Background WavePink WaveYellow Wave

13 HOLLAND PARK LIMITED (09619603)

13 HOLLAND PARK LIMITED (09619603) is an active UK company. incorporated on 2 June 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 13 HOLLAND PARK LIMITED has been registered for 10 years. Current directors include CINER, Ikbal Didem, ERDOGAN, Mehmet Ali.

Company Number
09619603
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
2nd Floor 23 College Hill, London, EC4R 2RP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CINER, Ikbal Didem, ERDOGAN, Mehmet Ali
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 HOLLAND PARK LIMITED

13 HOLLAND PARK LIMITED is an active company incorporated on 2 June 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 13 HOLLAND PARK LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09619603

LTD Company

Age

10 Years

Incorporated 2 June 2015

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 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

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

2nd Floor 23 College Hill London, EC4R 2RP,

Previous Addresses

Unit 7, Kinetica 13 Ramsgate Street London E8 2FD United Kingdom
From: 2 August 2018To: 19 September 2019
30 City Road London EC1Y 2AB United Kingdom
From: 2 June 2015To: 2 August 2018
Timeline

18 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jun 15
Loan Secured
Mar 16
New Owner
Jul 17
Loan Cleared
Apr 18
Loan Secured
Jul 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Aug 18
Director Joined
Sept 18
Director Left
Apr 19
Loan Secured
Dec 21
Director Joined
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Owner Exit
Sept 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CINER, Ikbal Didem

Active
23 College Hill, LondonEC4R 2RP
Born February 1980
Director
Appointed 14 Jun 2022

ERDOGAN, Mehmet Ali

Active
23 College Hill, LondonEC4R 2RP
Born October 1970
Director
Appointed 10 Sept 2018

ERDOGAN, Mehmet Ali

Resigned
13 Ramsgate Street, LondonE8 2FD
Secretary
Appointed 24 Jul 2018
Resigned 10 Sept 2018

HEDGER, Graham Howard

Resigned
Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 02 Jun 2015
Resigned 24 Jul 2018

DCTS (DIRECTORS) LTD

Resigned
South Quay, DouglasIM1 5PD
Corporate director
Appointed 24 Jul 2018
Resigned 08 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
J&C Building, Road TownVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jul 2018
Ceased 09 Sept 2022

Mr Turgay Ciner

Active
23 College Hill, LondonEC4R 2RP
Born March 1956

Nature of Control

Significant influence or control
Notified 24 Jul 2018

Mr Graham Howard Hedger

Ceased
Lansdowne Road, LondonW11 3LW
Born October 1963

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 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Resolution
16 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2018
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
2 August 2018
AP02Appointment of Corporate Director
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Incorporation Company
2 June 2015
NEWINCIncorporation