidmouthEX10 9AD
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Incorporation Company
25 June 2014
NEWINCIncorporation