About

Registered Number: 02478945
Date of Incorporation: 09/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 51 High Street, Avening, Tetbury, Gloucestershire, GL8 8NF

 

Having been setup in 1990, 89 Holland Park (Management) Ltd have registered office in Tetbury, it has a status of "Active". The organisation has 12 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LETEMENDIA, Maria Paloma 14 March 2001 - 1
MCKIE, Michael Beverley, Dr N/A - 1
ZARBAFI, Asi 07 April 2017 - 1
BAPTISTA, Isilda 19 September 1997 18 January 2002 1
FARAMANI, Mehrdad Etebar N/A 30 January 1997 1
HOIDOU, Fatima 18 January 2002 13 April 2004 1
HORNBY PROPERTIES LIMITED 30 July 1993 19 September 1997 1
KINGSMEAD CORPORATION LTD N/A 19 September 1997 1
MORRIS-JONES, Jane, The Hon 23 June 2000 16 February 2006 1
SUTHERLAND, Sara N/A 06 September 2001 1
ZARBAAFI, Arsalan 06 February 2017 06 February 2017 1
Secretary Name Appointed Resigned Total Appointments
HALSEY LIGHTLY & HEMSLEY N/A 01 September 1993 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 24 January 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 22 June 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 10 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
353 - Register of members 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 06 October 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
287 - Change in situation or address of Registered Office 28 January 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
AA - Annual Accounts 27 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 28 July 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 28 October 1998
287 - Change in situation or address of Registered Office 24 September 1998
363s - Annual Return 08 July 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 05 March 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 12 April 1995
288 - N/A 04 September 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 20 May 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 16 September 1993
288 - N/A 15 September 1993
287 - Change in situation or address of Registered Office 07 July 1993
AA - Annual Accounts 21 October 1992
363b - Annual Return 04 August 1992
363a - Annual Return 04 August 1992
288 - N/A 14 July 1992
DISS40 - Notice of striking-off action discontinued 06 July 1992
AA - Annual Accounts 06 July 1992
288 - N/A 10 June 1992
288 - N/A 10 June 1992
288 - N/A 10 June 1992
287 - Change in situation or address of Registered Office 10 June 1992
GAZ1 - First notification of strike-off action in London Gazette 05 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1990
NEWINC - New incorporation documents 09 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.