UKBizDB.co.uk

2 HOLFORD ROAD RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Holford Road Residents Association Limited. The company was founded 30 years ago and was given the registration number 02860418. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:2 HOLFORD ROAD RESIDENTS ASSOCIATION LIMITED
Company Number:02860418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Corporate Secretary09 October 2006Active
Thousand Acres, Bournstream, Wotton-Under-Esge, United Kingdom, GL12 7DY

Director23 March 2017Active
Flat 2, 2 Holford Road, London, United Kingdom, NW3 1AD

Director25 May 2022Active
8 The Warren, Radlett, England, WD7 7DX

Director05 July 2017Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director07 February 2024Active
Ground Floor West Flat, 59 Cadogan Square, London, SW1X 0HZ

Secretary04 October 1994Active
Flat 1 2 Holford Road, Hampstead, London, NW3 1AD

Secretary05 December 2000Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary08 October 1993Active
33 Belsize Park, London, NW3 4DX

Director04 October 1994Active
33 Belsize Park, London, NW3 4DX

Director01 November 1996Active
2 Holford Road, London, England, NW3 1AD

Director06 April 2012Active
Flat 1 2 Holford Road, London, NW3 1AD

Director04 October 1994Active
Flat 1 2 Holford Road, Hampstead, London, NW3 1AD

Director22 August 1996Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director08 October 1993Active
Flat 4 2 Holford Road, London, NW3 1AD

Director15 April 1998Active

People with Significant Control

Mr Jason Robert Kennedy
Notified on:05 July 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:8 The Warren, Radlett, England, WD7 7DX
Nature of control:
  • Significant influence or control
Mr Christopher David Berry
Notified on:23 March 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Thousand Acres, Bournstream, Wotton-Under-Esge, United Kingdom, GL12 7DY
Nature of control:
  • Significant influence or control
Ms Grace Tai Hun Tan
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:Canadian
Country of residence:United Kingdom
Address:Flat 4, 2 Holford Road, London, United Kingdom, NW3 1AD
Nature of control:
  • Significant influence or control
Mr Maurits Joost Felix Marie Dolmans
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:Dutch
Country of residence:England
Address:2, Holford Road, London, England, NW3 1AD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Appoint person director company with name date.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type dormant.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.