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.
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 | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Corporate Secretary | 09 October 2006 | Active |
Thousand Acres, Bournstream, Wotton-Under-Esge, United Kingdom, GL12 7DY | Director | 23 March 2017 | Active |
Flat 2, 2 Holford Road, London, United Kingdom, NW3 1AD | Director | 25 May 2022 | Active |
8 The Warren, Radlett, England, WD7 7DX | Director | 05 July 2017 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 07 February 2024 | Active |
Ground Floor West Flat, 59 Cadogan Square, London, SW1X 0HZ | Secretary | 04 October 1994 | Active |
Flat 1 2 Holford Road, Hampstead, London, NW3 1AD | Secretary | 05 December 2000 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 08 October 1993 | Active |
33 Belsize Park, London, NW3 4DX | Director | 04 October 1994 | Active |
33 Belsize Park, London, NW3 4DX | Director | 01 November 1996 | Active |
2 Holford Road, London, England, NW3 1AD | Director | 06 April 2012 | Active |
Flat 1 2 Holford Road, London, NW3 1AD | Director | 04 October 1994 | Active |
Flat 1 2 Holford Road, Hampstead, London, NW3 1AD | Director | 22 August 1996 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 08 October 1993 | Active |
Flat 4 2 Holford Road, London, NW3 1AD | Director | 15 April 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.